Beaconsfield
Buckinghamshire
HP9 1UT
Director Name | Vincent John Smedley-Wild |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elmwood Road London W4 3DY |
Secretary Name | Lyn Caroline Edridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Website | take2films.co.uk/ |
---|
Registered Address | Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Take 2 Film Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
21 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
21 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
14 November 2013 | Satisfaction of charge 1 in full (1 page) |
14 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
31 July 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (16 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (16 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 28 February 2010 (16 pages) |
9 July 2010 | Full accounts made up to 28 February 2010 (16 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Vincent John Smedley-Wild on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glyndwr John Edridge on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glyndwr John Edridge on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Vincent John Smedley-Wild on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Incorporation (16 pages) |
11 February 2008 | Incorporation (16 pages) |