TAKE 1 SCRIPT SERVICES LIMITED

7 Savoy Court, London, WC2R 0EX, United Kingdom
StatusACTIVE
Company No.04078689
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

TAKE 1 SCRIPT SERVICES LIMITED is an active private limited company with number 04078689. It was incorporated 23 years, 8 months, 6 days ago, on 26 September 2000. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 May 2024

Action Date: 19 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-19

Officer name: Sagi Rothman

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Mikhel

Termination date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tamara Mikhel

Change date: 2023-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: 7 Savoy Court London WC2R 0EX

Old address: Crane Chambers 58 High Street Cranbrook Kent TN17 3DL

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-20

Psc name: Louise Claire Tapia

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Laurence Borne

Cessation date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Carole Doreen North

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Dominic Laurence Bourne

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Isabel Sarah Withey

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Claire Tapia

Termination date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: John Paul Son

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Tamara Mikhel

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040786890003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Sarah Withey

Appointment date: 2022-02-01

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH06

Capital : 21.971 GBP

Date: 2021-11-22

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Martyn Cronk

Termination date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Martin Morgan

Termination date: 2021-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-05

Capital : 24.741 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Apr 2021

Action Date: 04 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-04

Capital : 24.74106 GBP

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2021

Action Date: 04 Dec 2020

Category: Capital

Type: SH06

Capital : 22.836 GBP

Date: 2020-12-04

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH02

Capital : 23.241 GBP

Date: 2021-01-06

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 26.6714 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 23.4964 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Lambert-Knott

Termination date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Laurance Borne

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Laurance Bourne

Change date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Claire Tapia

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Dominic Laurance Borne

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Laurance Bourne

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040786890003

Charge creation date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Louise Claire Tapia

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-24

Capital : 22.2 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-21

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martyn Cronk

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Lambert-Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Louise Claire Tapia

Documents

View document PDF

Resolution

Date: 01 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 24 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-30

Capital : 11.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Claire Tapia

Change date: 2012-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: , Crane Chambers High Street, Cranbrook, Kent, TN17 3DL, United Kingdom

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 11.5 GBP

Date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Claire Tapia

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carole Doreen North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: , 21 Stone Street, Cranbrook, Kent, TN17 3HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter martin morgan

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary antony hodgson

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / louise tapia / 16/09/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic bourne / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si [email protected]=0.5\gbp ic 1/1.5\

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

2 WOODSIDE TERRACE LIMITED

5 NEWTON PLACE,GLASGOW,G3 7PR

Number:SC559474
Status:ACTIVE
Category:Private Limited Company

ALHAMBRA CONSULTING LTD

133 BIRDWOOD ROAD,CAMBRIDGE,CB1 3TB

Number:08234890
Status:ACTIVE
Category:Private Limited Company

BLUE SERVICES LIMITED

70 LITTLEBROOK GARDENS,HERTFORDSHIRE,EN8 8QH

Number:06393947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS P SMITH LTD.

3 GREYLAG CLOSE,NORWICH,NR13 6SD

Number:09967186
Status:ACTIVE
Category:Private Limited Company

HARGREAVES FUEL SERVICES LIMITED

WITAN GATE HOUSE,CENTRAL MILTON KEYNES,MK9 1ES

Number:00697397
Status:LIQUIDATION
Category:Private Limited Company

LITTLE HOUSE E10 LTD

109 DORCHESTER AVENUE,LONDON,N13 5DY

Number:11753755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source