Company number SC161811
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address UNIT D GLASGOW NORTH TRADING ESTATE, 24 CRAIGMONT STREET, GLASGOW, G20 9BT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017; Termination of appointment of Julian Garner Freeston as a director on 31 December 2016; Appointment of Peter Langenberg as a director on 1 November 2016. The most likely internet sites of THE COMEDY UNIT LIMITED are www.thecomedyunit.co.uk, and www.the-comedy-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The Comedy Unit Limited is a Private Limited Company.
The company registration number is SC161811. The Comedy Unit Limited has been working since 22 November 1995.
The present status of the company is Active. The registered address of The Comedy Unit Limited is Unit D Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9bt. . BURKE, Carmel Michelle is a Director of the company. GREGSON, Sarah Jane is a Director of the company. LANGENBERG, Peter is a Director of the company. Secretary CHAMBERLAIN, April Wendy has been resigned. Secretary FREESTON, Julian Garner has been resigned. Secretary ROGERS, Mark Ian James has been resigned. Secretary SLOW, Jonathan Mark has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BREADIN, Tim David has been resigned. Director CHAMBERLAIN, April Wendy has been resigned. Director D'HALLUIN, Marc-Antoine has been resigned. Director DIFFER, Philip has been resigned. Director FETHER, Joely Bryn has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FREESTON, Julian Garner has been resigned. Director GILBERT, Colin Sheridan has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director PATTISON, Ian Fraser has been resigned. Director PRICE, Janice Lynne has been resigned. Director ROGERS, Mark Ian James has been resigned. Director SLOW, Jonathan Mark has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 December 1995
Appointed Date: 22 November 1995
Director
DIFFER, Philip
Resigned: 14 February 2003
Appointed Date: 01 May 1997
69 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 December 1995
Appointed Date: 22 November 1995
Persons With Significant Control
Banijay Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE COMEDY UNIT LIMITED Events
21 Feb 2017
Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017
16 Jan 2017
Termination of appointment of Julian Garner Freeston as a director on 31 December 2016
09 Jan 2017
Appointment of Peter Langenberg as a director on 1 November 2016
09 Jan 2017
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 106 more events
03 Jan 1996
Secretary resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
03 Jan 1996
New secretary appointed;director resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
03 Jan 1996
Registered office changed on 03/01/96 from: 24 great king street edinburgh EH3 6QN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
18 Dec 1995
Company name changed coredish LIMITED\certificate issued on 19/12/95
22 Nov 1995
Incorporation
4 February 2009
Floating charge
Delivered: 18 February 2009
Status: Satisfied
on 28 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 February 2009
Accession deed supplemental to a debenture
Delivered: 13 February 2009
Status: Satisfied
on 28 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Floating charge
Delivered: 9 November 2006
Status: Satisfied
on 23 February 2009
Persons entitled: Barclays Bank PLC
Barclays Bank PLC
Description: Undertaking and all property and assets present and future…