London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Andrew Peter Hird |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 17 Thrigby Road Runham Great Yarmouth NR29 3EA |
Director Name | Karen Ann Hird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Thrigby Road Runham Great Yarmouth NR29 3EA |
Secretary Name | Andrew Peter Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Thrigby Road Runham Great Yarmouth NR29 3EA |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Barry Peter Tipping |
---|---|
Status | Resigned |
Appointed | 21 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | leisure-target.co.uk |
---|---|
Telephone | 01953 859700 |
Telephone region | Wymondham |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Take One Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 19 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
22 April 2008 | Delivered on: 3 May 2008 Satisfied on: 27 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 April 2007 | Delivered on: 21 April 2007 Satisfied on: 6 September 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge 057247910003 in full (4 pages) |
23 November 2019 | Satisfaction of charge 057247910004 in full (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 057247910004, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
19 September 2018 | Registration of charge 057247910003, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (16 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (16 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Registered office address changed from C/O Take One Media Ltd the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Registered office address changed from C/O Take One Media Ltd the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
13 October 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
30 June 2010 | Registered office address changed from C/O Orbital Marketing Services Group the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from C/O Orbital Marketing Services Group the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 30 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Karen Hird as a director (1 page) |
29 June 2010 | Appointment of Barry Peter Tipping as a secretary (1 page) |
29 June 2010 | Termination of appointment of Karen Hird as a director (1 page) |
29 June 2010 | Registered office address changed from Unit 8 Wymondham Business Centre Eleven Mile Lane Suton, Wymondham Norfolk NR189JL on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Andrew Hird as a director (1 page) |
29 June 2010 | Registered office address changed from Unit 8 Wymondham Business Centre Eleven Mile Lane Suton, Wymondham Norfolk NR189JL on 29 June 2010 (1 page) |
29 June 2010 | Appointment of Mr Paul Markland as a director (2 pages) |
29 June 2010 | Appointment of Mr Paul Markland as a director (2 pages) |
29 June 2010 | Appointment of Barry Peter Tipping as a director (2 pages) |
29 June 2010 | Termination of appointment of Andrew Hird as a secretary (1 page) |
29 June 2010 | Appointment of Barry Peter Tipping as a secretary (1 page) |
29 June 2010 | Appointment of Barry Peter Tipping as a director (2 pages) |
29 June 2010 | Termination of appointment of Andrew Hird as a director (1 page) |
29 June 2010 | Termination of appointment of Andrew Hird as a secretary (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: anglia house riverside road gorleston gt yarmouth norfolk NR31 6PX (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: anglia house riverside road gorleston gt yarmouth norfolk NR31 6PX (1 page) |
21 April 2007 | Particulars of mortgage/charge (9 pages) |
21 April 2007 | Particulars of mortgage/charge (9 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 December 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
6 December 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: andrew hird, 17 thrigby road runham great yarmouth NR29 3EA (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: andrew hird, 17 thrigby road runham great yarmouth NR29 3EA (1 page) |
28 February 2006 | Incorporation (15 pages) |
28 February 2006 | Incorporation (15 pages) |