About

Registered Number: 01701126
Date of Incorporation: 21/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit B 32a Eveline Road, Mitcham, Surrey, CR4 3LE

 

Comedic Ltd was registered on 21 February 1983 with its registered office in Mitcham. We don't know the number of employees at the company. There are 4 directors listed as Mendes, Anastasia Leonara, Mendes, Jeronimo Cirilo, Mendes, William Spencer, Mendes, Sharon Lillian for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENDES, Anastasia Leonara 10 February 2006 - 1
MENDES, Jeronimo Cirilo N/A - 1
MENDES, William Spencer N/A - 1
Secretary Name Appointed Resigned Total Appointments
MENDES, Sharon Lillian 10 February 2006 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 March 2017
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 March 2014
MR01 - N/A 13 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 28 August 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 16 May 2008
AAMD - Amended Accounts 12 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 01 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
363s - Annual Return 18 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 12 September 1998
395 - Particulars of a mortgage or charge 12 September 1998
363s - Annual Return 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 04 November 1996
395 - Particulars of a mortgage or charge 28 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 23 May 1994
363b - Annual Return 23 May 1994
287 - Change in situation or address of Registered Office 08 May 1994
CERTNM - Change of name certificate 08 December 1993
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 09 July 1992
363a - Annual Return 11 February 1992
363a - Annual Return 28 March 1991
363a - Annual Return 28 March 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 20 December 1990
AA - Annual Accounts 20 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 25 September 1990
287 - Change in situation or address of Registered Office 03 July 1990
AC05 - N/A 17 April 1989
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 27 May 1986
NEWINC - New incorporation documents 21 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Legal assignment 16 March 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 May 2004 Outstanding

N/A

Deed of charge and assignment 12 March 2004 Outstanding

N/A

Charge 28 May 2003 Outstanding

N/A

Legal charge 27 January 2003 Outstanding

N/A

Debenture 08 September 1998 Fully Satisfied

N/A

Legal charge 08 September 1998 Fully Satisfied

N/A

Fixed and floating charge 08 August 1996 Outstanding

N/A

Mortgage debenture 15 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.