Company NameToe Tag Limited
Company StatusDissolved
Company Number07764190
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ross Clarke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address33d New North Road
London
N1 6JB
Director NameMs Teryn Fogel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address33d New North Road
London
N1 6JB

Contact

Websitetoetag.se

Location

Registered Address33d New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

8 at £1Paul Gibson
7.41%
Ordinary A
50 at £1Ross Clarke
46.30%
Ordinary B
50 at £1Teryn Fogel
46.30%
Ordinary B

Financials

Year2014
Net Worth£110,401
Cash£148
Current Liabilities£800

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

20 February 2014Delivered 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 2013Delivered on: 24 May 2013
Persons entitled: Bennington Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 108
(5 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 108
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 March 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 108
(5 pages)
2 March 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 108
(5 pages)
2 March 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 108
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Registration of charge 077641900002 (31 pages)
24 February 2014Registration of charge 077641900002 (31 pages)
3 February 2014Register 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 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 108
(5 pages)
3 February 2014Register 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 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 108
(5 pages)
3 February 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 108
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Registration of charge 077641900001 (20 pages)
24 May 2013Registration of charge 077641900001 (20 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
14 May 2012Register inspection address has been changed (1 page)
11 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 108
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 108
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 108.00
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 108.00
(4 pages)
2 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
1 February 2012Change of share class name or designation (2 pages)
1 February 2012Change of share class name or designation (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)