Company NameCometmarket Limited
DirectorsGeorge Alan O'Dowd and Siobhan Fitzpatrick
Company StatusActive
Company Number02091737
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Alan O'Dowd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleMusician & Songwriter
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMs Siobhan Fitzpatrick
NationalityBritish
StatusCurrent
Appointed05 August 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Siobhan Fitzpatrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Mr George Alan O'dowd
100.00%
Ordinary

Financials

Year2014
Net Worth£284,153
Cash£123,991
Current Liabilities£233,668

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

8 December 2021Delivered on: 9 December 2021
Persons entitled: Mep Capital Holdings Iii, LP

Classification: A registered charge
Particulars: First fixed charge over registered trade-mark "boy george" with registered number: UK00003085860.. First fixed charge over registered trade-mark figurative with registered number: UK00003128483.
Outstanding

Filing History

21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
19 June 2019Registered office address changed from 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
14 March 2019Change of details for Mr George Alan O'dowd as a person with significant control on 6 April 2016 (2 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Director's details changed for Mr George Alan O'dowd on 16 April 2016 (2 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Secretary's details changed for Siobhan Fitzpatrick on 16 April 2016 (1 page)
16 May 2016Director's details changed for Siobhan Fitzpatrick on 16 April 2016 (2 pages)
16 May 2016Director's details changed for Siobhan Fitzpatrick on 16 April 2016 (2 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Secretary's details changed for Siobhan Fitzpatrick on 16 April 2016 (1 page)
16 May 2016Director's details changed for Mr George Alan O'dowd on 16 April 2016 (2 pages)
7 April 2016Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Siobhan Fitzpatrick on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Siobhan Fitzpatrick on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 July 2015Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 89 New Bond Street London W1S 1DA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 89 New Bond Street London W1S 1DA on 24 July 2015 (1 page)
6 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page)
12 January 2010Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page)
12 January 2010Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (47 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (47 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 August 2008Return made up to 17/04/08; full list of members (3 pages)
19 August 2008Return made up to 17/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Return made up to 17/04/07; no change of members (7 pages)
23 August 2007Return made up to 17/04/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 June 2005Return made up to 17/04/05; no change of members (4 pages)
15 June 2005Return made up to 17/04/05; no change of members (4 pages)
23 May 2005Location of register of members (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Location of debenture register (1 page)
23 May 2005Location of register of directors' interests (1 page)
23 May 2005Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
23 May 2005Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
23 May 2005Location of register of directors' interests (1 page)
23 May 2005Location of debenture register (1 page)
15 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
25 June 2004Return made up to 17/04/04; full list of members (6 pages)
25 June 2004Return made up to 17/04/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2003Secretary's particulars changed (1 page)
14 May 2003Return made up to 17/04/03; no change of members (4 pages)
14 May 2003Return made up to 17/04/03; no change of members (4 pages)
14 May 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 17/04/02; no change of members (4 pages)
12 April 2002Return made up to 17/04/02; no change of members (4 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Return made up to 17/04/00; no change of members (4 pages)
24 May 2000Return made up to 17/04/00; no change of members (4 pages)
24 May 2000Secretary's particulars changed (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 August 1999Return made up to 17/04/99; no change of members (5 pages)
9 August 1999Return made up to 17/04/99; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1998Secretary's particulars changed (1 page)
1 June 1998Secretary's particulars changed (1 page)
19 May 1998Return made up to 17/04/98; full list of members (7 pages)
19 May 1998Return made up to 17/04/98; full list of members (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 May 1997Return made up to 17/04/97; no change of members (5 pages)
4 May 1997Return made up to 17/04/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 July 1996Return made up to 17/04/96; no change of members (4 pages)
5 July 1996Return made up to 17/04/96; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
5 July 1996Registered office changed on 05/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Secretary's particulars changed (2 pages)
30 January 1996Secretary's particulars changed (2 pages)
2 May 1995Return made up to 17/04/95; full list of members (12 pages)
2 May 1995Return made up to 17/04/95; full list of members (12 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)