TAKE 2 MODEL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

10/07/2510 July 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

10/03/2510 March 2025 Satisfaction of charge 3 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 2 in full

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MS DEBORAH MELISSA CLARE RICHARDSON / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MELISSA CLARE RICHARDSON / 05/04/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MELISSA RICHARDSON

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC JONATHAN SIMPSON / 10/10/2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA PALMANO / 01/07/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/07/1526 July 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/07/145 July 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA PALMANO / 08/09/2011

View Document

29/06/1129 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA PALMANO / 05/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MELISSA CLARE RICHARDSON / 05/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 6 WILLOW STREET LONDON EC2A 4BH

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN

View Document

19/05/0819 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/05/0819 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 DEBORAH RICHARDSON NOT DEEMED TRANSFER EVENT 18/02/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR ERIC JONATHAN SIMPSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH RICHARDSON

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 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