Company NameComedy Box Limited
Company StatusActive
Company Number06618592
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NameNewincco 854 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleWarner Music Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMr Jonathan Simon Woolf
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameConrad Grant Spencer Withey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Huron Road
Balham
London
SW17 8RB
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Warner Music Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
23 July 2020Accounts for a dormant company made up to 27 September 2019 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Stuart Vaughn Bergen as a director on 21 May 2020 (2 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
8 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
19 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 May 2019Statement of company's objects (2 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
7 August 2018Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 (2 pages)
7 August 2018Appointment of Mr Roger Denys Booker as a director on 31 July 2018 (2 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
29 March 2017Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page)
29 March 2017Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
2 December 2015Accounts for a dormant company made up to 25 September 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 25 September 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
20 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(6 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(6 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
5 July 2013Director's details changed for Mr Jonathan Peter Cross on 12 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Jonathan Peter Cross on 12 June 2013 (2 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
19 January 2011Full accounts made up to 24 September 2010 (11 pages)
19 January 2011Full accounts made up to 24 September 2010 (11 pages)
7 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
9 February 2010Full accounts made up to 25 September 2009 (12 pages)
9 February 2010Full accounts made up to 25 September 2009 (12 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 June 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
2 June 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
25 February 2009Appointment terminated director jonny woolf (1 page)
25 February 2009Appointment terminated director jonny woolf (1 page)
24 July 2008Director appointed jonny woolf (3 pages)
24 July 2008Director appointed jonathan peter cross (2 pages)
24 July 2008Director appointed simon kenneth geoffreyq robson (3 pages)
24 July 2008Director appointed conrad grant spencer withey (3 pages)
24 July 2008Director appointed jonathan peter cross (2 pages)
24 July 2008Director appointed john david reid (4 pages)
24 July 2008Director appointed jonny woolf (3 pages)
24 July 2008Director appointed conrad grant spencer withey (3 pages)
24 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
24 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
24 July 2008Director appointed simon kenneth geoffreyq robson (3 pages)
24 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
24 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
24 July 2008Director appointed john david reid (4 pages)
17 June 2008Company name changed newincco 854 LIMITED\certificate issued on 18/06/08 (2 pages)
17 June 2008Company name changed newincco 854 LIMITED\certificate issued on 18/06/08 (2 pages)
12 June 2008Incorporation (22 pages)
12 June 2008Incorporation (22 pages)