Company NameTaskovski Films Limited
DirectorIrena Taskovski
Company StatusActive
Company Number04800311
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMrs Irena Taskovski
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameJoanna Madelaine Harvey
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address42 Crondall Court
Buckland Street
London
N1 6TZ
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameL A International Management Limited (Corporation)
StatusResigned
Appointed24 January 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2010)
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ

Contact

Websitewww.taskovskifilms.com/
Email address[email protected]
Telephone03876565204
Telephone regionUnknown

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Irena Taskovski
100.00%
Ordinary

Financials

Year2014
Net Worth£81,552
Cash£63,265
Current Liabilities£24,349

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

7 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
10 September 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 February 2020Change of details for Mrs Irena Taskovski as a person with significant control on 5 February 2020 (2 pages)
10 February 2020Director's details changed for Irena Taskovski on 5 February 2020 (2 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 June 2019Change of details for Mrs Irena Taskovski as a person with significant control on 13 June 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 February 2019Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 February 2019 (1 page)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Notification of Irena Taskovski as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Irena Taskovski as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Irena Taskovski as a person with significant control on 4 September 2017 (2 pages)
14 June 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Director's details changed for Irena Taskovski on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Irena Taskovski on 1 January 2012 (2 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Irena Taskovski on 1 January 2012 (2 pages)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of L a International Management Limited as a secretary (1 page)
16 August 2010Termination of appointment of L a International Management Limited as a secretary (1 page)
16 August 2010Director's details changed for Irena Taskovski on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Irena Taskovski on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Irena Taskovski on 1 January 2010 (2 pages)
13 August 2009Return made up to 15/06/09; full list of members (3 pages)
13 August 2009Return made up to 15/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 16/06/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 16/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
23 June 2005Return made up to 16/06/05; full list of members (2 pages)
23 June 2005Return made up to 16/06/05; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 4B wentworth street london E1 7TF (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 4B wentworth street london E1 7TF (1 page)
21 December 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 27 cromwell avenue new malden surrey KT3 6DN (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 27 cromwell avenue new malden surrey KT3 6DN (1 page)
4 July 2003Company name changed taskovski productions LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed taskovski productions LIMITED\certificate issued on 04/07/03 (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)