CAXTON TAKE-ONE MEDIA LIMITED
Status | DISSOLVED |
Company No. | 03129531 |
Category | Private Limited Company |
Incorporated | 22 Nov 1995 |
Age | 28 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 years, 6 months, 27 days |
SUMMARY
CAXTON TAKE-ONE MEDIA LIMITED is an dissolved private limited company with number 03129531. It was incorporated 28 years, 6 months, 8 days ago, on 22 November 1995 and it was dissolved 8 years, 6 months, 27 days ago, on 03 November 2015. The company address is 2 World Business Centre Heathrow, Newall Road 2 World Business Centre Heathrow, Newall Road, Hounslow, TW6 2SF.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-23
Officer name: Mr Forsyth Rutherford Black
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA
Change date: 2015-02-09
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Paul Markland
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcintosh
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Forsyth Rutherford Black
Documents
Appoint person secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Francis Alexander Geddes
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Turnbull
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Bland
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Raymond Patrick Mccourt
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Tipping
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Bland
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Dennis Mcintosh
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Alistair Turnbull
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom
Change date: 2012-12-19
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Old address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
Change date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 06 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caxton publicity company LIMITED\certificate issued on 06/08/01
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Legacy
Date: 23 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 23 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/01/96--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Certificate change of name company
Date: 12 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insidemotor LIMITED\certificate issued on 15/01/96
Documents
Resolution
Date: 04 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1996
Category: Capital
Type: 123
Description: £ nc 1000/100000 08/12/95
Documents
Resolution
Date: 04 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
ABBINGDON BUILDING COMPANY LTD
227 CHELMSFORD ROAD,ESSEX,CM15 8SA
Number: | 06559906 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELFORD CLOSE,,B14 6JG
Number: | 04693787 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BEALE STREET,DUNSTABLE,LU6 1LZ
Number: | 11420089 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB
Number: | 11285069 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY CRINGLE LANE,GRANTHAM,NG33 5EF
Number: | 06002998 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE,LEEDS,LS27 7JZ
Number: | 11384036 |
Status: | ACTIVE |
Category: | Private Limited Company |