About

Registered Number: 03571731
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Afon Building, Worthing Road, Horsham, West Sussex, RH12 1TL

 

Take One Productions U.K. Ltd was registered on 28 May 1998 with its registered office in Horsham, West Sussex, it's status at Companies House is "Active". 1-10 people work at the business. This company is VAT Registered in the UK. The organisation has 4 directors listed as Platt, Stephen John, Platt, Stephen John, Cort, Caroline Jane, Curtis, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Stephen John 01 December 2011 - 1
CORT, Caroline Jane 28 May 1998 17 December 2014 1
CURTIS, Mark 24 February 2010 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Stephen John 17 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 26 November 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 16 January 2014
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 24 May 2012
RESOLUTIONS - N/A 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2012
MEM/ARTS - N/A 19 April 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 April 2011
RESOLUTIONS - N/A 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 30 November 2010
SH01 - Return of Allotment of shares 30 November 2010
AR01 - Annual Return 07 July 2010
AA01 - Change of accounting reference date 03 June 2010
AD01 - Change of registered office address 19 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AP01 - Appointment of director 25 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 15 October 2008
123 - Notice of increase in nominal capital 15 October 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 29 May 2007
RESOLUTIONS - N/A 13 March 2007
123 - Notice of increase in nominal capital 13 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 07 June 2000
225 - Change of Accounting Reference Date 24 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 04 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.