TAKE FIVE MEDIA LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENJAMIN / 01/06/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / BRIAN BENJAMIN / 01/06/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARSH / 01/06/2020

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED BRIAN BENJAMIN MEDIA LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

04/02/204 February 2020 DIRECTOR APPOINTED PAULINE MARSH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CESSATION OF BRIAN BENJAMIN AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BENJAMIN

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 3 WOOTTON LANE OAKAMOOR STOKE-ON-TRENT ST10 3BJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O BREBNERS FIRST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENJAMIN / 01/12/2014

View Document

11/02/1511 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENJAMIN / 04/12/2013

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 6TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM

View Document

05/12/125 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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