Advanced company searchLink opens in new window

TAKE 2 FILM SALES LIMITED

Company number 04048315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 DS01 Application to strike the company off the register
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Nov 2013 MR04 Satisfaction of charge 5 in full
21 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-21
  • GBP 138,400
31 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
15 Aug 2011 AA Full accounts made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Michael James Watson on 18 April 2010
23 Apr 2010 AD01 Registered office address changed from Unit 6 Westpoint Trading Estate Alliance Road London W3 0RA on 23 April 2010
23 Apr 2010 CH01 Director's details changed for Lyn Caroline Edridge on 18 April 2010
14 Dec 2009 AA Accounts for a small company made up to 28 February 2009
10 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2009 363a Return made up to 18/04/09; full list of members
24 Dec 2008 AA Full accounts made up to 29 February 2008
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
14 May 2008 363a Return made up to 18/04/08; full list of members
18 Dec 2007 AA Accounts for a small company made up to 28 February 2007
04 May 2007 363a Return made up to 18/04/07; full list of members
09 Jan 2007 288c Director's particulars changed