Company NameComberry Limited
DirectorMartin Hackl
Company StatusActive
Company Number05164112
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMartin Hackl
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressYork Eco Business Center (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2020(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Director NameSascha Ahmann
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFalkstrasse 7
Weimar
99423
Secretary NameSascha Ahmann
NationalityGerman
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFalkstrasse 7
Weimar
99423
Secretary NameMarcus Ritscher
NationalityGerman
StatusResigned
Appointed01 April 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address13 1/3 Beimlerstr.
Augsburg
86157
Director NameRudolf Hackl
Date of BirthMay 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2014)
RoleBanker
Country of ResidenceGermany
Correspondence Address4 Webergaesschen
Friedberg
86316
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2018(13 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2019)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Contact

Websitecomberry.com
Telephone020 32900985
Telephone regionLondon

Location

Registered AddressYork Eco Business Center (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at €1Martin Hackl
100.00%
Ordinary A

Financials

Year2014
Net Worth£148,352
Current Liabilities£51,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
21 January 2020Appointment of Turner Little Company Secretaries Limited as a secretary on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Martin Hackl on 20 January 2020 (2 pages)
21 January 2020Change of details for Martin Hackl as a person with significant control on 20 January 2020 (2 pages)
13 January 2020Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 13 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
6 March 2019Appointment of Turner Little Company Secretaries Limited as a secretary on 6 March 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
4 February 2019Total exemption full accounts made up to 31 December 2016 (8 pages)
29 January 2019Change of details for Martin Hackl as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 29 January 2019 (1 page)
29 January 2019Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 29 January 2019 (1 page)
29 January 2019Director's details changed for Martin Hackl on 29 January 2019 (2 pages)
18 September 2018Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Change of details for Martin Hackl as a person with significant control on 6 March 2018 (2 pages)
22 May 2018Director's details changed for Martin Hackl on 6 March 2018 (2 pages)
22 May 2018Registered office address changed from , Greenwood House Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2018 (1 page)
22 May 2018Appointment of Turner Little Company Secretaries Limited as a secretary on 6 March 2018 (2 pages)
22 May 2018Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 February 2016Registered office address changed from 48 Suite 88-90 Hatton Gardens London EC1N 8PN to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 15 February 2016 (1 page)
15 February 2016Registered office address changed from , 48 Suite, 88-90 Hatton Gardens, London, EC1N 8PN to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 15 February 2016 (1 page)
17 December 2015Termination of appointment of Marcus Ritscher as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Marcus Ritscher as a secretary on 17 December 2015 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • EUR 7,500
(4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • EUR 7,500
(4 pages)
22 October 2014Termination of appointment of Rudolf Hackl as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Rudolf Hackl as a director on 22 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • EUR 7,500
(5 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • EUR 7,500
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Martin Hackl on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Rudolf Hackl on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Martin Hackl on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Rudolf Hackl on 25 July 2010 (2 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 25/07/09; full list of members (3 pages)
24 September 2009Return made up to 25/07/09; full list of members (3 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (7 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Ad 05/05/09\eur si 500@1=500\eur ic 7500/8000\ (2 pages)
13 May 2009Ad 05/05/09\eur si 500@1=500\eur ic 7500/8000\ (2 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
11 May 2009Registered office changed on 11/05/2009 from, 5 jupiter house calleva park, aldermaston, berkshire, RG7 8NN, england (1 page)
11 May 2009Registered office changed on 11/05/2009 from 5 jupiter house calleva park aldermaston berkshire RG7 8NN england (1 page)
6 May 2009Registered office changed on 06/05/2009 from, suite 48 88-90 hatton gardens, london, EC1N 8PN, united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from suite 48 88-90 hatton gardens london EC1N 8PN united kingdom (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2009Statement of rights variation attached to shares (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2009Statement of rights variation attached to shares (2 pages)
29 December 2008Director's change of particulars / martin hackl / 01/03/2007 (1 page)
29 December 2008Director's change of particulars / martin hackl / 01/03/2007 (1 page)
20 November 2008Secretary's change of particulars / ritscher marcus / 01/04/2007 (2 pages)
20 November 2008Secretary's change of particulars / ritscher marcus / 01/04/2007 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 August 2008Director's change of particulars / martin hackl / 01/07/2008 (1 page)
20 August 2008Director appointed rudolf hackl (1 page)
20 August 2008Director appointed rudolf hackl (1 page)
20 August 2008Director's change of particulars / martin hackl / 01/07/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from 483 green lanes london N13 4BS (1 page)
10 June 2008Registered office changed on 10/06/2008 from, 483 green lanes, london, N13 4BS (1 page)
22 January 2008Amended accounts made up to 31 December 2006 (6 pages)
22 January 2008Amended accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 25/07/07; full list of members (8 pages)
3 August 2007Return made up to 25/07/07; full list of members (8 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007New secretary appointed (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
12 March 2007Return made up to 28/06/06; no change of members (8 pages)
12 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 March 2007Return made up to 28/06/06; no change of members (8 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2004Incorporation (10 pages)
28 June 2004Incorporation (10 pages)