NEXTUP COMEDY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

17/02/2517 February 2025 Second filing of a statement of capital following an allotment of shares on 2019-08-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Secretary's details changed for Daniel Harry Max Berg on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mrs Sarah Louise Mary O'hara as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Daniel Harry Max Berg as a person with significant control on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Amended accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Registered office address changed from C/O Bright Beany Accounting Limited Arnold Business Centre, Brookfield Road Arnold Nottingham NG5 7ER England to C/O Bright Beany Accounting Cumberland House 35 Park Row Nottingham NG16EE on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Daniel Harry Max Berg on 2024-09-27

View Document

30/09/2430 September 2024 Director's details changed for Mrs Sarah Louise Mary O'hara on 2024-09-27

View Document

30/09/2430 September 2024 Director's details changed for Mrs Sarah Louise Mary O'hara on 2024-09-30

View Document

02/09/242 September 2024 Director's details changed for Mrs Sarah Louise Mary O'hara on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Daniel Harry Max Berg on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH United Kingdom to C/O Bright Beany Accounting Limited Arnold Business Centre, Brookfield Road Arnold Nottingham NG5 7ER on 2024-09-02

View Document

30/08/2430 August 2024 Change of details for Daniel Berg as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Sarah O'hara as a person with significant control on 2024-08-29

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-09-04

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

12/08/2312 August 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

04/07/234 July 2023 Notification of Sarah O'hara as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Notification of Wcs Nominees Limited as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Notification of Daniel Berg as a person with significant control on 2023-07-04

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

23/04/2323 April 2023 Statement of capital following an allotment of shares on 2023-04-22

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

12/04/2312 April 2023 Withdrawal of a person with significant control statement on 2023-04-12

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

03/10/223 October 2022 Satisfaction of charge 099402910001 in full

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 30/12/20 STATEMENT OF CAPITAL GBP 198.0844

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 192.3728

View Document

18/01/2118 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 191.3027

View Document

08/01/218 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 191.1899

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 30/12/20 STATEMENT OF CAPITAL GBP 190.6635

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARRY MAX BERG / 30/12/2020

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MARY O'HARA / 30/12/2020

View Document

13/11/2013 November 2020 ADOPT ARTICLES 04/10/2019

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 309 COLOURWORKS 18-22 ASHWIN STREET LONDON E8 3DL ENGLAND

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099402910001

View Document

11/09/2011 September 2020 10/08/20 STATEMENT OF CAPITAL GBP 189.9116

View Document

11/09/2011 September 2020 06/08/20 STATEMENT OF CAPITAL GBP 189.8829

View Document

06/08/206 August 2020 03/04/20 STATEMENT OF CAPITAL GBP 186.2945

View Document

06/08/206 August 2020 27/02/20 STATEMENT OF CAPITAL GBP 181.0159

View Document

06/08/206 August 2020 03/04/20 STATEMENT OF CAPITAL GBP 188.0314

View Document

06/08/206 August 2020 27/02/20 STATEMENT OF CAPITAL GBP 179.8737

View Document

06/08/206 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 177.7283

View Document

29/06/2029 June 2020 SECOND FILED SH01 - 20/11/19 STATEMENT OF CAPITAL GBP 171.5436

View Document

31/05/2031 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM C/O CHADDESLEY SANFORD 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

