Take 2 Film Services Ltd was founded on 21 April 1999 with its registered office in Sheffield, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2016 | |
DS02 - Withdrawal of striking off application by a company | 16 June 2015 | |
AD01 - Change of registered office address | 06 May 2015 | |
RESOLUTIONS - N/A | 26 April 2015 | |
4.20 - N/A | 26 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2015 | |
AR01 - Annual Return | 21 October 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
AA - Annual Accounts | 25 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 January 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 December 2013 | |
DS01 - Striking off application by a company | 04 December 2013 | |
MR04 - N/A | 29 November 2013 | |
MR04 - N/A | 29 November 2013 | |
MR04 - N/A | 29 November 2013 | |
AA - Annual Accounts | 21 November 2013 | |
MR04 - N/A | 14 November 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 15 August 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 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 | |
MG01 - Particulars of a mortgage or charge | 17 March 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 | 21 May 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 18 April 2005 | |
395 - Particulars of a mortgage or charge | 15 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 | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
AA - Annual Accounts | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
363s - Annual Return | 25 April 2003 | |
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 | |
363s - Annual Return | 07 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
AA - Annual Accounts | 26 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 | |
363s - Annual Return | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 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 | |
AA - Annual Accounts | 05 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2000 | |
363s - Annual Return | 01 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 09 May 2000 | |
225 - Change of Accounting Reference Date | 02 March 2000 | |
RESOLUTIONS - N/A | 18 January 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 January 2000 | |
123 - Notice of increase in nominal capital | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
287 - Change in situation or address of Registered Office | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 28 June 1999 | |
287 - Change in situation or address of Registered Office | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
NEWINC - New incorporation documents | 21 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 18 July 2012 | Fully Satisfied |
N/A |
Charge over sub-hire agreement | 14 July 2011 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 11 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 October 2008 | Fully Satisfied |
N/A |
Deposit deed | 14 September 2004 | Outstanding |
N/A |
Assignment of keyman life policy | 14 November 2003 | 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 | 02 May 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 25 June 1999 | Outstanding |
N/A |