Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMIC ENTERPRISES LIMITED
Company Information for

COMIC ENTERPRISES LIMITED

COMIC ENTERPRISES LIMITED THE ARCADIAN, HURST STREET, BIRMINGHAM, B5 4TD,
Company Registration Number
02912361
Private Limited Company
Active

Company Overview

About Comic Enterprises Ltd
COMIC ENTERPRISES LIMITED was founded on 1994-03-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Comic Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMIC ENTERPRISES LIMITED
 
Legal Registered Office
COMIC ENTERPRISES LIMITED THE ARCADIAN
HURST STREET
BIRMINGHAM
B5 4TD
Other companies in B5
 
Filing Information
Company Number 02912361
Company ID Number 02912361
Date formed 1994-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614388926  
Last Datalog update: 2023-10-08 07:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMIC ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMIC ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK MARK TUGHAN
Company Secretary 2000-03-24
DUNCAN GRAHAM MATHIESON
Director 2001-06-14
FREDERICK MARK TUGHAN
Director 1994-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK DEREK TUGHAN
Director 1994-03-24 2012-03-05
JAMES CLARKE
Director 1994-07-25 2000-05-15
SAMUEL KENNETH ANDERSON
Company Secretary 1994-03-24 2000-03-24
JAMES ALEXANDER STEPHEN BUCHAN
Director 1994-07-08 2000-03-24
THOMAS RICHARD SINCLAIR BUCHAN
Director 1994-03-30 2000-03-24
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-03-24 1994-03-24
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-03-24 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK MARK TUGHAN CEROC BIRMINGHAM LTD. Company Secretary 2008-05-02 CURRENT 2008-05-02 Active
FREDERICK MARK TUGHAN COMEDY BOOKING LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Dissolved 2013-08-20
DUNCAN GRAHAM MATHIESON REALIS ESTATES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active
DUNCAN GRAHAM MATHIESON ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED Director 2004-07-22 CURRENT 2004-07-03 Active - Proposal to Strike off
DUNCAN GRAHAM MATHIESON REALIS ESTATES (S.O.T.) LIMITED Director 2003-08-12 CURRENT 2003-07-29 Active
DUNCAN GRAHAM MATHIESON ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED Director 2002-10-14 CURRENT 1996-03-01 Active - Proposal to Strike off
DUNCAN GRAHAM MATHIESON ANGLIA & GENERAL DEVELOPMENTS LIMITED Director 2002-10-14 CURRENT 1972-05-26 Dissolved 2017-10-17
FREDERICK MARK TUGHAN CEROC BIRMINGHAM LTD. Director 2013-09-11 CURRENT 2008-05-02 Active
FREDERICK MARK TUGHAN COMEDY BOOKING LIMITED Director 2005-07-04 CURRENT 2005-07-04 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-15CH01Director's details changed for Mr Frederick Mark Tughan on 2020-07-15
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 23500
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 23500
2016-04-18AR0124/03/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 23500
2015-04-09AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 23500
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029123610016
2013-07-24AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-21AUDAUDITOR'S RESIGNATION
2013-03-28AR0124/03/13 FULL LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-01ANNOTATIONOther
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-05AR0124/03/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARK TUGHAN / 05/04/2012
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-12AR0124/03/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-29AR0124/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRAHAM MATHIESON / 25/11/2009
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-25190LOCATION OF DEBENTURE REGISTER
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM UNIT C 301B THE ARCADIAN HURST STREET BIRMINGHAM B5 4DP
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK TUGHAN / 16/05/2008
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-29363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-18363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-08363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-23363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-10363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-09363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03288aNEW DIRECTOR APPOINTED
2001-04-19363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12169£ IC 43500/23500 15/05/00 £ SR 20000@1=20000
2000-06-05288bDIRECTOR RESIGNED
2000-06-05SRES13CONTRACT PUR OF SHARES 15/05/00
2000-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-02363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-04-27169£ IC 100000/43500 24/03/00 £ SR 56500@1=56500
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to COMIC ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMIC ENTERPRISES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE ARDEN 2015-11-03 to 2016-05-24 A3/2014/3075 Comic Enterprises Limited -v- Twentieth Century Fox Film Corporation. Appeal of Defendant from the order of R Wyand QC, dated 24th July 2014, filed 22nd September 2014.
2016-05-24FINAL DECISIONS
2016-05-24APPEAL
2016-05-23FINAL DECISIONS
2016-05-20FINAL DECISIONS
2016-05-19FINAL DECISIONS
2016-05-18FINAL DECISIONS
2016-05-17FINAL DECISIONS
2016-05-16FINAL DECISIONS
2016-05-13FINAL DECISIONS
2016-05-12FINAL DECISIONS
2016-04-07APPEAL
2016-02-08APPEAL
2016-02-05FINAL DECISIONS
2016-02-04FINAL DECISIONS
2016-02-03FINAL DECISIONS
2016-02-01FINAL DECISIONS
2015-11-05APPEAL
2015-11-04APPEAL
2015-11-03APPEAL
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE ARDEN 2015-11-03 to 2016-05-24 A3/2014/3076 Comic Enterprises Limited -v- Twentieth Century Fox Film Corporation. Appeal of Claimant from the order of R Wyand QC, dated 24th July 2014, filed 22nd September 2014.
2016-05-24FINAL DECISIONS
2016-05-23FINAL DECISIONS
2016-05-20FINAL DECISIONS
2016-05-19FINAL DECISIONS
2016-05-18FINAL DECISIONS
2016-05-17FINAL DECISIONS
2016-05-16FINAL DECISIONS
2016-05-13FINAL DECISIONS
2016-05-12FINAL DECISIONS
2016-04-07APPEAL
2016-02-08APPEAL
2016-02-05FINAL DECISIONS
2016-02-04FINAL DECISIONS
2016-02-03FINAL DECISIONS
2016-02-01FINAL DECISIONS
2015-11-05APPEAL
2015-11-04APPEAL
2015-11-03APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-07-12 Satisfied ULSTER BANK
LEGAL CHARGE 2012-05-25 Satisfied ULSTER BANK
LEGAL CHARGE 2012-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-20 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
LEGAL CHARGE 2006-09-14 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 2004-10-27 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 2004-05-15 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 2002-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENCED PREMISES 2001-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEASE 1994-07-06 Satisfied AVATAR LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMIC ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of COMIC ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMIC ENTERPRISES LIMITED
Trademarks
We have not found any records of COMIC ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMIC ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as COMIC ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for COMIC ENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Club The Glee Club, Castle Wharf, Canal Street, Nottingham, NG1 7EH NG1 7EH 81,50020100915

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMIC ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMIC ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.