Advanced company searchLink opens in new window

TAKE 1 SCRIPT SERVICES LIMITED

Company number 04078689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Second filing SH01 allotment date 31/01/2013
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 11.5
  • ANNOTATION A second filed SH01 was registered on 24/07/2013
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
  • GBP 11.5
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\