TAKE THAT PUBLISHING LLP

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.OC349619
CategoryLimited Liability Partnership
Incorporated28 Oct 2009
Age14 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

TAKE THAT PUBLISHING LLP is an active limited liability partnership with number OC349619. It was incorporated 14 years, 7 months, 23 days ago, on 28 October 2009. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-05-02

Officer name: Mr Howard Paul Donald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-05-02

Officer name: Mark Anthony Owen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

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: 02 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

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: 04 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: LLAD01

Old address: C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT

Change date: 2016-08-09

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: LLAD01

Old address: 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND

Change date: 2014-10-22

New address: C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-28

Officer name: Mark Anthony Owen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-28

Officer name: Howard Paul Donald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-28

Officer name: Gary Barlow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-28

Officer name: Howard Paul Donald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-19

Officer name: Jason Orange

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason Orange

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Oct 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APOGEE RENTALS LIMITED

NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ

Number:02776423
Status:ACTIVE
Category:Private Limited Company

ARROW TECHNOLOGIES LP

SUITE 7198,NEWRY,BT34 2BX

Number:NL000626
Status:ACTIVE
Category:Limited Partnership

ELITE SAILING LIMITED

4 PROSPECT ROW, BROMPTON,KENT,ME7 5AL

Number:04710503
Status:ACTIVE
Category:Private Limited Company

JOHN MAGUIRE (HALIFAX) LIMITED

C2 NETHERTON MILL,HALIFAX,HX3 6SN

Number:05128748
Status:ACTIVE
Category:Private Limited Company

MBC GAMING TECHNOLOGY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11387918
Status:ACTIVE
Category:Private Limited Company
Number:NI645240
Status:ACTIVE
Category:Community Interest 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