- Company Overview for TAKE THE SHOT FILMS LTD (12539403)
- Filing history for TAKE THE SHOT FILMS LTD (12539403)
- People for TAKE THE SHOT FILMS LTD (12539403)
- More for TAKE THE SHOT FILMS LTD (12539403)
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) |
---|---|---|---|
30 Jan 2025 | AP01 | Appointment of Mr Edward Patrick White as a director on 16 August 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
06 Jun 2024 | PSC04 | Change of details for Mr Agam Jain as a person with significant control on 29 March 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR England to Flat 6, 5 Talbot Square London W2 1TR on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Fernando Ruiz as a director on 29 January 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
26 Apr 2023 | PSC04 | Change of details for Mr Agam Jain as a person with significant control on 29 March 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 26 April 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
04 Dec 2022 | PSC07 | Cessation of Samuel Clemens as a person with significant control on 1 April 2021 | |
04 Dec 2022 | PSC01 | Notification of Agam Jain as a person with significant control on 1 April 2021 | |
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CH01 | Director's details changed for Mr Samuel Clemens on 1 April 2021 | |
10 May 2022 | PSC04 | Change of details for Mr Samuel Clemens as a person with significant control on 1 April 2021 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Agam Jain on 28 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
27 Sep 2020 | AP01 | Appointment of Mr Agam Jain as a director on 1 May 2020 |