Company NameToy Factory Films Limited
Company StatusDissolved
Company Number04483642
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMark Carey
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence AddressThe Lodge 44, Clifton Road
Ilkley
West Yorkshire
LS29 8RU
Director NameMs Clare Elizabeth Dearnaley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Lodge 44 Clifton Road
Ilkley
West Yorkshire
LS29 8RU
Director NameMr Timothy John Banks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Doran Drive
Redhill
Surrey
RH1 6AX
Secretary NameMr Timothy John Banks
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Doran Drive
Redhill
Surrey
RH1 6AX

Contact

Websitetoyfactoryfilms.com

Location

Registered AddressThe Lodge
44, Clifton Road
Ilkley
West Yorkshire
LS29 8RU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

2 at £1Clare Dearnaley
66.67%
Ordinary
1 at £1Mark Carey
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,584
Cash£844
Current Liabilities£3,428

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Termination of appointment of Timothy Banks as a director on 28 July 2015 (1 page)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Termination of appointment of Timothy Banks as a director on 28 July 2015 (1 page)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page)
25 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
25 September 2014Director's details changed for Mark Carey on 1 February 2014 (2 pages)
25 September 2014Director's details changed for Mark Carey on 1 February 2014 (2 pages)
25 September 2014Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages)
25 September 2014Director's details changed for Mark Carey on 1 February 2014 (2 pages)
25 September 2014Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page)
25 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
25 September 2014Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Haybridge House 15 Mount Pleasant Hill London E5 9NB to The Lodge, 44, Clifton Road Ilkley West Yorkshire LS29 8RU on 25 September 2014 (1 page)
25 September 2014Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages)
25 September 2014Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page)
25 September 2014Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages)
25 September 2014Registered office address changed from 14 Haybridge House 15 Mount Pleasant Hill London E5 9NB to The Lodge, 44, Clifton Road Ilkley West Yorkshire LS29 8RU on 25 September 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mark Carey on 11 July 2010 (2 pages)
2 November 2010Director's details changed for Clare Dearnaley on 11 July 2010 (2 pages)
2 November 2010Director's details changed for Mark Carey on 11 July 2010 (2 pages)
2 November 2010Director's details changed for Clare Dearnaley on 11 July 2010 (2 pages)
2 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Return made up to 11/07/09; full list of members (4 pages)
28 September 2009Return made up to 11/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Return made up to 11/07/08; no change of members (7 pages)
20 October 2008Return made up to 11/07/08; no change of members (7 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 August 2007Return made up to 11/07/07; no change of members (7 pages)
3 August 2007Return made up to 11/07/07; no change of members (7 pages)
14 March 2007Return made up to 11/07/06; full list of members (7 pages)
14 March 2007Return made up to 11/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 21 church road parkstone poole dorset BH14 8UF (1 page)
21 December 2005Registered office changed on 21/12/05 from: 21 church road parkstone poole dorset BH14 8UF (1 page)
26 July 2005Return made up to 11/07/05; full list of members (3 pages)
26 July 2005Return made up to 11/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 September 2004Return made up to 11/07/04; full list of members (7 pages)
3 September 2004Return made up to 11/07/04; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: suite 1 114 old christchurch road, bournemouth dorset BH1 1LU (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 1 114 old christchurch road, bournemouth dorset BH1 1LU (1 page)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 January 2004Secretary's particulars changed;director's particulars changed (1 page)
17 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2003Return made up to 11/07/03; full list of members (7 pages)
10 August 2003Return made up to 11/07/03; full list of members (7 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Incorporation (9 pages)
11 July 2002Incorporation (9 pages)