Company NameForbidden Planet International Limited
Company StatusActive
Company Number04007168
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RL
Scotland
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashton Road
Falcon Business Centre
Romford
RM3 8UR
Secretary NameMr Richard James Boxall
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameSquare Dance Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressUnit E The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websiteforbiddenplanet.co.uk
Telephone01621 877222
Telephone regionMaldon

Location

Registered Address212a Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Square Dance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

8 November 2023Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023 (1 page)
7 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 August 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Richard James Boxall as a secretary on 27 May 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 March 2022Registered office address changed from 18a Falcon Business Park Ashton Road Romford RM3 8UR England to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 March 2022 (1 page)
21 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 November 2019Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages)
14 November 2019Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages)
1 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
4 June 2018Registered office address changed from Unit E the Business Centre, Faringdon Avenue Romford Essex RM3 8EN to 18a Falcon Business Park Ashton Road Romford RM3 8UR on 4 June 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(8 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(8 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(8 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(8 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(8 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
20 July 2011Director's details changed for Mr Colin Campbell on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Andrew David Oddie on 20 July 2011 (2 pages)
20 July 2011Director's details changed for James Russell Hamilton on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Colin Campbell on 20 July 2011 (2 pages)
20 July 2011Director's details changed for James Russell Hamilton on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Andrew David Oddie on 20 July 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (18 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (18 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (18 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Return made up to 02/06/09; no change of members (6 pages)
30 September 2009Return made up to 02/06/09; no change of members (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 November 2008Return made up to 30/06/08; no change of members (6 pages)
26 November 2008Return made up to 30/06/08; no change of members (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 02/06/07; full list of members (8 pages)
13 July 2007Return made up to 02/06/07; full list of members (8 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 02/06/06; full list of members (8 pages)
18 July 2006Return made up to 02/06/06; full list of members (8 pages)
3 January 2006Full accounts made up to 30 June 2005 (6 pages)
3 January 2006Full accounts made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 02/06/05; full list of members (8 pages)
27 June 2005Return made up to 02/06/05; full list of members (8 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 June 2004Return made up to 02/06/04; full list of members (8 pages)
25 June 2004Return made up to 02/06/04; full list of members (8 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
8 July 2003Return made up to 02/06/03; full list of members (8 pages)
8 July 2003Return made up to 02/06/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 October 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Incorporation (18 pages)
2 June 2000Incorporation (18 pages)