About

Registered Number: 07832407
Date of Incorporation: 02/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 31 St. Augustines Road, London, NW1 9RL,

 

Founded in 2011, Toffee Rivers Entertainment Ltd have registered office in London. The current directors of the business are listed as Sandy, Eureka, Decoteau-riley, Louise, Director/producer, Lewis, Edward George at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDY, Eureka 31 May 2012 - 1
DECOTEAU-RILEY, Louise, Director/Producer 02 November 2011 01 April 2019 1
LEWIS, Edward George 31 May 2012 05 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 August 2014
RP04 - N/A 13 February 2014
RP04 - N/A 12 February 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 21 November 2013
AAMD - Amended Accounts 15 November 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 05 April 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AD01 - Change of registered office address 26 November 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 07 June 2012
CERTNM - Change of name certificate 03 April 2012
SH01 - Return of Allotment of shares 12 March 2012
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.