TAKING A LINE FOR A WALK LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 2025-02-07

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2020-12-31

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS ANNABEL JOY JANKEL / 01/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS ANNABEL JOY JANKEL / 01/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL JOY JANKEL / 01/07/2019

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 01/01/2015

View Document

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 28/03/2014

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 12/09/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/06/133 June 2013 CURRSHO FROM 30/09/2012 TO 31/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 15/03/2012

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY JANKEL

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 14/09/2010

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JOY JANKEL / 13/09/2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED AJAY FILMS LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FLAT 3, 7 LYNDHURST ROAD LONDON NW3 5PX

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 S366A DISP HOLDING AGM 13/09/04

View Document

13/09/0413 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0413 September 2004 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