UKBizDB.co.uk

CHARACTER GIFTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Character Gifts Limited. The company was founded 43 years ago and was given the registration number 01552126. The firm's registered office is in LONDON. You can find them at Citypoint 16th Floor, One Ropemaker Street, London, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:CHARACTER GIFTS LIMITED
Company Number:01552126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Citypoint 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Secretary27 May 1997Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director27 May 1997Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director27 May 1997Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director27 May 1997Active
30 Albion Street, London, W2 2AX

Secretary-Active
Nash House 3 Chester Terrace, Regent`S Park, London, NW1 4ND

Director-Active
1802 Hickory Way, Hatfield, Usa, PA19440

Director07 June 1995Active
10, Chiswell Street, London, EC1Y 4UQ

Director27 May 1997Active
Flyford, Ampfield, Romsey, SO51 9BA

Director06 November 1995Active
Woodlands Dukes Covert, Bagshot, GU19 5HU

Director19 October 1992Active
Six Duncan Lane, Bryn Mawr, United States Of America, PA 19010

Director07 June 1995Active
Blackmoor Farm, Ockham Lane, Chobham, KT11 4LZ

Director19 October 1992Active
26, Pembroke Road, Moore Park, Northwood, HA6 2HR

Director-Active
79 Carlton Avenue East, Wembley, HA9 8LZ

Director-Active
29 Bedford Road, Moor Park, Northwood, HA6 2AY

Director-Active
Flat 20 The Gables, 85 Manor Drive, Wembley, HA9 8DJ

Director05 March 1993Active
9 Pond View Drive, Elverson, PA 19520

Director04 December 1995Active
7 Fairview Way, Edgware, HA8 8JE

Director23 September 2002Active
The Chantry Spaniards End, Hampstead, London, NW3 7JG

Director-Active

People with Significant Control

The Character Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citypoint, 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Accounts

Accounts with accounts type full.

Download
2022-04-26Address

Move registers to sail company with new address.

Download
2022-04-26Address

Change sail address company with new address.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person secretary company with change date.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.