UKBizDB.co.uk

TAKE THAT LIMITED

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

This company is commonly known as Take That Limited. The company was founded 36 years ago and was given the registration number 02147008. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, North Yorkshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:TAKE THAT LIMITED
Company Number:02147008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lottomatrix Operations, Level 3, 10 Lapsi Street, St. Julians, Malta,

Secretary20 April 2023Active
Lottomatrix Operations, Level 3, 10 Lapsi Street, St. Julians, Malta,

Director-Active
Lottomatrix Operations, 10, Level 3, Lapsi Street, St. Julians, Stj1261, Malta,

Director01 January 2024Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Secretary-Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director-Active
Lottomatrix Operations, Level 3, 10 Lapsi Street, St. Julians, Malta,

Director16 August 2022Active

People with Significant Control

99dynamics Limited
Notified on:16 August 2022
Status:Active
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acorns Hosting Ltd
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:Tattersall House, East Parade, North Yorkshire, United Kingdom, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Brown
Notified on:01 July 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carolyn Susan Rothwell
Notified on:01 July 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Acorns Hosting Ltd
Notified on:18 July 2016
Status:Active
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person secretary company with change date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-04Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Officers

Termination secretary company with name termination date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-10-20Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.