UKBizDB.co.uk

TAKE5 LIMITED

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

This company is commonly known as Take5 Limited. The company was founded 12 years ago and was given the registration number 07844334. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:TAKE5 LIMITED
Company Number:07844334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2011
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th, Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director11 November 2011Active
4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director04 February 2014Active
Jessop, House, Jessop Avenue, Cheltenham, GL50 3SH

Corporate Secretary11 November 2011Active
10th, Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director13 March 2013Active
Rutland House, Squire Sanders (Uk) Llp, 148 Edmund Street, Birmingham, England, B3 2JR

Director13 August 2013Active
Rutland House, Squire Sanders (Uk) Llp, 148 Edmund Street, Birmingham, England, B3 2JR

Director18 July 2013Active
10th, Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director23 October 2012Active
C/O Access Industries (Uk) Limited, The Warner Building, 28 Kensington Church Street, London, United Kingdom, W8 4EP

Director23 October 2012Active
Rutland House, Squire Sanders (Uk) Llp, 148 Edmund Street, Birmingham, England, B3 2JR

Director18 July 2013Active
10th, Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director15 March 2013Active
Rutland House, Squire Sanders (Uk) Llp, 148 Edmund Street, Birmingham, England, B3 2JR

Director04 February 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-23Gazette

Gazette dissolved liquidation.

Download
2021-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Address

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

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

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

Download
2017-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-14Address

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

Download
2015-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-13Address

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

Download
2014-10-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-10-10Resolution

Resolution.

Download
2014-04-30Officers

Termination director company with name.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Address

Change sail address company with old address.

Download
2014-02-07Address

Move registers to registered office company.

Download
2014-02-05Officers

Termination director company with name.

Download
2014-02-05Officers

Termination director company with name.

Download
2014-02-05Officers

Termination director company with name.

Download
2014-02-05Officers

Appoint person director company with name.

Download
2014-02-05Officers

Appoint person director company with name.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.