This company is commonly known as Bluebird Toys (uk) Limited. The company was founded 35 years ago and was given the registration number 02314631. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BLUEBIRD TOYS (UK) LIMITED |
---|---|---|
Company Number | : | 02314631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 12 July 2005 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 11 January 2019 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 01 October 2013 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 February 2021 | Active |
144 Northampton Road, Market Harborough, LE16 9HF | Secretary | 06 April 1999 | Active |
24 Springfield Road, Maidenhead, SL6 2YN | Secretary | 30 March 2000 | Active |
Meadowbank, 25 Rutts Lane West Lavington, Devizes, SN10 4LN | Secretary | 09 August 1993 | Active |
Hoa The High Street, Highworth, Swindon, | Secretary | - | Active |
Old Farm Barn, Amphey Crucis, Cirencester, GL7 5SF | Secretary | 23 July 1993 | Active |
Park Farm House, Castle Street, Wallingford, OX10 8DW | Director | 14 January 2008 | Active |
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB | Director | 30 March 2000 | Active |
10 Hop Gardens, Henley On Thames, RG9 2EH | Director | 01 November 1995 | Active |
College House, Inglesham, Swindon, SN6 7QU | Director | 21 March 1994 | Active |
72 Crene Road, Nantwich, CW5 6JD | Director | 01 January 1994 | Active |
18 Elizabeth Drive, Wantage, OX12 9YA | Director | - | Active |
28 Llanvair Drive, South Ascot, SL5 9HT | Director | 01 September 2004 | Active |
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG | Director | 28 September 1998 | Active |
Ashdean, 29 Langdon Lane Galmpton, Brixham, TQ5 0PH | Director | - | Active |
Coledown House, Vicarage Lane, Curdridge, Southampton, S032 2DP | Director | - | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 21 May 2001 | Active |
Horseshoe Cottage Heath End Road, Great Kingshill, High Wycombe, HP15 6HS | Director | - | Active |
The Birches Church Street, Dunnington, York, YO1 5PP | Director | 01 January 1994 | Active |
White Lodge, Llanfoist Merthyr Road, Abergavenny, NP7 9LR | Director | - | Active |
15 Darcey Close, Grange Park, Swindon, SN5 6DZ | Director | 01 January 1994 | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 June 2013 | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 August 2011 | Active |
19 Woodlands Grove, Isleworth, TW7 6NS | Director | 24 November 2003 | Active |
Willow House, Thornhill Road South Marston, Swindon, SN3 4RY | Director | - | Active |
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ | Director | 20 July 2001 | Active |
15 Walton Grange, Bath Road Old Town, Swindon, SN1 4AH | Director | 01 January 1994 | Active |
62, Gloucester Crescent, London, NW1 7EG | Director | - | Active |
333 Continental Boulevard, El Segundo, Usa, | Director | 01 August 2013 | Active |
Danes Place, New Road, Lower Shiplake, RG9 3LG | Director | 24 November 2003 | Active |
Applegarth, Leafield, OX8 5QF | Director | - | Active |
Flat 5, 24 Harcourt Terrace, London, SW10 9JR | Director | 30 June 2006 | Active |
Bluebird Toys Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, The Porter Building, Slough, England, SL1 1FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Capital | Legacy. | Download |
2020-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-09 | Insolvency | Legacy. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.