Company NameToofan Entertainment Ltd
DirectorShamsdeen Jaimmal
Company StatusActive
Company Number06654995
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Shamsdeen Jaimmal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameHira Bhatty
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleLibrarian
Correspondence Address15 Lantern Way
West Drayton
Middlesex
UB7 9BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shamsudeen Jaimal
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,854
Cash£101
Current Liabilities£21,260

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

31 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
18 March 2020Director's details changed for Mr Shamsudeen Jaimal on 31 January 2020 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 August 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
9 August 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of Company Directors Limited as a director (1 page)
9 August 2010Termination of appointment of Company Directors Limited as a director (1 page)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 April 2010Director's details changed for Shamun Bhatty on 11 December 2009 (4 pages)
23 April 2010Director's details changed for Shamun Bhatty on 11 December 2009 (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 August 2008Secretary appointed hira bhatty (1 page)
7 August 2008Ad 23/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Secretary appointed hira bhatty (1 page)
7 August 2008Ad 23/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Director appointed shamun bhatty (2 pages)
7 August 2008Director appointed shamun bhatty (2 pages)
23 July 2008Incorporation (15 pages)
23 July 2008Incorporation (15 pages)