Limitededition Comix Limited STEVENAGE


Founded in 2008, Limitededition Comix, classified under reg no. 06494110 is an active company. Currently registered at 10 Market Place SG1 1DB, Stevenage the company has been in the business for sixteen years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Richard E., appointed on 4 March 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is James B. and who left the the firm on 10 June 2008. In addition, there is one former secretary - Carl B. who worked with the the firm until 7 December 2017.

Limitededition Comix Limited Address / Contact

Office Address 10 Market Place
Town Stevenage
Post code SG1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06494110
Date of Incorporation Tue, 5th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 29th April
Company age 16 years old
Account next due date Mon, 29th Jan 2024 (81 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Richard E.

Position: Director

Appointed: 04 March 2008

Carl B.

Position: Secretary

Appointed: 04 March 2008

Resigned: 07 December 2017

James B.

Position: Director

Appointed: 04 March 2008

Resigned: 10 June 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2008

Resigned: 04 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 2008

Resigned: 04 March 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Richard E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip R.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand3 765 37 4238 59764 6382 621
Current Assets61 42244 46568 54537 127113 13158 869
Debtors7 8071 4651 12210 53010 4937 124
Net Assets Liabilities-28 066-26 620-21 213-14 817-23 937-35 379
Other Debtors7 8071 4651 122 10 4937 124
Property Plant Equipment2 6032 1471 8251 5511 3181 120
Total Inventories49 85043 00030 00018 00038 00049 124
Other
Accrued Liabilities   25063 594 
Accumulated Depreciation Impairment Property Plant Equipment3 8674 3234 6454 9195 1525 350
Average Number Employees During Period861113
Bank Borrowings  25 6936 67641 311 
Bank Borrowings Overdrafts    15 60810 661
Bank Overdrafts 191 22 
Corporation Tax Payable    1 720 
Creditors91 57072 82425 6936 67697 07564 535
Depreciation Rate Used For Property Plant Equipment     15
Increase From Depreciation Charge For Year Property Plant Equipment 456322274233198
Net Current Assets Liabilities-30 148-28 3593 002-9 39716 056-5 666
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000 
Other Creditors 12256 86914 7189 735 
Other Inventories49 85043 00030 00018 00038 000 
Other Remaining Borrowings   16 010240 
Par Value Share 1111 
Property Plant Equipment Gross Cost6 4706 4706 4706 4706 4706 470
Provisions For Liabilities Balance Sheet Subtotal521408347295251 
Taxation Social Security Payable1 1996 594 1 4251 178 
Total Assets Less Current Liabilities-27 545-26 2124 827-7 84617 625-4 546
Total Borrowings 19125 6936 67641 311 
Trade Creditors Trade Payables75 37137 3476 1864 0774 9893 774

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 28th Apr 2023
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements