COMIC RELIEF LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 01967154
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Termination of appointment of Anna Bateson as a director on 4 May 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of COMIC RELIEF LIMITED are www.comicrelief.co.uk, and www.comic-relief.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Comic Relief Limited is a Private Limited Company. The company registration number is 01967154. Comic Relief Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Comic Relief Limited is Hanover House 14 Hanover Square London W1s 1hp. . WRIGHT, Helen is a Secretary of the company. ASHTON, James Robert is a Director of the company. CLARKE, Tristia Adele is a Director of the company. DROHAN, James Shay is a Director of the company. GARLAND, Charles Nicholas is a Director of the company. HOWES, Colin Margetson is a Director of the company. MALE, Philip Stewart is a Director of the company. PAPHITIS, Theodoros is a Director of the company. WALKER, Peter is a Director of the company. Secretary HOWES, Colin Margetson has been resigned. Secretary LEWIS, David Abraham Morris has been resigned. Director ADELEYE FAYEMI, Olabisi has been resigned. Director APLIN, Suzi has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BARRAN, Diana has been resigned. Director BATESON, Anna has been resigned. Director BELL, Timothy John Leigh, Lord has been resigned. Director BENNETT, Jana Eve has been resigned. Director BENNETT-JONES, Peter has been resigned. Director CAYTON, William Henry Rymer has been resigned. Director CERRELL, Joe has been resigned. Director COULTER, John Hobson has been resigned. Director CURTIS, Richard Whalley Anthony has been resigned. Director ENTWISLE, George Edward has been resigned. Director FREUD, Emma Vallency has been resigned. Director FREUD, Matthew Rupert has been resigned. Director HARRIS, Michael Ross has been resigned. Director HENRY, Lenworth George has been resigned. Director HYTNER, James Edward has been resigned. Director JACKSON, Kevin Paul has been resigned. Director LEACH, Stephen Edward has been resigned. Director LETTS, Melinda has been resigned. Director LLOYD, Claudia Jane Ireti has been resigned. Director MAKINSON, John Crowther has been resigned. Director MANJI, Firoze Madatally, Dr has been resigned. Director MARSTON, Jeremy Eric Richard has been resigned. Director MCGIVAN, Alec John has been resigned. Director MCKERROW, June has been resigned. Director NEWMAN, Laurence Richard Simon has been resigned. Director NICOLI, Eric Luciano has been resigned. Director PARKER, Alan has been resigned. Director REDGRAVE, Steven, Sir has been resigned. Director ROWLING, Joanne Kathleen has been resigned. Director SNOWBALL, Priscilla Deborah has been resigned. Director SOUTAR, Michael James has been resigned. Director SOWA, Theodosia has been resigned. Director TUCKER, Prince Albert has been resigned. Director VERMA, Nalini has been resigned. Director WALSH, Imelda Mary has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WRIGHT, Helen
Appointed Date: 07 November 2016

Director
ASHTON, James Robert
Appointed Date: 24 June 2016
50 years old

Director
CLARKE, Tristia Adele
Appointed Date: 20 January 2011
52 years old

Director
DROHAN, James Shay
Appointed Date: 24 June 2016
59 years old

Director
GARLAND, Charles Nicholas
Appointed Date: 22 May 2012
65 years old

Director
HOWES, Colin Margetson
Appointed Date: 20 November 2014
69 years old

Director
MALE, Philip Stewart
Appointed Date: 02 July 2014
59 years old

Director
PAPHITIS, Theodoros
Appointed Date: 22 May 2012
66 years old

Director
WALKER, Peter
Appointed Date: 28 November 2013
66 years old

Resigned Directors

Secretary
HOWES, Colin Margetson
Resigned: 07 December 2015

Secretary
LEWIS, David Abraham Morris
Resigned: 04 November 2016
Appointed Date: 07 December 2015

Director
ADELEYE FAYEMI, Olabisi
Resigned: 07 February 2001
Appointed Date: 04 November 1998
62 years old

Director
APLIN, Suzi
Resigned: 30 January 2012
Appointed Date: 06 July 2011
58 years old

Director
BANNATYNE, Duncan Walker
Resigned: 21 September 2011
Appointed Date: 30 January 2008
76 years old

Director
BARRAN, Diana
Resigned: 30 January 2012
Appointed Date: 22 October 2010
66 years old

Director
BATESON, Anna
Resigned: 04 May 2017
Appointed Date: 09 July 2012
53 years old

