THE COMEDY UNIT LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
THE COMEDY UNIT LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
THE COMEDY UNIT LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: SC161811. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE COMEDY UNIT LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: SC161811. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE COMEDY UNIT LIMITED - GLASGOW
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT D GLASGOW NORTH TRADING ESTATE
GLASGOW
G20 9BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAVJIT KAUR NIJJER | Sep 1976 | British | Director | 2023-11-01 | CURRENT |
MR PATRICK HOLLAND | Oct 1968 | British | Director | 2022-06-01 | CURRENT |
JACQUELINE FRANCES MORETON | Oct 1965 | British | Director | 2022-06-01 | CURRENT |
RODERICK WALDEMAR LISLE HENWOOD | Nov 1963 | British | Director | 2014-09-01 UNTIL 2016-12-01 | RESIGNED |
MRS APRIL WENDY CHAMBERLAIN | Apr 1959 | British | Secretary | 1995-12-01 UNTIL 2006-09-05 | RESIGNED |
MR MARK IAN JAMES ROGERS | Jul 1968 | British | Secretary | 2006-08-30 UNTIL 2009-04-30 | RESIGNED |
JONATHAN MARK SLOW | Secretary | 2009-05-01 UNTIL 2010-07-30 | RESIGNED | ||
MR MARK IAN JAMES ROGERS | Jul 1968 | British | Director | 2009-05-01 UNTIL 2013-09-13 | RESIGNED |
JANICE LYNNE PRICE | Dec 1965 | British | Director | 2006-08-30 UNTIL 2008-11-03 | RESIGNED |
MR JONATHAN MARK SLOW | May 1974 | British | Director | 2008-11-03 UNTIL 2010-07-30 | RESIGNED |
COLIN SHERIDAN GILBERT | Apr 1952 | British | Director | 1995-12-01 UNTIL 2012-05-31 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1995-11-22 UNTIL 1995-12-01 | RESIGNED | ||
MR IAN FRASER PATTISON | Oct 1950 | British | Director | 1995-12-01 UNTIL 1999-05-28 | RESIGNED |
DEREK O'GARA | Jul 1965 | Irish | Director | 2021-04-16 UNTIL 2023-10-31 | RESIGNED |
PETER LANGENBERG | Sep 1963 | Dutch | Director | 2016-11-01 UNTIL 2022-06-14 | RESIGNED |
MS LUCINDA HANNAH MICHELLE HICKS | Jul 1979 | British | Director | 2021-04-16 UNTIL 2022-05-31 | RESIGNED |
MR JULIAN GARNER FREESTON | Secretary | 2010-07-30 UNTIL 2013-03-20 | RESIGNED | ||
MS SARAH JANE GREGSON | Mar 1959 | British | Director | 2013-09-13 UNTIL 2021-04-09 | RESIGNED |
MR DAVID VINCENT MUTRIE FRANK | Sep 1958 | British | Director | 2013-03-20 UNTIL 2013-10-14 | RESIGNED |
MR JULIAN GARNER FREESTON | Apr 1969 | British | Director | 2010-07-30 UNTIL 2016-12-31 | RESIGNED |
MR DAVID VINCENT MUTRIE FRANK | Sep 1958 | British | Director | 2006-09-05 UNTIL 2010-07-30 | RESIGNED |
MRS JOELY BRYN FETHER | May 1967 | British | Director | 2010-07-30 UNTIL 2013-03-20 | RESIGNED |
PHILIP DIFFER | May 1956 | British | Director | 1997-05-01 UNTIL 2003-02-14 | RESIGNED |
MARC-ANTOINE D'HALLUIN | May 1966 | French | Director | 2013-10-15 UNTIL 2014-09-01 | RESIGNED |
MRS APRIL WENDY CHAMBERLAIN | Apr 1959 | British | Director | 1995-12-01 UNTIL 2012-05-31 | RESIGNED |
MS CARMEL MICHELLE BURKE | May 1972 | Irish | Director | 2017-01-23 UNTIL 2020-03-31 | RESIGNED |
MR TIM DAVID BREADIN | Oct 1964 | British | Director | 2013-03-20 UNTIL 2014-07-23 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1995-11-22 UNTIL 1995-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banijay Media Limited | 2022-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Banijay Uk Limited | 2016-04-06 - 2022-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |