TAKE ONE MEDIA LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House, 23-25 Great Titchfield Street London W1W 7PA on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from Moray House, 23-25 Great Titchfield Street London W1W 7PA England to Moray House, 23-35 Great Titchfield Street London W1W 7PA on 2025-06-25

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/10/2430 October 2024 Appointment of Mr Neil Kuschel as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Gregory John Michael as a director on 2024-10-15

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 040189550001 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-26

View Document

11/06/2111 June 2021 Registration of charge 040189550003, created on 2021-06-10

View Document

21/09/1821 September 2018 ADOPT ARTICLES 04/09/2018

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040189550001

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIE

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEDDES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / ORBITAL MARKETING SERVICES GROUP LIMITED / 02/01/2018

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR FORSYTH BLACK

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MARK STEPHEN CASSIE

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARRIS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

19/12/1319 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD BURFORD

View Document

24/12/1224 December 2012 AUDITOR'S RESIGNATION

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ORBITAL PARK ASHFORD KENT TN24 0GA

View Document

19/12/1219 December 2012 SECRETARY APPOINTED DAVID ALISTAIR TURNBULL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS CATHERINE MARY BLAND

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA BURFORD

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALYND DEBLING

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 COMPANY NAME CHANGED TAKE-ONE MEDIA LTD CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYND MORWENNA DEBLING / 20/08/2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE HARRIS / 20/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 20/08/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 22/06/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM BERESFORDS CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: SOUTHERN LITHO PRINT CO LTD THE BOULEVARD, ORBITAL PARK ASHFORD KENT TN24 0GA

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 SHARES AGREEMENT OTC

View Document

26/04/0126 April 2001 £ NC 1000/20000 01/01/

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 01/01/01

View Document

26/04/0126 April 2001 ISSUE SHARES 01/01/01

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

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