- Company Overview for TAKE DOWN FILMS LIMITED (08936026)
- Filing history for TAKE DOWN FILMS LIMITED (08936026)
- People for TAKE DOWN FILMS LIMITED (08936026)
- Charges for TAKE DOWN FILMS LIMITED (08936026)
- More for TAKE DOWN FILMS LIMITED (08936026)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
17 Apr 2019 | PSC04 | Change of details for Mr Edwin Augustus Elbert as a person with significant control on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Edwin Augustus Elbert on 17 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
14 Feb 2018 | PSC01 | Notification of Sarah Ryan Black as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC01 | Notification of Edwin Augustus Elbert as a person with significant control on 6 April 2016 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
13 Jun 2014 | MR01 | Registration of charge 089360260003 | |
10 Jun 2014 | MR01 | Registration of charge 089360260002 |