BRIGHTON TOY AND MODEL MUSEUM

Register to unlock more data on OkredoRegister

BRIGHTON TOY AND MODEL MUSEUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564153

Incorporation date

30/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

52-55 Trafalgar Street, Brighton BN1 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon16/04/2026
Appointment of Mr Stephen John Crump as a director on 2026-04-10
dot icon08/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon27/10/2025
Termination of appointment of Alan Geoffrey Pett as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Hugo Francis Reade Marsh as a director on 2025-10-27
dot icon10/10/2025
Termination of appointment of Richard Oliver Faulkner as a director on 2025-09-30
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Victoria Lucie Kington as a director on 2025-06-14
dot icon09/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Resolutions
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/11/2024
Termination of appointment of Neil Ivor Bennett as a secretary on 2024-10-10
dot icon16/10/2024
Termination of appointment of Neil Ivor Bennett as a director on 2024-10-14
dot icon25/07/2024
Appointment of Ms Victoria Lucie Kington as a director on 2024-07-11
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon08/11/2023
Notification of a person with significant control statement
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Cessation of Christopher Richard Cyril Littledale as a person with significant control on 2023-09-28
dot icon12/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon28/10/2022
Appointment of Lord Faulkner of Worcester Richard Oliver Faulkner as a director on 2022-10-21
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon28/01/2022
Appointment of Mr Nicholas Martin Oddy as a director on 2021-12-01
dot icon28/01/2022
Appointment of Mr Glenn Roy Butler as a director on 2021-08-30
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Director's details changed for Mr Peter Byrant on 2020-04-14
dot icon17/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-30
dot icon28/06/2019
Termination of appointment of Milan Alan Simek as a director on 2019-06-13
dot icon28/06/2019
Termination of appointment of Raymond James Child as a director on 2019-06-13
dot icon31/05/2019
Appointment of Mr Neil Ivor Bennett as a secretary on 2019-04-04
dot icon30/05/2019
Termination of appointment of Nicholas James Gibson as a secretary on 2019-03-19
dot icon30/05/2019
Appointment of Mr Neil Ivor Bennett as a director on 2019-01-22
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/12/2018
Appointment of Mr Peter Byrant as a director on 2018-10-19
dot icon22/10/2018
Appointment of Mr Hugo Francis Reade Marsh as a director on 2018-10-22
dot icon22/10/2018
Appointment of Mr Milan Alan Simek as a director on 2018-10-22
dot icon22/10/2018
Appointment of Mr Victor Eric Michel as a director on 2018-10-22
dot icon04/10/2018
Micro company accounts made up to 2017-12-30
dot icon28/02/2018
Appointment of Mr Anthony James Capo-Bianco as a director on 2018-01-24
dot icon28/02/2018
Appointment of Mr Alan Geoffrey Pett as a director on 2018-01-24
dot icon28/02/2018
Appointment of Mr Raymond James Child as a director on 2018-01-24
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/12/2017
Appointment of Mr Nicholas James Gibson as a secretary on 2017-11-07
dot icon07/12/2017
Termination of appointment of Kenneth Edwards Mathews as a secretary on 2017-11-07
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-11-30 no member list
dot icon27/01/2016
Director's details changed for Christopher Richard Cyril Littledale on 2009-10-01
dot icon27/01/2016
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 52-55 Trafalgar Street Brighton BN1 4EB on 2016-01-27
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-30 no member list
dot icon21/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-30 no member list
dot icon22/10/2013
Total exemption full accounts made up to 2012-12-30
dot icon10/12/2012
Annual return made up to 2012-11-30 no member list
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-30
dot icon09/12/2011
Annual return made up to 2011-11-30 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-30 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-30
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Annual return made up to 30/11/08
dot icon08/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 30/11/07
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Annual return made up to 30/11/06
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Annual return made up to 30/11/05
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Annual return made up to 30/11/04
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/01/2004
Annual return made up to 30/11/03
dot icon29/12/2003
Secretary's particulars changed
dot icon03/10/2003
Total exemption full accounts made up to 2002-12-30
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Director resigned
dot icon07/08/2003
Secretary resigned
dot icon27/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2002
Annual return made up to 30/11/02
dot icon13/08/2002
Total exemption full accounts made up to 2000-12-31
dot icon04/12/2001
Annual return made up to 30/11/01
dot icon26/04/2001
Certificate of change of name
dot icon11/12/2000
Annual return made up to 30/11/00
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Annual return made up to 30/11/99
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Annual return made up to 30/11/98
dot icon21/01/1999
Secretary's particulars changed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned
dot icon08/12/1997
Annual return made up to 30/11/97
dot icon26/10/1997
New director appointed
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Annual return made up to 30/11/96
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Annual return made up to 30/11/95
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Annual return made up to 30/11/94
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Full accounts made up to 1992-12-31
dot icon17/12/1993
Annual return made up to 30/11/93
dot icon28/01/1993
Auditor's resignation
dot icon24/01/1993
Full accounts made up to 1991-12-30
dot icon03/12/1992
Annual return made up to 30/11/92
dot icon01/12/1992
Director resigned
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Director resigned
dot icon10/01/1992
Annual return made up to 30/11/91
dot icon30/09/1991
Director resigned
dot icon17/07/1991
Accounting reference date notified as 30/12
dot icon12/12/1990
Director resigned;new director appointed
dot icon12/12/1990
Director resigned;new director appointed
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Director resigned;new director appointed
dot icon12/12/1990
Registered office changed on 12/12/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/12/1990
Resolutions
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capo-Bianco, Anthony
Director
24/01/2018 - Present
-
Oddy, Nicholas Martin
Director
01/12/2021 - Present
4
Bennett, Neil Ivor
Director
22/01/2019 - 14/10/2024
11
Mosley, Nicholas George
Director
24/02/2025 - Present
10
Faulkner, Richard Oliver, Lord Faulkner Of Worcester
Director
21/10/2022 - 30/09/2025
25

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON TOY AND MODEL MUSEUM

BRIGHTON TOY AND MODEL MUSEUM is an(a) Active company incorporated on 30/11/1990 with the registered office located at 52-55 Trafalgar Street, Brighton BN1 4EB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON TOY AND MODEL MUSEUM?

toggle

BRIGHTON TOY AND MODEL MUSEUM is currently Active. It was registered on 30/11/1990 .

Where is BRIGHTON TOY AND MODEL MUSEUM located?

toggle

BRIGHTON TOY AND MODEL MUSEUM is registered at 52-55 Trafalgar Street, Brighton BN1 4EB.

What does BRIGHTON TOY AND MODEL MUSEUM do?

toggle

BRIGHTON TOY AND MODEL MUSEUM operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRIGHTON TOY AND MODEL MUSEUM?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Stephen John Crump as a director on 2026-04-10.