London
W4 3DY
Director Name | Michael James Watson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cromwells Court Middle Green Langley Buckinghamshire SL3 6QH |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mrs Siobhan Victoria Smedley-Wild |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 December 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Glyndwr John Edridge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbanks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Lyn Caroline Edridge |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | Lyn Caroline Edridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Website | take2films.co.uk |
---|---|
Telephone | 020 89922224 |
Telephone region | London |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100.1k at £0.2 | Philip Butcher 7.61% Ordinary |
---|---|
75.2k at £0.2 | Michael Watson 5.71% Ordinary |
75.2k at £0.2 | Vincent Smedley-wild 5.71% Ordinary |
51.7k at £0.2 | Liberty Trustees 3.93% Ordinary |
50.1k at £0.2 | Michael Anderson 3.81% Ordinary |
345.9k at £0.2 | Ian Currie 26.30% Ordinary |
206.7k at £0.2 | Richard Matthewman 15.71% Ordinary |
205.3k at £0.2 | Glyn Edridge 15.61% Ordinary |
205.3k at £0.2 | Lyn Edridge 15.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,466,127 |
Gross Profit | £5,176,584 |
Net Worth | £5,883,229 |
Cash | £18,254 |
Current Liabilities | £6,009,355 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
1 December 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
19 June 2014 | Delivered on: 19 June 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK)LTD Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 February 2014 | Delivered on: 25 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2014 | Delivered on: 22 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 27 December 2012 Satisfied on: 9 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 October 2012 | Delivered on: 13 October 2012 Satisfied on: 9 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 February 2010 | Delivered on: 3 March 2010 Satisfied on: 14 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 November 2016 | Administrator's progress report to 9 November 2016 (29 pages) |
24 November 2016 | Administrator's progress report to 9 November 2016 (29 pages) |
23 November 2016 | Appointment of a voluntary liquidator (2 pages) |
23 November 2016 | Appointment of a voluntary liquidator (2 pages) |
9 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 October 2016 | Administrator's progress report to 7 September 2016 (35 pages) |
12 October 2016 | Administrator's progress report to 7 September 2016 (35 pages) |
1 June 2016 | Result of meeting of creditors (2 pages) |
1 June 2016 | Result of meeting of creditors (2 pages) |
23 May 2016 | Statement of affairs with form 2.14B (23 pages) |
23 May 2016 | Statement of affairs with form 2.14B (23 pages) |
9 May 2016 | Statement of administrator's proposal (56 pages) |
9 May 2016 | Statement of administrator's proposal (56 pages) |
23 March 2016 | Registered office address changed from Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 March 2016 (2 pages) |
22 March 2016 | Appointment of an administrator (1 page) |
22 March 2016 | Appointment of an administrator (1 page) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Company name changed take 2 film holdings LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Company name changed take 2 film holdings LIMITED\certificate issued on 13/03/16
|
25 August 2015 | Termination of appointment of Lyn Caroline Edridge as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Lyn Caroline Edridge as a secretary on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Glyndwr John Edridge as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Glyndwr John Edridge as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Lyn Caroline Edridge as a secretary on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Lyn Caroline Edridge as a director on 31 July 2015 (1 page) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2015 | Appointment of Mrs Siobhan Victoria Smedley-Wild as a director on 16 March 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Siobhan Victoria Smedley-Wild as a director on 16 March 2015 (2 pages) |
1 December 2014 | Registration of charge 058806540009, created on 1 December 2014 (13 pages) |
1 December 2014 | Registration of charge 058806540009, created on 1 December 2014 (13 pages) |
1 December 2014 | Registration of charge 058806540009, created on 1 December 2014 (13 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 July 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
9 July 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
19 June 2014 | Registration of charge 058806540008 (16 pages) |
19 June 2014 | Registration of charge 058806540008 (16 pages) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
6 June 2014 | Registration of charge 058806540007 (9 pages) |
6 June 2014 | Registration of charge 058806540006 (18 pages) |
6 June 2014 | Registration of charge 058806540007 (9 pages) |
6 June 2014 | Registration of charge 058806540006 (18 pages) |
25 February 2014 | Registration of charge 058806540005 (25 pages) |
25 February 2014 | Registration of charge 058806540005 (25 pages) |
22 February 2014 | Registration of charge 058806540004 (17 pages) |
22 February 2014 | Registration of charge 058806540004 (17 pages) |
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
14 November 2013 | Satisfaction of charge 1 in full (1 page) |
14 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
31 July 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
15 August 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
15 August 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2010 (21 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2010 (21 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 December 2009 | Group of companies' accounts made up to 28 February 2009 (19 pages) |
14 December 2009 | Group of companies' accounts made up to 28 February 2009 (19 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
16 December 2008 | Group of companies' accounts made up to 29 February 2008 (19 pages) |
16 December 2008 | Group of companies' accounts made up to 29 February 2008 (19 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
13 March 2008 | Ad 28/02/08\gbp si [email protected]=30353.2\gbp ic 180102/210455.2\ (2 pages) |
13 March 2008 | Ad 28/02/08\gbp si [email protected]=30353.2\gbp ic 180102/210455.2\ (2 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
1 August 2007 | Particulars of contract relating to shares (2 pages) |
1 August 2007 | Particulars of contract relating to shares (2 pages) |
1 August 2007 | Ad 22/02/07--------- £ si [email protected]=41563 £ ic 1/41564 (2 pages) |
1 August 2007 | Ad 21/07/06--------- £ si [email protected]=138538 £ ic 41564/180102 (3 pages) |
1 August 2007 | Particulars of contract relating to shares (2 pages) |
1 August 2007 | Ad 22/02/07--------- £ si [email protected]=41563 £ ic 1/41564 (2 pages) |
1 August 2007 | Particulars of contract relating to shares (2 pages) |
1 August 2007 | Ad 21/07/06--------- £ si [email protected]=138538 £ ic 41564/180102 (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
29 August 2006 | New director appointed (3 pages) |
29 August 2006 | New director appointed (3 pages) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Incorporation (17 pages) |