TAKE 1 STUDIOS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Aaliyah Byrne as a director on 2024-11-16

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Miss Aaliyah Byrne as a director on 2022-11-29

View Document

01/12/221 December 2022 Termination of appointment of Naomi Serah Fearon as a secretary on 2022-11-29

View Document

30/11/2230 November 2022 Appointment of Miss Emma Peck as a director on 2022-11-29

View Document

30/11/2230 November 2022 Appointment of Mrs Melissa Rose as a secretary on 2022-11-29

View Document

30/11/2230 November 2022 Termination of appointment of Janet Marriott as a director on 2022-11-29

View Document

30/11/2230 November 2022 Appointment of Miss Chelsi Thomas as a director on 2022-11-29

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

06/05/226 May 2022 Change of details for Mr Ruthba-Ul Habib Choudhury as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Secretary's details changed for Naomi Serah Fearon on 2022-04-22

View Document

04/05/224 May 2022 Cessation of Janet Marriott as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Courtney Anthony Rose as a director on 2022-04-30

View Document

04/05/224 May 2022 Change of details for Mr Ruthba-Ul Habib Choudhury as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Cessation of Leon Douglas as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Cessation of Courtney Rose as a person with significant control on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/09/2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR COURTNEY ANTHONY ROSE

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEON DOUGLAS

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 2-4 RADFORD ROAD HYSON GREEN NOTTINGHAM NOTTINGHAMSHIRE NG7 5FS

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 21/09/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / NAOMI SERAH FEARON / 01/01/2013

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MISS SALOME SABA GRAHAM

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR DANIEL LEE JAMES THOMAS

View Document

28/01/1528 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 21/09/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARRIOTT / 01/09/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 21/09/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR COURTNEY ROSE

View Document

10/01/1310 January 2013 21/09/12 NO MEMBER LIST

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2-4 RADFORD ROAD HYSON GREEN NOTTINGHAM NG7 5FS

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED RUTHBA-UL HABIB CHOUDHURY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED LEON DOUGLAS

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1115 December 2011 COMPANY NAME CHANGED TAKE1STUDIOS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 15/12/11

View Document

15/12/1115 December 2011 CIC CONVERSION REVERTED

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM DENMAN STREET/ KYME STREET RADFORD NOTTINGHAM NG7 3GZ UNITED KINGDOM

View Document

26/10/1126 October 2011 21/09/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 21/09/10 NO MEMBER LIST

View Document

06/05/106 May 2010 CONVERSION TO A CIC

View Document

06/05/106 May 2010 COMPANY NAME CHANGED TAKE 1 STUDIOS CERTIFICATE ISSUED ON 06/05/10

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SALOME GRAHAM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANINE JACQUES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MELISSA ROSE

View Document

18/12/0918 December 2009 21/09/09 NO CHANGES

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 2/4 RADFORD ROAD, HYSON GREEN NOTTINGHAM NOTTINGHAMSHIRE NG7 5FS

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 2/4 RADFORD ROAD, HYSON GREEN NOTTINGHAM NOTTINGHAMSHIRE NG7 5FS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company