London
N1 6JB
Director Name | Ms Teryn Fogel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 September 2011(same day as company formation) |
Role | Film Director |
Country of Residence | United States |
Correspondence Address | 33d New North Road London N1 6JB |
Website | toetag.se |
---|
Registered Address | 33d New North Road London N1 6JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
8 at £1 | Paul Gibson 7.41% Ordinary A |
---|---|
50 at £1 | Ross Clarke 46.30% Ordinary B |
50 at £1 | Teryn Fogel 46.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,401 |
Cash | £148 |
Current Liabilities | £800 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 February 2014 | Delivered on: 24 February 2014 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bennington Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 March 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Registration of charge 077641900002 (31 pages) |
24 February 2014 | Registration of charge 077641900002 (31 pages) |
3 February 2014 | Register inspection address has been changed from C/O Toe Tag Limited Ground Floor 21 Bunhill Row London London EC1Y 8LP United Kingdom (1 page) |
3 February 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed from C/O Toe Tag Limited Ground Floor 21 Bunhill Row London London EC1Y 8LP United Kingdom (1 page) |
3 February 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Registration of charge 077641900001 (20 pages) |
24 May 2013 | Registration of charge 077641900001 (20 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Register inspection address has been changed (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
1 February 2012 | Change of share class name or designation (2 pages) |
1 February 2012 | Change of share class name or designation (2 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|