Bedtime Comics Limited LONDON


Bedtime Comics started in year 2014 as Private Limited Company with registration number 09265920. The Bedtime Comics company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

The firm has one director. Nicholas H., appointed on 15 October 2014. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Bedtime Comics Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09265920
Date of Incorporation Wed, 15th Oct 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nicholas H.

Position: Director

Appointed: 15 October 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Nicholas H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 352       
Balance Sheet
Cash Bank On Hand1 013671 6196 96048 26047 55875 00276 354
Current Assets  1 61917 39964 20981 23499 470111 041
Debtors   9 50014 11431 84122 63332 451
Other Debtors    1 5141 5411 6331 851
Property Plant Equipment7231 5541 4535 4997 90812 62210 5419 329
Total Inventories   9391 8351 8351 835 
Cash Bank In Hand1 013       
Tangible Fixed Assets723       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-5 353       
Shareholder Funds-5 352       
Other
Accumulated Depreciation Impairment Property Plant Equipment3617751 3762 0683 5387 37412 07515 965
Average Number Employees During Period   11111
Creditors7 08810 2296 1738 90327 87227 07124 64226 554
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -1 211   
Increase From Depreciation Charge For Year Property Plant Equipment 4146016921 7773 8364 7013 890
Issue Equity Instruments1       
Net Current Assets Liabilities-6 075-10 162-4 5548 49636 33754 16374 82884 487
Number Shares Issued Fully Paid 11     
Other Creditors7 08810 2295 1595 1506 5777 9569 2539 548
Other Taxation Social Security Payable  1 0143 75320 71019 11515 38917 006
Par Value Share111     
Profit Loss-5 353-3 256      
Property Plant Equipment Gross Cost1 0842 3292 8297 56711 44619 99622 61625 294
Total Additions Including From Business Combinations Property Plant Equipment 1 2455004 7385 0908 5502 6202 678
Total Assets Less Current Liabilities-5 352-8 608-3 10113 99544 24566 78585 36993 816
Trade Creditors Trade Payables    585   
Trade Debtors Trade Receivables   9 50012 60030 30021 00030 600
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -307   
Creditors Due Within One Year7 088       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/04/09. New Address: 2 Leman Street London E1W 9US. Previous address: 30 City Road London EC1Y 2AB
filed on: 9th, April 2024
Free Download

Company search

Advertisements