About

Registered Number: 03757386
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2017 (7 years ago)
Registered Address: Wilson Field The Manor House 260 Ecclesall Road South, Alliance Road, Sheffield, S11 9PS

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.