UKBizDB.co.uk

TOYVISION LIMITED

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

This company is commonly known as Toyvision Limited. The company was founded 34 years ago and was given the registration number 02446105. The firm's registered office is in NORTHWOOD. You can find them at 27a Green Lane, , Northwood, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:TOYVISION LIMITED
Company Number:02446105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27a Green Lane, Northwood, England, HA6 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, Green Lane, Northwood, England, HA6 2PX

Director01 April 2017Active
27a, Green Lane, Northwood, England, HA6 2PX

Secretary13 December 2005Active
139 Copse Hill, Wimbledon, London, SW20 0SU

Secretary-Active
Herons Edge 8 Burtons, Gardens Old Basing, Basingstoke,

Director-Active
Duxford, Hinton Waldrist, SN7 8SQ

Director-Active
27a, Green Lane, Northwood, England, HA6 2PX

Director01 April 2017Active
The Willows, Appleby Lane, Snarestone, DE12 7BZ

Director-Active
27a, Green Lane, Northwood, England, HA6 2PX

Director-Active
Rosemary Cottage 113 Norley Lane, Studley, Calne, SN11 9LS

Director01 July 2007Active
Suncot, School Road, Barkham, Wokingham, United Kingdom, RG41 4TR

Director23 March 2011Active

People with Significant Control

Mr Pete Kellond
Notified on:01 December 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:27a, Green Lane, Northwood, England, HA6 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Henton
Notified on:01 December 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:27a, Green Lane, Northwood, England, HA6 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sherring
Notified on:30 June 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:27a, Green Lane, Northwood, England, HA6 2PX
Nature of control:
  • Significant influence or control

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Accounts

Change account reference date company previous shortened.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.