Company Information for DAVID'S BOOKS & COMICS LTD
168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
|
Company Registration Number
05943831
Private Limited Company
Active |
Company Name | |
---|---|
DAVID'S BOOKS & COMICS LTD | |
Legal Registered Office | |
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL Other companies in BN3 | |
Company Number | 05943831 | |
---|---|---|
Company ID Number | 05943831 | |
Date formed | 2006-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 14:44:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL DOREEN MUNDAY |
||
STEPHEN MICHAEL BAMFORD |
||
JILL DOREEN MUNDAY |
||
JOHN ROBERT FRANK MUNDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Cancellation of shares. Statement of capital on 2023-06-27 GBP 2 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution The one b non-voting share be cancelled due to the death of the shareholder at no value 27/06/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2023-06-27 GBP 2 | ||
Second filing for the termination of Stephen Michael Bamford | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BAMFORD | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF STEPHEN MICHAEL BAMFORD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/12/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 3 | |
SH02 | Sub-division of shares on 2014-10-09 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Michael Bamford on 2012-09-22 | |
RES13 | COMPANY BUSINESS 16/05/2012 | |
RES13 | COMPANY BUSINESS 16/05/2012 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FRANK MUNDAY / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DOREEN MUNDAY / 22/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAMFORD / 22/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/09/06--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 22/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores
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 DAVID'S BOOKS & COMICS LTD
The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as DAVID'S BOOKS & COMICS LTD are:
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. |