DAVID'S BOOKS & COMICS LTD
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 05943831
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 3 . The most likely internet sites of DAVID'S BOOKS & COMICS LTD are www.davidsbookscomics.co.uk, and www.david-s-books-comics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. David S Books Comics Ltd is a Private Limited Company. The company registration number is 05943831. David S Books Comics Ltd has been working since 22 September 2006. The present status of the company is Active. The registered address of David S Books Comics Ltd is 168 Church Road Hove East Sussex Bn3 2dl. . MUNDAY, Jill Doreen is a Secretary of the company. BAMFORD, Stephen Michael is a Director of the company. MUNDAY, Jill Doreen is a Director of the company. MUNDAY, John Robert Frank is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
MUNDAY, Jill Doreen
Appointed Date: 22 September 2006

Director
BAMFORD, Stephen Michael
Appointed Date: 22 September 2006
54 years old

Director
MUNDAY, Jill Doreen
Appointed Date: 22 September 2006
70 years old

Director
MUNDAY, John Robert Frank
Appointed Date: 22 September 2006
76 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 September 2006
Appointed Date: 22 September 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 September 2006
Appointed Date: 22 September 2006

Persons With Significant Control

Mrs Jill Doreen Munday
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Frank Munday
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Bamford
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID'S BOOKS & COMICS LTD Events

03 Nov 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 32 more events
24 Oct 2006
New director appointed
24 Oct 2006
New director appointed
25 Sep 2006
Director resigned
25 Sep 2006
Secretary resigned
22 Sep 2006
Incorporation