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..
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 | : |
|
Registered Address | : | Citypoint 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW | Secretary | 27 May 1997 | Active |
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 May 1997 | Active |
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 May 1997 | Active |
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 May 1997 | Active |
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 | Director | 07 June 1995 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Director | 27 May 1997 | Active |
Flyford, Ampfield, Romsey, SO51 9BA | Director | 06 November 1995 | Active |
Woodlands Dukes Covert, Bagshot, GU19 5HU | Director | 19 October 1992 | Active |
Six Duncan Lane, Bryn Mawr, United States Of America, PA 19010 | Director | 07 June 1995 | Active |
Blackmoor Farm, Ockham Lane, Chobham, KT11 4LZ | Director | 19 October 1992 | Active |
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 | Director | 05 March 1993 | Active |
9 Pond View Drive, Elverson, PA 19520 | Director | 04 December 1995 | Active |
7 Fairview Way, Edgware, HA8 8JE | Director | 23 September 2002 | Active |
The Chantry Spaniards End, Hampstead, London, NW3 7JG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Address | Move registers to sail company with new address. | Download |
2022-04-26 | Address | Change sail address company with new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person secretary company with change date. | Download |
2020-08-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.