Company NameCaxton Take-One Media Limited
Company StatusDissolved
Company Number03129531
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NamesInsidemotor Limited and Caxton Publicity Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(18 years after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Keen Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1997)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherry Garden Lane
Folkestone
Kent
CT19 4AD
Director NameRobert Mark Toynbee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressBrook Farm Woodchurch
Ashford
Kent
TN26 3SR
Director NameVanessa Lesley Toynbee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 01 January 2001)
RoleAdministrator
Correspondence AddressBrook Farm
Woodchurch
Ashford
Kent
TN26 3SR
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration19 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Secretary NameRonald Albert Burford
NationalityBritish
StatusResigned
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 01 January 2001)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameAlbert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameRosalynd Morwenna Debling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Woodchurch Road
Tenterden
Kent
TN30 7AE
Secretary NameRobert Mark Toynbee
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressBrook Farm Woodchurch
Ashford
Kent
TN26 3SR
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed31 January 2004(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(17 years after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.takeonemedia.co.uk/
Email address[email protected]
Telephone0800 3896636
Telephone regionFreephone

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

20k at £1Take-one Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(4 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 July 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 September 2007Secretary's particulars changed (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 September 2005Return made up to 31/08/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
4 January 2005Return made up to 22/11/04; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
18 February 2004Return made up to 22/11/03; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 March 2003Return made up to 22/11/02; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
24 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Company name changed caxton publicity company LIMITED\certificate issued on 06/08/01 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
29 November 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Director's particulars changed (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 December 1999Return made up to 22/11/99; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 December 1997Return made up to 22/11/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (3 pages)
16 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Ad 02/01/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 February 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Memorandum and Articles of Association (10 pages)
12 January 1996Company name changed insidemotor LIMITED\certificate issued on 15/01/96 (2 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996New director appointed (2 pages)
4 January 1996£ nc 1000/100000 08/12/95 (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 January 1996Director resigned (1 page)
4 January 1996New secretary appointed (2 pages)
22 November 1995Incorporation (12 pages)