Company NameToasted Productions Limited
DirectorSimon Marsland
Company StatusActive
Company Number04234217
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Simon Marsland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleVideo Productions
Country of ResidenceEngland
Correspondence Address20 Cranmer Road
London
E7 0JW
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameJohn Geoffrey Marsland
NationalityBritish
StatusResigned
Appointed16 June 2001(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 11 June 2009)
RoleRetired
Correspondence Address15 Old Forge Road
Ashby Magna
Lutterworth
Leicestershire
LE17 5NL

Contact

Websitewww.toastedproductions.com/
Email address[email protected]
Telephone08445564660
Telephone regionUnknown

Location

Registered AddressHost Blue
Media City Uk
Salford
Greater Manchester
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,620
Cash£445
Current Liabilities£23,525

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 20 Cranmer Road London E7 0JW to The Landing Blue Media City Uk Salford M50 2st on 2 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Registered office address changed from 45 Peel Road London E18 2LJ to 20 Cranmer Road London E7 0JW on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 45 Peel Road London E18 2LJ to 20 Cranmer Road London E7 0JW on 28 July 2014 (1 page)
28 July 2014Director's details changed for Mr Simon Marsland on 21 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Simon Marsland on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Simon Marsland on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Simon Marsland on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Simon Marsland on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Registered office changed on 14/09/2009 from 12A lansdowne house wilmslow road didsbury manchester lancashire M20 6UJ (1 page)
14 September 2009Registered office changed on 14/09/2009 from 12A lansdowne house wilmslow road didsbury manchester lancashire M20 6UJ (1 page)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
31 July 2009Appointment terminated secretary john marsland (1 page)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
31 July 2009Appointment terminated secretary john marsland (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 11/06/07; full list of members (2 pages)
27 June 2007Return made up to 11/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 11/06/05; full list of members (2 pages)
14 June 2005Return made up to 11/06/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 June 2004Return made up to 11/06/04; full list of members (6 pages)
4 June 2004Return made up to 11/06/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 13/06/03; full list of members (6 pages)
27 June 2003Return made up to 13/06/03; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 July 2002Return made up to 13/06/02; full list of members (6 pages)
11 July 2002Return made up to 13/06/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page)
13 June 2001Incorporation (14 pages)
13 June 2001Incorporation (14 pages)