London
E7 0JW
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | John Geoffrey Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 June 2009) |
Role | Retired |
Correspondence Address | 15 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL |
Website | www.toastedproductions.com/ |
---|---|
Email address | [email protected] |
Telephone | 08445564660 |
Telephone region | Unknown |
Registered Address | Host Blue Media City Uk Salford Greater Manchester M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,620 |
Cash | £445 |
Current Liabilities | £23,525 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 April 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Simon Marsland on 21 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Simon Marsland on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Simon Marsland on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Simon Marsland on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Simon Marsland on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 12A lansdowne house wilmslow road didsbury manchester lancashire M20 6UJ (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 12A lansdowne house wilmslow road didsbury manchester lancashire M20 6UJ (1 page) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated secretary john marsland (1 page) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated secretary john marsland (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page) |
13 June 2001 | Incorporation (14 pages) |
13 June 2001 | Incorporation (14 pages) |