TOYVISION LIMITED
NORTHWOOD APPLEBARN DESIGN LIMITED

Hellopages » Greater London » Hillingdon » HA6 2PX

Company number 02446105
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address 27A GREEN LANE, NORTHWOOD, ENGLAND, HA6 2PX
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Pete Kellond as a director on 1 April 2017; Appointment of Mr Jonny Henton as a director on 1 April 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-28 . The most likely internet sites of TOYVISION LIMITED are www.toyvision.co.uk, and www.toyvision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Toyvision Limited is a Private Limited Company. The company registration number is 02446105. Toyvision Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Toyvision Limited is 27a Green Lane Northwood England Ha6 2px. The company`s financial liabilities are £6.73k. It is £-8.68k against last year. The cash in hand is £6.35k. It is £-3.37k against last year. And the total assets are £27.93k, which is £-10.84k against last year. SHERRING, John Arthur is a Secretary of the company. HENTON, Jonny is a Director of the company. KELLOND, Pete is a Director of the company. SHERRING, John Arthur is a Director of the company. WILKS, Stephen Bernard is a Director of the company. Secretary TAYLOR, Alan David has been resigned. Director CLARK, Gillian Helen has been resigned. Director FOX, Alexandra Henriette Nicole Suzanne has been resigned. Director MCMULLEN, Dennis Brian has been resigned. Director WATTS, Lorraine Tina has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


toyvision Key Finiance

LIABILITIES £6.73k
-57%
CASH £6.35k
-35%
TOTAL ASSETS £27.93k
-28%
All Financial Figures

Current Directors

Secretary
SHERRING, John Arthur
Appointed Date: 13 December 2005

Director
HENTON, Jonny
Appointed Date: 01 April 2017
54 years old

Director
KELLOND, Pete
Appointed Date: 01 April 2017
57 years old

Director

Director
WILKS, Stephen Bernard
Appointed Date: 23 March 2011
69 years old

Resigned Directors

Secretary
TAYLOR, Alan David
Resigned: 13 December 2005

Director
CLARK, Gillian Helen
Resigned: 01 February 1993
84 years old

Director
FOX, Alexandra Henriette Nicole Suzanne
Resigned: 01 February 1993
78 years old

Director
MCMULLEN, Dennis Brian
Resigned: 01 April 2012
86 years old

Director
WATTS, Lorraine Tina
Resigned: 01 November 2008
Appointed Date: 01 July 2007
60 years old

Persons With Significant Control

Mr John Sherring
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

TOYVISION LIMITED Events

12 Apr 2017
Appointment of Mr Pete Kellond as a director on 1 April 2017
12 Apr 2017
Appointment of Mr Jonny Henton as a director on 1 April 2017
28 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28

08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
08 Dec 2016
Director's details changed for John Arthur Sherring on 8 December 2016
...
... and 80 more events
12 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1990
Registered office changed on 12/01/90 from: classic house 174-180 old street london EC1V 9BPPE19 3JN

12 Jan 1990
New director appointed

12 Jan 1990
Secretary resigned;new secretary appointed

24 Nov 1989
Incorporation

TOYVISION LIMITED Charges

10 November 1994
Debenture
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge on all the book debts and other debts of the…
10 June 1991
Fixed & floating charge
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…