Ilkley
West Yorkshire
LS29 8RU
Director Name | Ms Clare Elizabeth Dearnaley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Lodge 44 Clifton Road Ilkley West Yorkshire LS29 8RU |
Director Name | Mr Timothy John Banks |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Doran Drive Redhill Surrey RH1 6AX |
Secretary Name | Mr Timothy John Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Doran Drive Redhill Surrey RH1 6AX |
Website | toyfactoryfilms.com |
---|
Registered Address | The Lodge 44, Clifton Road Ilkley West Yorkshire LS29 8RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
2 at £1 | Clare Dearnaley 66.67% Ordinary |
---|---|
1 at £1 | Mark Carey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,584 |
Cash | £844 |
Current Liabilities | £3,428 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Termination of appointment of Timothy Banks as a director on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Timothy Banks as a director on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mark Carey on 1 February 2014 (2 pages) |
25 September 2014 | Director's details changed for Mark Carey on 1 February 2014 (2 pages) |
25 September 2014 | Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages) |
25 September 2014 | Director's details changed for Mark Carey on 1 February 2014 (2 pages) |
25 September 2014 | Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Registered 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 2014 | Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages) |
25 September 2014 | Termination of appointment of Timothy Banks as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Clare Dearnaley on 1 February 2014 (2 pages) |
25 September 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mark Carey on 11 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Clare Dearnaley on 11 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Mark Carey on 11 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Clare Dearnaley on 11 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 October 2008 | Return made up to 11/07/08; no change of members (7 pages) |
20 October 2008 | Return made up to 11/07/08; no change of members (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
14 March 2007 | Return made up to 11/07/06; full list of members (7 pages) |
14 March 2007 | Return made up to 11/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 21 church road parkstone poole dorset BH14 8UF (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 21 church road parkstone poole dorset BH14 8UF (1 page) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 1 114 old christchurch road, bournemouth dorset BH1 1LU (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 1 114 old christchurch road, bournemouth dorset BH1 1LU (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
17 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
11 July 2002 | Incorporation (9 pages) |
11 July 2002 | Incorporation (9 pages) |