30/04/2030 April 2020 SECOND FILED SH01 - 20/11/19 STATEMENT OF CAPITAL GBP 173.9103

View Document

30/04/2030 April 2020 SECOND FILED SH01 - 20/11/19 STATEMENT OF CAPITAL GBP 175.2199

View Document

30/04/2030 April 2020 SECOND FILED SH01 - 20/11/19 STATEMENT OF CAPITAL GBP 174.6246

View Document

30/04/2030 April 2020 SECOND FILED SH01 - 20/11/19 STATEMENT OF CAPITAL GBP 169.1626

View Document

06/04/206 April 2020 SECOND FILED SH01 - 05/04/19 STATEMENT OF CAPITAL GBP 150.5699

View Document

06/04/206 April 2020 SECOND FILED SH01 - 02/08/19 STATEMENT OF CAPITAL GBP 157.4557

View Document

06/04/206 April 2020 SECOND FILED SH01 - 23/10/19 STATEMENT OF CAPITAL GBP 161.6055

View Document

06/04/206 April 2020 SECOND FILED SH01 - 31/07/19 STATEMENT OF CAPITAL GBP 155.4358

View Document

06/04/206 April 2020 SECOND FILED SH01 - 09/12/19 STATEMENT OF CAPITAL GBP 177.6009

View Document

06/04/206 April 2020 SECOND FILED SH01 - 28/02/19 STATEMENT OF CAPITAL GBP 141.513

View Document

06/04/206 April 2020 SECOND FILED SH01 - 03/04/19 STATEMENT OF CAPITAL GBP 141.6112

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 Statement of capital following an allotment of shares on 2019-08-06

View Document

17/01/2017 January 2020 06/08/19 STATEMENT OF CAPITAL GBP 159.2245

View Document

09/01/209 January 2020 20/11/19 STATEMENT OF CAPITAL GBP 175.8321

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/07/19 STATEMENT OF CAPITAL GBP 168.4549

View Document

20/12/1920 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 175.2368

View Document

20/12/1920 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 172.8558

View Document

20/12/1920 December 2019 02/08/19 STATEMENT OF CAPITAL GBP 170.4748

View Document

16/12/1916 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 163.9102

View Document

13/12/1913 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 161.5292

View Document

12/12/1912 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 156.7815

View Document

12/12/1912 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 156.0672

View Document

12/12/1912 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 159.1482

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SNAITH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVEY

View Document

16/10/1916 October 2019 CORPORATE DIRECTOR APPOINTED VELOCITY CORPORATE DIRECTORS LIMITED

View Document

11/10/1911 October 2019 05/07/19 STATEMENT OF CAPITAL GBP 150.8911

View Document

10/10/1910 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/1910 October 2019 SUBSCRIPTION AGREEMENT/ISSUE NEW ALLOTMENT/COMPANY BUSINESS 05/07/2019

View Document

09/09/199 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 150.8911

View Document

20/04/1920 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 150.5699

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 150.4018

View Document

08/04/198 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 141.4431

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 16/01/19 STATEMENT OF CAPITAL GBP 141.345

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CESSATION OF DANIEL HARRY MAX BERG AS A PSC

View Document

11/01/1911 January 2019 CESSATION OF SARAH LOUISE MARY BENNETT AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MARY BENNETT / 27/11/2018

View Document

20/11/1820 November 2018 21/10/18 STATEMENT OF CAPITAL GBP 138.9544

View Document

20/11/1820 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 139.8369

View Document

04/09/184 September 2018 05/06/2017

View Document

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1830 July 2018 SUB-DIVISION 28/06/18

View Document

26/07/1826 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 133.38

View Document

25/07/1825 July 2018 SUB DIV 28/06/2018

View Document

05/06/185 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 128.2

View Document

11/05/1811 May 2018 ADOPT ARTICLES 23/05/2017

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 128.08

View Document

10/04/1810 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/1822 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 122.8

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MARY BENNETT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HARRY MAX BERG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 3 C/O CHADDESLEY SANFORD 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM PO BOX W1H 6EF C/O CHADDESLEY SANFORD 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

05/07/175 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 117.5

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/01/1713 January 2017 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 104.22

View Document

24/06/1624 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 80

View Document

09/06/169 June 2016 ADOPT ARTICLES 19/05/2016

View Document

12/05/1612 May 2016 SUB-DIVISION 07/04/16

View Document

11/05/1611 May 2016 ISSUED SHARES AND APPOINTED DIRECTOR 19/04/2016

View Document

11/05/1611 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STUART SNAITH

View Document

19/04/1619 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 80

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS. SARAH LOUISE MARY BENNETT

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID KENNETH CAVEY

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 52 SLEDGE TOWER DALSTON SQUARE LONDON E8 3GT UNITED KINGDOM

View Document

05/04/165 April 2016 COMPANY NAME CHANGED CCOD LTD CERTIFICATE ISSUED ON 05/04/16

View Document

05/04/165 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company