Company Information for TOAST LTD
16 - 19 EASTCASTLE STREET, FITZROVIA, LONDON, W1W 8DY,
|
Company Registration Number
06571310
Private Limited Company
Active |
Company Name | |
---|---|
TOAST LTD | |
Legal Registered Office | |
16 - 19 EASTCASTLE STREET FITZROVIA LONDON W1W 8DY Other companies in W1T | |
Company Number | 06571310 | |
---|---|---|
Company ID Number | 06571310 | |
Date formed | 2008-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978759628 |
Last Datalog update: | 2024-03-05 19:50:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ST JOHN LIMITED |
||
CHARLEY BOORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ST JOHN LLP |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Company Secretary | ||
NOMINEE DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK CLASSIFICATION LTD | Company Secretary | 2016-04-14 | CURRENT | 2016-02-12 | Dissolved 2017-08-01 | |
THE BOURNE ENTITY LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ROBBIE KEANE PROMOTIONS LIMITED | Company Secretary | 2015-07-23 | CURRENT | 1999-03-23 | Active | |
LEWSI INVESTMENTS LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
DIFFUSED MUSIC LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
FITZ PRODUCTIONS LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2012-09-21 | Active | |
ALCHEMIST MEDIA LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-07-18 | Active | |
MICHAEL KAPLAN DESIGN LIMITED | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
FANFAIR FARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2015-07-14 | |
VENIFARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
URBAN GENTLEMAN LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
JIVE BUNNY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
DARREN GILFORD (UK) LIMITED | Company Secretary | 2013-06-10 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
APPIAN ABBEY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
ARIANNE PHILLIPS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2015-12-08 | |
PJ TOURS LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-08-19 | Dissolved 2014-11-25 | |
EMEKA LONDON LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-03-16 | Dissolved 2016-02-25 | |
IMHOTEP MUSIC LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-02-04 | Active | |
WHAT WE WEAR LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2012-03-08 | Active | |
LONGSTEM LIMITED | Company Secretary | 2013-01-23 | CURRENT | 2013-01-23 | Active | |
HC SPORT HORSES 1 LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-15 | Dissolved 2016-04-26 | |
THE SECOND ACT LIMITED | Company Secretary | 2012-11-16 | CURRENT | 2009-01-29 | Dissolved 2018-03-20 | |
FLY EYE RECORDINGS LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-08 | Active | |
JOENERO LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
CYBERDAN SYSTEMS LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-29 | Active | |
WHATEVA LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2010-03-01 | Dissolved 2017-10-17 | |
FLY EYE PUBLISHING LTD | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
DAYDREAMER FILMS LTD | Company Secretary | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2014-09-16 | |
DUKES EMPORIUM LIMITED | Company Secretary | 2011-09-02 | CURRENT | 2011-09-02 | Dissolved 2015-04-28 | |
CH MUSIC LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MIRAGE EUROPE LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-12-22 | Dissolved 2015-02-03 | |
K2 MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-03-17 | Dissolved 2013-11-05 | |
TOURING HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-10-15 | Dissolved 2015-12-23 | |
HOUSE OF OPPORTUNITY LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Dissolved 2017-02-28 | |
HARRIS KNITWEAR LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2004-05-20 | Dissolved 2017-08-01 | |
HOOP LONDON LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Active | |
DEAMON LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2006-02-01 | Active | |
LIVON PRODUCTIONS LTD | Company Secretary | 2011-04-01 | CURRENT | 2007-09-12 | Active | |
A.W.O.L MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-04-15 | Active | |
DOUGLAS VALENTINE LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2002-03-22 | Active | |
CHIPS LTD | Company Secretary | 2011-04-01 | CURRENT | 2008-05-09 | Liquidation | |
OLD CHAPEL STUDIOS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-11-09 | Active | |
COLOURFRAME LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2003-10-03 | Active | |
DAVID BAMBER LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
COLE FILMS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-08-14 | Active - Proposal to Strike off | |
HUDSWELL HOLDINGS LTD | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
ADAM HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
BURNS MUSIC LTD | Company Secretary | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | |
Change of details for Mr Charley Boorman as a person with significant control on 2022-04-21 | ||
Director's details changed for Mr Charley Boorman on 2022-04-21 | ||
CH01 | Director's details changed for Mr Charley Boorman on 2022-04-21 | |
PSC04 | Change of details for Mr Charley Boorman as a person with significant control on 2022-04-21 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2021-01-06 | |
PSC04 | Change of details for Mr Charley Boorman as a person with significant control on 2021-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM 30 Market Place London W1W 8AP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Charley Boorman on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM Castle House 75 Wells Street London W1T 3QH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LTD on 2014-04-29 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charley Boorman on 2009-10-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LTD on 2013-05-13 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS ST JOHN LLP | |
AP04 | Appointment of corporate company secretary Thomas St John Ltd | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/11 FROM 75 Wells Street London W1T 3QT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB ENGLAND | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLEY BOORMAN | |
AP04 | CORPORATE SECRETARY APPOINTED THOMAS ST JOHN LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Provisions For Liabilities Charges | 2012-04-30 | £ 183 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOAST LTD
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 6,509 |
Cash Bank In Hand | 2011-04-30 | £ 601 |
Current Assets | 2012-04-30 | £ 272,048 |
Current Assets | 2011-04-30 | £ 251,299 |
Debtors | 2012-04-30 | £ 13,845 |
Debtors | 2011-04-30 | £ 698 |
Fixed Assets | 2012-04-30 | £ 1,664 |
Fixed Assets | 2011-04-30 | £ 1,969 |
Shareholder Funds | 2012-04-30 | £ 262,961 |
Shareholder Funds | 2011-04-30 | £ 229,009 |
Tangible Fixed Assets | 2012-04-30 | £ 914 |
Tangible Fixed Assets | 2011-04-30 | £ 1,219 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 59113 - Television programme production activities - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |