Company NameToy Shop Productions Limited
Company StatusDissolved
Company Number03263719
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameDirty Janner Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Noel Edward Brown Linnen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address25c Plympton Road
London
NW6 7EH
Director NameDavina Lucy Pascale McCall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RolePresenter
Correspondence AddressRushcliffe
Camp Road
Woldingham
CR3 7LH
Secretary NameMr John Noel Edward Brown Linnen
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25c Plympton Road
London
NW6 7EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 March 2007Return made up to 15/10/06; full list of members (7 pages)
10 November 2005Return made up to 15/10/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 October 2001Return made up to 15/10/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
9 June 2000Accounts made up to 31 October 1999 (5 pages)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Accounts made up to 31 October 1998 (5 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
5 August 1998Company name changed dirty janner productions LIMITED\certificate issued on 06/08/98 (2 pages)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Accounts made up to 31 October 1997 (4 pages)
13 January 1998Return made up to 15/10/97; full list of members (6 pages)
13 January 1998New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
15 October 1996Incorporation (20 pages)