Company NameDiamond Comic Distributors
Company StatusActive
Company Number01510986
CategoryPrivate Unlimited Company
Incorporation Date5 August 1980(43 years, 9 months ago)
Previous NamesRiverring Limited and Titan Distributors

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameStephen Andrew Geppi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(30 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10714 Greenspring Avenue
Timonium
Maryland
21093
United States
Director NameComic Exporters Inc (Corporation)
StatusCurrent
Appointed27 July 1993(12 years, 11 months after company formation)
Appointment Duration30 years, 9 months
Correspondence Address10150 York Road Suite 300 Hunt Valley
Md 210303
United States
Director NameComic Holdings Inc (Corporation)
StatusCurrent
Appointed27 July 1993(12 years, 11 months after company formation)
Appointment Duration30 years, 9 months
Correspondence Address10150 York Road Suite 300 Hunt Valley
Md 21030
United States
Director NameMr Michael Lake
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlewood Avenue
Eltham
London
SE9 1ND
Director NameMr Nicholas Alexander Landau
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Highgate Hill
London
N19
Secretary NameMr Michael Lake
NationalityBritish
StatusResigned
Appointed30 October 1992(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlewood Avenue
Eltham
London
SE9 1ND
Director NameJohn Joseph Hitchen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 March 2001)
RoleGeneral Manager
Correspondence Address36 Ullswater Road
Golbourne
Cheshire
WA3 3GY
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(12 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 September 2010)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Contact

Websitediamondcomics.co.uk

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Comic Exporters Inc.
50.00%
Ordinary
50 at £1Comic Holdings Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£18,346,978
Gross Profit£3,906,502
Net Worth£6,244,292
Cash£1,760,847
Current Liabilities£2,416,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 February 2010Delivered on: 22 February 2010
Persons entitled: Manufacturers Abd Traders Trust Company

Classification: Security deed
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the deposit and the assigned rights,fixed charge the assigned rights see image for full details.
Outstanding
18 January 1994Delivered on: 25 January 1994
Satisfied on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 1989Delivered on: 6 September 1989
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1- empson street tower hamlets.
Fully Satisfied
18 July 1988Delivered on: 3 August 1988
Satisfied on: 21 May 2003
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £332,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, empson street, london, E1.
Fully Satisfied
18 November 1987Delivered on: 3 December 1987
Satisfied on: 9 February 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1981Delivered on: 7 March 1981
Satisfied on: 26 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present and future with fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland fixed and floating charge (please see doc M13).
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (30 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Geen Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Register inspection address has been changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ (1 page)
14 February 2020Auditor's resignation (2 pages)
31 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
6 June 2019Statement of company's objects (2 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 May 2019Satisfaction of charge 6 in full (7 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (24 pages)
25 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 November 2015Register inspection address has been changed from Clearwater House Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Register inspection address has been changed from Clearwater House Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
3 August 2015Full accounts made up to 31 December 2014 (19 pages)
3 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Geen Llp Mutual House 70 Conduit Street London W1S 2GF on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Geen Llp Mutual House 70 Conduit Street London W1S 2GF on 25 June 2015 (1 page)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page)
27 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Register inspection address has been changed from C/O Richard Freeman & Co 13 Radnor Walk London SW3 4BP (1 page)
27 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page)
27 February 2014Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page)
27 February 2014Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page)
27 February 2014Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page)
27 February 2014Register inspection address has been changed from C/O Richard Freeman & Co 13 Radnor Walk London SW3 4BP (1 page)
27 February 2014Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Full accounts made up to 31 December 2009 (19 pages)
15 June 2011Full accounts made up to 31 December 2009 (19 pages)
12 April 2011Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP on 12 April 2011 (2 pages)
14 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Stephen Andrew Geppi as a director (3 pages)
1 October 2010Appointment of Stephen Andrew Geppi as a director (3 pages)
1 October 2010Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (2 pages)
1 October 2010Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (2 pages)
22 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 November 2009Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
10 December 2008Return made up to 30/10/08; full list of members (4 pages)
10 December 2008Return made up to 30/10/08; full list of members (4 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
15 January 2008Return made up to 30/10/07; full list of members (2 pages)
15 January 2008Return made up to 30/10/07; full list of members (2 pages)
24 October 2007Auditor's resignation (1 page)
24 October 2007Auditor's resignation (1 page)
10 July 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
26 January 2007Return made up to 30/10/06; full list of members (7 pages)
26 January 2007Return made up to 30/10/06; full list of members (7 pages)
14 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
14 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
4 January 2006Return made up to 30/10/05; full list of members (7 pages)
4 January 2006Return made up to 30/10/05; full list of members (7 pages)
31 August 2005Full accounts made up to 31 December 2004 (18 pages)
31 August 2005Full accounts made up to 31 December 2004 (18 pages)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
17 December 2001Auditor's resignation (1 page)
17 December 2001Auditor's resignation (1 page)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2001Full accounts made up to 31 December 2000 (17 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Return made up to 30/10/00; full list of members (6 pages)
24 October 2000Return made up to 30/10/00; full list of members (6 pages)
25 October 1999Return made up to 30/10/99; full list of members (6 pages)
25 October 1999Return made up to 30/10/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
10 May 1999Full accounts made up to 31 December 1997 (16 pages)
10 May 1999Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
28 October 1997Return made up to 30/10/97; no change of members (4 pages)
28 October 1997Return made up to 30/10/97; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (32 pages)
10 September 1997Full accounts made up to 31 December 1996 (32 pages)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 October 1995Return made up to 30/10/95; no change of members (4 pages)
19 October 1995Return made up to 30/10/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (16 pages)
8 September 1995Full accounts made up to 31 December 1994 (16 pages)
17 March 1995Memorandum and Articles of Association (56 pages)
17 March 1995Memorandum and Articles of Association (56 pages)
13 March 1995Company name changed titan distributors\certificate issued on 14/03/95 (2 pages)
13 March 1995Company name changed titan distributors\certificate issued on 14/03/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
29 October 1993Return made up to 30/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1993Return made up to 30/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 July 1993Director resigned (2 pages)
30 July 1993Director resigned (2 pages)
30 July 1993Memorandum and Articles of Association (13 pages)
30 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 July 1993Memorandum and Articles of Association (13 pages)
14 December 1988Registered office changed on 14/12/88 from: 42-44 copperfield rd mile end london E3 4RT (1 page)
14 December 1988Registered office changed on 14/12/88 from: 42-44 copperfield rd mile end london E3 4RT (1 page)
5 August 1980Incorporation (14 pages)
5 August 1980Incorporation (14 pages)