About

Registered Number: 04048315
Date of Incorporation: 07/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2014 (10 years ago)
Registered Address: Unit 6 & 10 Westpoint Trading Estate, Alliance Road, London, W3 0RA,

 

Having been setup in 2000, Take 2 Film Sales Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDRIDGE, Lyn Caroline 07 August 2000 - 1
SMEDLEY-WILD, Vincent John 07 August 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.