Company NameRise Comedy (Plebs) Ltd
DirectorsEdward Leifer and Michael Henry Samuel Leifer
Company StatusActive
Company Number08011288
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Edward Leifer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMr Michael Henry Samuel Leifer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address88 Harmood Street
London
NW1 8DS

Contact

Telephone07 768545950
Telephone regionMobile

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Rise Comedy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,907
Cash£31,141
Current Liabilities£54,139

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

22 April 2022Delivered on: 26 April 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 16 April 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 April 2019Delivered on: 5 April 2019
Persons entitled: Wood Elephant Tv Limited

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 28 July 2017
Persons entitled: Bennvan Media Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Pegasus Films Limited

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 5 April 2014
Satisfied on: 19 February 2015
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Fully Satisfied
24 August 2012Delivered on: 7 September 2012
Satisfied on: 5 July 2013
Persons entitled: Ingenious Project Finance Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2012Delivered on: 25 May 2012
Satisfied on: 5 July 2013
Persons entitled: Ingeniuos Project Finance Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
21 December 2020Director's details changed for Mr Michael Henry Samuel Leifer on 10 December 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 080112880005 in full (4 pages)
25 February 2020Satisfaction of charge 080112880004 in full (4 pages)
25 February 2020Satisfaction of charge 080112880006 in full (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Registration of charge 080112880006, created on 4 April 2019 (24 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 March 2019Director's details changed for Mr Edward Leifer on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Edward Leifer on 27 March 2019 (2 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 July 2017Registration of charge 080112880005, created on 28 July 2017 (25 pages)
28 July 2017Registration of charge 080112880005, created on 28 July 2017 (25 pages)
12 June 2017Director's details changed for Mr Edward Leifer on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Edward Leifer on 12 June 2017 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Registration of charge 080112880004, created on 27 July 2015 (23 pages)
4 August 2015Registration of charge 080112880004, created on 27 July 2015 (23 pages)
2 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
2 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
19 February 2015Satisfaction of charge 080112880003 in full (4 pages)
19 February 2015Satisfaction of charge 080112880003 in full (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 April 2014Registration of charge 080112880003 (22 pages)
5 April 2014Registration of charge 080112880003 (22 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Satisfaction of charge 2 in full (8 pages)
5 July 2013Satisfaction of charge 1 in full (8 pages)
5 July 2013Satisfaction of charge 2 in full (8 pages)
5 July 2013Satisfaction of charge 1 in full (8 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)