- Company Overview for TAKE 1 SCRIPT SERVICES LIMITED (04078689)
- Filing history for TAKE 1 SCRIPT SERVICES LIMITED (04078689)
- People for TAKE 1 SCRIPT SERVICES LIMITED (04078689)
- Charges for TAKE 1 SCRIPT SERVICES LIMITED (04078689)
- More for TAKE 1 SCRIPT SERVICES LIMITED (04078689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
09 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Louise Claire Tapia on 23 October 2012 | |
24 Jul 2012 | AA01 | Current accounting period extended from 25 March 2013 to 31 March 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from , Crane Chambers High Street, Cranbrook, Kent, TN17 3DL, United Kingdom on 28 September 2011 | |
17 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
05 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Louise Claire Tapia on 1 October 2009 | |
05 Oct 2010 | CH01 | Director's details changed for Carole Doreen North on 1 October 2009 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from , 21 Stone Street, Cranbrook, Kent, TN17 3HF on 3 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jul 2009 | 288a | Secretary appointed peter martin morgan | |
01 Jul 2009 | 288b | Appointment terminated secretary antony hodgson | |
26 Nov 2008 | 363a | Return made up to 26/09/08; full list of members | |
26 Nov 2008 | 353 | Location of register of members | |
26 Nov 2008 | 288c | Director's change of particulars / louise tapia / 16/09/2008 | |
03 Nov 2008 | 288c | Director's change of particulars / dominic bourne / 01/08/2008 | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 May 2008 | 88(2) | Ad 31/03/08\gbp si 5@0.1=0.5\gbp ic 1/1.5\ |