TAKE IT FILMS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Termination of appointment of Eric Hartley Senat as a director on 2024-06-17

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

27/02/2427 February 2024 Appointment of Susan Melinda Chrisfield as a director on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Director's details changed for Mr Lawrence John Chrisfield on 2021-11-30

View Document

01/12/211 December 2021 Secretary's details changed for Mr Lawrence John Chrisfield on 2021-11-30

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 16/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 16/11/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 28/06/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 28/06/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O RAINMAKER FILMS 4TH FLOOR 12 ST. GEORGE STREET LONDON W1S 2FB UNITED KINGDOM

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

19/06/1219 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HARTLEY SENAT / 20/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN CHRISFIELD / 09/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 PREVSHO FROM 31/10/2008 TO 31/12/2007

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE CHRISFIELD / 01/04/2008

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 12 ST. GEORGE STREET LONDON W1S 2FB

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 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