UKBizDB.co.uk

TAKE 1 SCRIPT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Take 1 Script Services Limited. The company was founded 23 years ago and was given the registration number 04078689. The firm's registered office is in CRANBROOK. You can find them at Crane Chambers, 58 High Street, Cranbrook, Kent. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TAKE 1 SCRIPT SERVICES LIMITED
Company Number:04078689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Crane Chambers, 58 High Street, Cranbrook, Kent, TN17 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director20 July 2022Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director20 July 2022Active
Buddleias, Cranbrook Road, Goudhurst, Cranbrook, TN17 1DR

Secretary26 September 2000Active
1 Ashfield Road, Stockport, SK3 8UD

Nominee Secretary26 September 2000Active
3 Lancaster Way, Kate Reed Wood, West Malling, ME19 4LB

Secretary01 August 2007Active
Cockshott Farmhouse, Highgate Hill, Hawkhurst, TN18 4LS

Secretary14 April 2009Active
Barnden, Angley Road, Cranbrook, England, TN17 2PN

Director26 September 2000Active
Holly Lodge, Ripple, Deal, England, CT14 8HX

Director01 October 2013Active
1 Ashfield Road, Stockport, SK3 8UD

Nominee Director26 September 2000Active
Rose Barn, Hastings Road, Northiam, Rye, England, TN31 6JG

Director01 October 2013Active
Pinyons, Sharps Hill, Sandhurst, TN18 5HR

Director01 October 2007Active
47, Three Fields Road, Tenterden, United Kingdom, TN30 7AQ

Director01 November 2003Active
Crane Chambers, 58 High Street, Cranbrook, TN17 3DL

Director01 February 2022Active

People with Significant Control

Mr Dominic Laurence Borne
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Barnden, Angley Road, Cranbrook, England, TN17 2PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Claire Tapia
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:47, Three Fields Road, Tenterden, England, TN30 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-06Accounts

Change account reference date company previous shortened.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-17Capital

Capital return purchase own shares.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.