Advanced company searchLink opens in new window

TAKE STOCK FILMS LIMITED

Company number 08136143

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
20 Jul 2017 PSC01 Notification of Meave Colette Murphy as a person with significant control on 1 July 2017
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AD01 Registered office address changed from C/O Maeve Murphy 108a Auckland Road London SE19 2BY to 19 Victory Road London SW19 1HW on 11 December 2015
22 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
30 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 TM01 Termination of appointment of a director
25 Jul 2014 TM01 Termination of appointment of Geoffrey Everard Austin as a director on 17 July 2014
05 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
01 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
03 Jul 2013 AP01 Appointment of Geoffrey Everard Austin as a director
03 Jul 2013 TM01 Termination of appointment of Holly Wells as a director
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted