About

Registered Number: 02564153
Date of Incorporation: 30/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 52-55 Trafalgar Street, Brighton, BN1 4EB

 

Based in Brighton, Brighton Toy & Model Museum was established in 1990, it's status at Companies House is "Active". The organisation has 17 directors listed as Bennett, Neil Ivor, Bennett, Neil Ivor, Bryant, Peter, Capo-bianco, Anthony James, Littledale, Christopher Richard Cyril, Marsh, Hugo Francis Reade, Michel, Victor Eric, Pett, Alan Geoffrey, Barker, Bricen Herbert, Gibson, Nicholas James, Maguire, Paul Martin, Mathews, Kenneth Edwards, Santer, William Leonard, Webb, Erica, Child, Raymond James, Matthews, Kenneth Edward, Simek, Milan Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Neil Ivor 22 January 2019 - 1
BRYANT, Peter 19 October 2018 - 1
CAPO-BIANCO, Anthony James 24 January 2018 - 1
LITTLEDALE, Christopher Richard Cyril N/A - 1
MARSH, Hugo Francis Reade 22 October 2018 - 1
MICHEL, Victor Eric 22 October 2018 - 1
PETT, Alan Geoffrey 24 January 2018 - 1
CHILD, Raymond James 24 January 2018 13 June 2019 1
MATTHEWS, Kenneth Edward 07 October 1997 23 July 2003 1
SIMEK, Milan Alan 22 October 2018 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Neil Ivor 04 April 2019 - 1
BARKER, Bricen Herbert N/A 17 November 1995 1
GIBSON, Nicholas James 07 November 2017 19 March 2019 1
MAGUIRE, Paul Martin 01 January 1998 25 January 1999 1
MATHEWS, Kenneth Edwards 21 July 2003 07 November 2017 1
SANTER, William Leonard 17 November 1995 31 December 1997 1
WEBB, Erica 25 January 1999 18 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 22 September 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AP03 - Appointment of secretary 31 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 07 December 2017
AP03 - Appointment of secretary 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 09 December 2004
AA - Annual Accounts 30 October 2004
363a - Annual Return 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 24 December 2002
AA - Annual Accounts 13 August 2002
363a - Annual Return 04 December 2001
CERTNM - Change of name certificate 26 April 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 13 September 1999
363a - Annual Return 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
363a - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 22 September 1997
363a - Annual Return 04 December 1996
AA - Annual Accounts 11 October 1996
363x - Annual Return 12 January 1996
288 - N/A 29 November 1995
AA - Annual Accounts 29 November 1995
363x - Annual Return 07 December 1994
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 16 January 1994
363x - Annual Return 17 December 1993
AUD - Auditor's letter of resignation 28 January 1993
AA - Annual Accounts 24 January 1993
363x - Annual Return 03 December 1992
288 - N/A 01 December 1992
288 - N/A 07 October 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
363x - Annual Return 10 January 1992
288 - N/A 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1991
RESOLUTIONS - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.