Timonium
Maryland
21093
United States
Director Name | Comic Exporters Inc (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 1993(12 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | 10150 York Road Suite 300 Hunt Valley Md 210303 United States |
Director Name | Comic Holdings Inc (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 1993(12 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | 10150 York Road Suite 300 Hunt Valley Md 21030 United States |
Director Name | Mr Michael Lake |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlewood Avenue Eltham London SE9 1ND |
Director Name | Mr Nicholas Alexander Landau |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highgate Hill London N19 |
Secretary Name | Mr Michael Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlewood Avenue Eltham London SE9 1ND |
Director Name | John Joseph Hitchen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 March 2001) |
Role | General Manager |
Correspondence Address | 36 Ullswater Road Golbourne Cheshire WA3 3GY |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 September 2010) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Website | diamondcomics.co.uk |
---|
Registered Address | C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Comic Exporters Inc. 50.00% Ordinary |
---|---|
50 at £1 | Comic Holdings Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,346,978 |
Gross Profit | £3,906,502 |
Net Worth | £6,244,292 |
Cash | £1,760,847 |
Current Liabilities | £2,416,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 February 2010 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 |
7 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 June 2020 | Registered 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 2020 | Register 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 2020 | Auditor's resignation (2 pages) |
31 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
6 June 2019 | Statement of company's objects (2 pages) |
6 June 2019 | Resolutions
|
23 May 2019 | Satisfaction of charge 6 in full (7 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 November 2015 | Register 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 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register 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 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page) |
27 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed from C/O Richard Freeman & Co 13 Radnor Walk London SW3 4BP (1 page) |
27 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page) |
27 February 2014 | Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page) |
27 February 2014 | Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page) |
27 February 2014 | Director's details changed for Comic Exporters Inc on 1 August 2013 (1 page) |
27 February 2014 | Register inspection address has been changed from C/O Richard Freeman & Co 13 Radnor Walk London SW3 4BP (1 page) |
27 February 2014 | Director's details changed for Comic Holdings Inc on 1 August 2013 (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 June 2011 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2011 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2011 | Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP on 12 April 2011 (2 pages) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Stephen Andrew Geppi as a director (3 pages) |
1 October 2010 | Appointment of Stephen Andrew Geppi as a director (3 pages) |
1 October 2010 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (2 pages) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 November 2009 | Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Comic Holdings Inc on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Director's details changed for Comic Exporters Inc on 1 October 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 November 2009 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
15 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
15 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
24 October 2007 | Auditor's resignation (1 page) |
24 October 2007 | Auditor's resignation (1 page) |
10 July 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
10 July 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
26 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
26 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
14 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
14 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
4 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
22 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
22 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Auditor's resignation (1 page) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
25 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
10 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
28 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (32 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (32 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 March 1995 | Memorandum and Articles of Association (56 pages) |
17 March 1995 | Memorandum and Articles of Association (56 pages) |
13 March 1995 | Company name changed titan distributors\certificate issued on 14/03/95 (2 pages) |
13 March 1995 | Company name changed titan distributors\certificate issued on 14/03/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
29 October 1993 | Return made up to 30/10/93; full list of members
|
29 October 1993 | Return made up to 30/10/93; full list of members
|
30 July 1993 | Resolutions
|
30 July 1993 | Director resigned (2 pages) |
30 July 1993 | Director resigned (2 pages) |
30 July 1993 | Memorandum and Articles of Association (13 pages) |
30 July 1993 | Resolutions
|
30 July 1993 | Memorandum and Articles of Association (13 pages) |
14 December 1988 | Registered office changed on 14/12/88 from: 42-44 copperfield rd mile end london E3 4RT (1 page) |
14 December 1988 | Registered office changed on 14/12/88 from: 42-44 copperfield rd mile end london E3 4RT (1 page) |
5 August 1980 | Incorporation (14 pages) |
5 August 1980 | Incorporation (14 pages) |