-
DAVID FICKLING COMICS LIMITED - 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom
Company Information
- Company registration number
- 07481057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6-7 Citibase, New Barclay House
- 234 Botley Road
- Oxford
- OX2 0HP
- England 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England UK
Management
- Managing Directors
- FICKLING, Carolyn Joye
- FICKLING, David Christopher John
- FICKLING, Thomas Mertyn
- LLOYD-JONES, Thomas Pennant
- NATHAN, Daniel Benjamin
- ROBINSON, Susan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-04
- Age Of Company 2011-01-04 13 years
- SIC/NACE
- 58142
Ownership
- Shareholders
- DAVID FICKLING PUBLISHING LIMITED (100.00%) United Kingdom, Oxford, OX2 0HP, 234 Botley Road, 6-7 Citabase- New Barclay House
- Beneficial Owners
- David Fickling Publishing Ltd
Jurisdiction Particularities
- Company Name (english)
- David Fickling Comics Limited
- Additional Status Details
- Active
- VAT Number
- GB124919801
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-01-04
- Annual Return
- Due Date: 2025-01-16
- Last Date: 2024-01-02
-
DAVID FICKLING COMICS LIMITED Company Description
- DAVID FICKLING COMICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07481057. Its current trading status is "live". It was registered 2011-01-04. It has declared SIC or NACE codes as "58142". It has 6 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-01-04.It can be contacted at 6-7 Citibase, New Barclay House .
Get DAVID FICKLING COMICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David Fickling Comics Limited - 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom
- 2011-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID FICKLING COMICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-02) - CS01
-
change-person-director-company-with-change-date (2024-04-08) - CH01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
confirmation-statement-with-no-updates (2021-01-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-18) - AD01
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-14) - AA
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
mortgage-satisfy-charge-full (2016-09-02) - MR04
-
change-person-director-company-with-change-date (2016-01-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-21) - AR01
-
termination-director-company-with-name-termination-date (2015-09-29) - TM01
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
appoint-person-director-company-with-name (2013-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
appoint-person-director-company-with-name (2013-01-08) - AP01
-
termination-director-company-with-name (2013-01-08) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
termination-director-company-with-name (2012-03-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-18) - AR01
-
appoint-person-director-company-with-name (2012-03-18) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-04) - NEWINC
-
legacy (2011-03-29) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-29) - AD01