BLOCKBUSTER TOYS LTD

Register to unlock more data on OkredoRegister

BLOCKBUSTER TOYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987453

Incorporation date

11/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bassetts Suite 2, 2nd Floor, 107 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Certificate of change of name
dot icon06/10/2021
Change of name notice
dot icon28/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon28/09/2021
Termination of appointment of Sanjit Singh Dhanjal as a secretary on 2021-08-17
dot icon28/09/2021
Termination of appointment of Sanjit Singh Dhanjal as a director on 2021-08-17
dot icon28/09/2021
Cessation of Sarnjit Singh Dhanjal as a person with significant control on 2021-08-17
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon17/08/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-08-11 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon02/09/2014
Registered office address changed from 109 Baker Street London W1U 6RP to Bassetts Suite 2, 2Nd Floor 107 Power Road London W4 5PY on 2014-09-02
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 2011-12-09
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Sanjit Dhanjal on 2010-08-11
dot icon08/10/2010
Director's details changed for Harminder Seehra on 2010-08-11
dot icon08/10/2010
Secretary's details changed for Sanjit Dhanjal on 2010-08-11
dot icon17/09/2009
Director appointed harminder seehra
dot icon09/09/2009
Ad 11/08/09\gbp si 2@1=2\gbp ic 2/4\
dot icon09/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon09/09/2009
Director and secretary appointed sanjit dhanjal
dot icon12/08/2009
Appointment terminated director elizabeth davies
dot icon12/08/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon11/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.72K
-
0.00
12.92K
-
2022
0
4.07K
-
0.00
5.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Elizabeth Ann
Director
11/08/2009 - 11/08/2009
2280
Dhanjal, Sanjit Singh
Director
11/08/2009 - 17/08/2021
14
Seehra, Harminder
Director
11/08/2009 - Present
-
Dhanjal, Sanjit Singh
Secretary
11/08/2009 - 17/08/2021
-
THEYDON SECRETARIES LIMITED
Corporate Secretary
11/08/2009 - 11/08/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOCKBUSTER TOYS LTD

BLOCKBUSTER TOYS LTD is an(a) Active company incorporated on 11/08/2009 with the registered office located at Bassetts Suite 2, 2nd Floor, 107 Power Road, London W4 5PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKBUSTER TOYS LTD?

toggle

BLOCKBUSTER TOYS LTD is currently Active. It was registered on 11/08/2009 .

Where is BLOCKBUSTER TOYS LTD located?

toggle

BLOCKBUSTER TOYS LTD is registered at Bassetts Suite 2, 2nd Floor, 107 Power Road, London W4 5PY.

What does BLOCKBUSTER TOYS LTD do?

toggle

BLOCKBUSTER TOYS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLOCKBUSTER TOYS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.