TAKE IT FILMS DEVELOPMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Officers. Change date: 2022-09-08. Officer name: Mr Lawrence John Chrisfield. 2022-09-08 View Report
Officers. Change date: 2022-09-08. Officer name: Mr Lawrence John Chrisfield. 2022-09-08 View Report
Officers. Officer name: Mr Lawrence John Chrisfield. Change date: 2022-09-08. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Officers. Change date: 2021-11-30. Officer name: Mr Lawrence John Chrisfield. 2021-12-01 View Report
Officers. Officer name: Mr Lawrence John Chrisfield. Change date: 2021-11-30. 2021-12-01 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Officers. Change date: 2019-11-16. Officer name: Mr Lawrence John Chrisfield. 2019-11-29 View Report
Officers. Change date: 2019-11-16. Officer name: Mr Lawrence John Chrisfield. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Officers. Change date: 2019-06-28. Officer name: Mr Lawrence John Chrisfield. 2019-07-01 View Report
Officers. Officer name: Mr Lawrence John Chrisfield. Change date: 2019-06-28. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type dormant. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type dormant. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type dormant. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-05-10 View Report
Address. Old address: C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom. Change date: 2013-02-18. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Address. Change date: 2012-06-19. Old address: 4Th Floor 35 New Bridge Street London EC4V 6BW. 2012-06-19 View Report
Accounts. Accounts type total exemption full. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type total exemption full. 2010-11-01 View Report
Officers. Change date: 2010-04-20. Officer name: Eric Hartley Senat. 2010-04-21 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Officer name: Lawrence John Chrisfield. Change date: 2010-04-09. 2010-04-15 View Report
Accounts. Accounts type total exemption full. 2009-08-08 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Accounts type total exemption full. 2008-09-02 View Report
Accounts. Legacy. 2008-09-02 View Report
Accounts. Accounts type total exemption full. 2008-09-01 View Report
Annual return. Legacy. 2008-06-25 View Report
Officers. Description: Director and secretary's change of particulars / lawrence chrisfield / 01/04/2008. 2008-06-25 View Report
Accounts. Legacy. 2008-02-18 View Report
Annual return. Legacy. 2007-05-11 View Report
Officers. Description: Secretary resigned. 2007-03-06 View Report