About

Registered Number: 05600428
Date of Incorporation: 21/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Based in Watford in Hertfordshire, Firestar Toys Ltd was registered on 21 October 2005, it has a status of "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARALAMBOUS, Paul 21 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Catherine 21 October 2005 05 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 09 November 2015
MR01 - N/A 07 October 2015
TM02 - Termination of appointment of secretary 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 27 July 2007
CERTNM - Change of name certificate 05 March 2007
225 - Change of Accounting Reference Date 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.