About

Registered Number: 04800311
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Taskovski Films Ltd was established in 2003. This company has 2 directors listed as Taskovski, Irena, Harvey, Joanna Madelaine in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKOVSKI, Irena 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Joanna Madelaine 01 July 2003 24 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 26 July 2019
PSC04 - N/A 13 June 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 09 September 2017
CS01 - N/A 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
PSC01 - N/A 04 September 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 22 April 2015
AD01 - Change of registered office address 22 April 2015
AA - Annual Accounts 30 March 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 April 2013
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 17 August 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AA - Annual Accounts 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AR01 - Annual Return 17 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 18 October 2005
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
CERTNM - Change of name certificate 04 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.