Director
BELL, Timothy John Leigh, Lord
Resigned: 26 January 1994
83 years old

Director
BENNETT, Jana Eve
Resigned: 17 March 2014
Appointed Date: 04 February 2004
68 years old

Director
BENNETT-JONES, Peter
Resigned: 30 January 2012
Appointed Date: 10 September 1997
70 years old

Director
CAYTON, William Henry Rymer
Resigned: 30 January 2012
Appointed Date: 20 July 2005
75 years old

Director
CERRELL, Joe
Resigned: 30 January 2012
Appointed Date: 22 October 2010
56 years old

Director
COULTER, John Hobson
Resigned: 15 May 1997
79 years old

Director
CURTIS, Richard Whalley Anthony
Resigned: 30 January 2012
68 years old

Director
ENTWISLE, George Edward
Resigned: 30 January 2012
Appointed Date: 27 September 2011
63 years old

Director
FREUD, Emma Vallency
Resigned: 21 September 2011
63 years old

Director
FREUD, Matthew Rupert
Resigned: 21 September 2011
Appointed Date: 03 May 2000
61 years old

Director
HARRIS, Michael Ross
Resigned: 30 January 2012
70 years old

Director
HENRY, Lenworth George
Resigned: 27 March 2012
67 years old

Director
HYTNER, James Edward
Resigned: 30 January 2012
Appointed Date: 24 January 2007
61 years old

Director
JACKSON, Kevin Paul
Resigned: 15 September 1999
77 years old

Director
LEACH, Stephen Edward
Resigned: 20 January 2016
Appointed Date: 16 October 2012
57 years old

Director
LETTS, Melinda
Resigned: 19 September 2002
Appointed Date: 06 May 1998
69 years old

Director
LLOYD, Claudia Jane Ireti
Resigned: 30 January 2012
Appointed Date: 03 May 2000
60 years old

Director
MAKINSON, John Crowther
Resigned: 15 May 1997
70 years old

Director
MANJI, Firoze Madatally, Dr
Resigned: 06 May 1998
Appointed Date: 02 March 1994
75 years old

Director
MARSTON, Jeremy Eric Richard
Resigned: 01 September 1994
74 years old

Director
MCGIVAN, Alec John
Resigned: 30 January 2012
Appointed Date: 24 January 2007
72 years old

Director
MCKERROW, June
Resigned: 17 April 1996
75 years old

Director
NEWMAN, Laurence Richard Simon
Resigned: 24 November 2010
Appointed Date: 10 September 1997
76 years old

Director
NICOLI, Eric Luciano
Resigned: 03 March 2004
Appointed Date: 06 May 1999
75 years old

Director
PARKER, Alan
Resigned: 07 August 1997
69 years old

Director
REDGRAVE, Steven, Sir
Resigned: 21 September 2011
Appointed Date: 28 January 2009
63 years old

Director
ROWLING, Joanne Kathleen
Resigned: 21 September 2011
Appointed Date: 06 February 2002
60 years old

Director
SNOWBALL, Priscilla Deborah
Resigned: 15 May 2013
Appointed Date: 06 July 2011
66 years old

Director
SOUTAR, Michael James
Resigned: 17 March 2010
Appointed Date: 03 March 2004
58 years old

Director
SOWA, Theodosia
Resigned: 27 March 2012
Appointed Date: 14 January 2011
68 years old

Director
TUCKER, Prince Albert
Resigned: 17 March 2010
Appointed Date: 07 February 2002
67 years old

Director
VERMA, Nalini
Resigned: 24 November 2010
Appointed Date: 17 April 1996
68 years old

Director
WALSH, Imelda Mary
Resigned: 30 January 2012
Appointed Date: 21 September 2011
61 years old

Persons With Significant Control

Charity Projects
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMIC RELIEF LIMITED Events

15 May 2017
Termination of appointment of Anna Bateson as a director on 4 May 2017
04 May 2017
Full accounts made up to 31 July 2016
10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Nov 2016
Appointment of Helen Wright as a secretary on 7 November 2016
07 Nov 2016
Termination of appointment of David Abraham Morris Lewis as a secretary on 4 November 2016
...
... and 184 more events
18 Aug 1987
Director resigned;new director appointed

04 Aug 1987
New director appointed

23 Jul 1987
Director resigned

12 May 1986
New director appointed

18 Apr 1986
Memorandum and Articles of Association