Company NameComic Art Limited
DirectorJohn Patrick Reynolds
Company StatusActive
Company Number04836291
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Patrick Reynolds
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKathryn Julieanne Reynolds
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat 28 Marylands Road
Maida Vale
London
W9 2DX

Contact

Websitewww.frickenlacker.com

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Patrick Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£5,675
Cash£2,507
Current Liabilities£5,979

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

4 January 2021Change of details for Mr John Patrick Reynolds as a person with significant control on 24 August 2020 (2 pages)
30 December 2020Director's details changed for Mr John Patrick Reynolds on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Mr John Patrick Reynolds on 24 August 2020 (2 pages)
30 December 2020Change of details for Mr John Patrick Reynolds as a person with significant control on 30 December 2020 (2 pages)
17 December 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
15 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
25 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
30 July 2019Termination of appointment of Kathryn Julieanne Reynolds as a secretary on 1 August 2018 (1 page)
19 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Change of details for Mr John Patrick Reynolds as a person with significant control on 31 October 2016 (2 pages)
18 July 2017Change of details for Mr John Patrick Reynolds as a person with significant control on 31 October 2016 (2 pages)
17 July 2017Notification of John Patrick Reynolds as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of John Patrick Reynolds as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Director's details changed for Mr John Patrick Reynolds on 31 October 2016 (2 pages)
21 December 2016Secretary's details changed for Kathryn Julieanne Reynolds on 31 October 2016 (1 page)
21 December 2016Secretary's details changed for Kathryn Julieanne Reynolds on 31 October 2016 (1 page)
21 December 2016Director's details changed for Mr John Patrick Reynolds on 31 October 2016 (2 pages)
16 December 2016Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 December 2016 (1 page)
2 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertsq WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertsq WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Return made up to 10/07/09; full list of members (3 pages)
24 September 2009Return made up to 10/07/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 September 2008Return made up to 10/07/08; full list of members (3 pages)
5 September 2008Return made up to 10/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 10/07/07; full list of members (2 pages)
13 September 2007Return made up to 10/07/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 December 2006Return made up to 17/07/06; full list of members (6 pages)
11 December 2006Return made up to 17/07/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005Return made up to 17/07/05; full list of members (6 pages)
17 October 2005Return made up to 17/07/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 October 2004Return made up to 17/07/04; full list of members (6 pages)
18 October 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)