Background WavePink WaveYellow Wave

COMIC ENTERPRISES LIMITED (02912361)

COMIC ENTERPRISES LIMITED (02912361) is an active UK company. incorporated on 24 March 1994. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. COMIC ENTERPRISES LIMITED has been registered for 32 years. Current directors include MATHIESON, Duncan Graham, TUGHAN, Frederick Mark.

Company Number
02912361
Status
active
Type
ltd
Incorporated
24 March 1994
Age
32 years
Address
Comic Enterprises Limited The Arcadian, Birmingham, B5 4TD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MATHIESON, Duncan Graham, TUGHAN, Frederick Mark
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMIC ENTERPRISES LIMITED

COMIC ENTERPRISES LIMITED is an active company incorporated on 24 March 1994 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. COMIC ENTERPRISES LIMITED was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02912361

LTD Company

Age

32 Years

Incorporated 24 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Comic Enterprises Limited The Arcadian Hurst Street Birmingham, B5 4TD,

Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
Dec 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TUGHAN, Frederick Mark

Active
8 Plymouth Drive, Barnt GreenB45 8JB
Secretary
Appointed 24 Mar 2000

MATHIESON, Duncan Graham

Active
The Arcadian, BirminghamB5 4TD
Born March 1969
Director
Appointed 14 Jun 2001

TUGHAN, Frederick Mark

Active
Hurst St, BirminghamB5 4TD
Born February 1968
Director
Appointed 24 Mar 1994

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Secretary
Appointed 24 Mar 1994
Resigned 24 Mar 2000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 24 Mar 1994
Resigned 24 Mar 1994

BUCHAN, James Alexander Stephen

Resigned
37 Ballantine Street, LondonSW18 1AL
Born September 1964
Director
Appointed 08 Jul 1994
Resigned 24 Mar 2000

BUCHAN, Thomas Richard Sinclair

Resigned
10 Ewald Road, LondonSW6 3ND
Born January 1966
Director
Appointed 30 Mar 1994
Resigned 24 Mar 2000

CLARKE, James

Resigned
4 Innings Gate, Henley On ThamesRG9 6NJ
Born May 1941
Director
Appointed 25 Jul 1994
Resigned 15 May 2000

TUGHAN, Frederick David

Resigned
Portavo House 176 Warren Road, DonaghadeeBT21 0PJ
Born August 1941
Director
Appointed 24 Mar 1994
Resigned 05 Mar 2012

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 24 Mar 1994
Resigned 24 Mar 1994

Persons with significant control

1

Mr Frederick Mark Tughan

Active
Plymouth Drive, BirminghamB45 8JB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

135

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Legacy
17 July 2012
MG02MG02
Legacy
12 July 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
190190
Legacy
25 March 2009
353353
Legacy
25 March 2009
287Change of Registered Office
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
169169
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
169169
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
20 June 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
287Change of Registered Office
Legacy
6 January 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
288288
Legacy
23 August 1994
88(2)R88(2)R
Legacy
23 August 1994
288288
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
88(2)R88(2)R
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
15 April 1994
288288
Legacy
8 April 1994
224224
Legacy
8 April 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Miscellaneous
24 March 1994
MISCMISC
Incorporation Company
24 March 1994
NEWINCIncorporation