Company NameTake 2 Film Sales Limited
Company StatusDissolved
Company Number04048315
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Glyndwr John Edridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameLyn Caroline Edridge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameVincent John Smedley-Wild
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elmwood Road
London
W4 3DY
Director NameMichael James Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cromwells Court
Middle Green
Langley
Buckinghamshire
SL3 6QH
Secretary NameLyn Caroline Edridge
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameMr Michael Ian Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Framfield
East Sussex
TN22 5NH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 6 & 10 Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Satisfaction of charge 5 in full (1 page)
14 November 2013Satisfaction of charge 5 in full (1 page)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 138,400
(7 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 138,400
(7 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
15 August 2011Full accounts made up to 28 February 2011 (13 pages)
15 August 2011Full accounts made up to 28 February 2011 (13 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
9 July 2010Full accounts made up to 28 February 2010 (14 pages)
9 July 2010Full accounts made up to 28 February 2010 (14 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Michael James Watson on 18 April 2010 (2 pages)
23 April 2010Registered office address changed from Unit 6 Westpoint Trading Estate Alliance Road London W3 0RA on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Unit 6 Westpoint Trading Estate Alliance Road London W3 0RA on 23 April 2010 (1 page)
23 April 2010Director's details changed for Michael James Watson on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Lyn Caroline Edridge on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Lyn Caroline Edridge on 18 April 2010 (2 pages)
14 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
14 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
24 December 2008Full accounts made up to 29 February 2008 (16 pages)
24 December 2008Full accounts made up to 29 February 2008 (16 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
18 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
4 May 2007Return made up to 18/04/07; full list of members (4 pages)
4 May 2007Return made up to 18/04/07; full list of members (4 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
23 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
20 April 2006Return made up to 18/04/06; full list of members (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 18/04/06; full list of members (4 pages)
13 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
13 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
18 April 2005Return made up to 18/04/05; full list of members (4 pages)
18 April 2005Return made up to 18/04/05; full list of members (4 pages)
27 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
28 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
28 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
17 September 2003Return made up to 07/08/03; full list of members (10 pages)
17 September 2003Return made up to 07/08/03; full list of members (10 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
12 August 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 August 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 July 2001Ad 16/03/01--------- £ si [email protected]=20000 £ ic 118400/138400 (2 pages)
17 July 2001Ad 16/03/01--------- £ si [email protected]=20000 £ ic 118400/138400 (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
5 March 2001Ad 18/08/00--------- £ si [email protected]=20399 £ ic 98001/118400 (2 pages)
5 March 2001Ad 01/02/01--------- £ si [email protected]=18000 £ ic 80001/98001 (2 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Ad 01/02/01--------- £ si [email protected]=18000 £ ic 80001/98001 (2 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Ad 18/08/00--------- £ si [email protected]=20399 £ ic 98001/118400 (2 pages)
5 March 2001Ad 01/12/00--------- £ si [email protected]=80000 £ ic 1/80001 (2 pages)
5 March 2001Ad 01/12/00--------- £ si [email protected]=80000 £ ic 1/80001 (2 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
4 September 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 76 new cavendish street london W1M 7LB (1 page)
22 August 2000Registered office changed on 22/08/00 from: 76 new cavendish street london W1M 7LB (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (31 pages)
7 August 2000Incorporation (31 pages)