Established in 2000, Take 2 Film Sales Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Edridge, Lyn Caroline, Smedley-wild, Vincent John are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDRIDGE, Lyn Caroline | 07 August 2000 | - | 1 |
SMEDLEY-WILD, Vincent John | 07 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2014 | |
DS01 - Striking off application by a company | 23 December 2013 | |
AA - Annual Accounts | 21 November 2013 | |
MR04 - N/A | 14 November 2013 | |
AR01 - Annual Return | 21 April 2013 | |
AA - Annual Accounts | 31 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AD01 - Change of registered office address | 23 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 20 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 18 April 2005 | |
363s - Annual Return | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 07 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 27 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 23 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
225 - Change of Accounting Reference Date | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
NEWINC - New incorporation documents | 07 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2008 | Fully Satisfied |
N/A |
Debenture | 14 August 2003 | Fully Satisfied |
N/A |
Debenture | 24 April 2002 | Fully Satisfied |
N/A |
All assets debenture | 15 November 2001 | Fully Satisfied |
N/A |
Debenture deed | 21 September 2000 | Fully Satisfied |
N/A |