CAXTON TAKE-ONE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CAXTON TAKE-ONE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03129531

Incorporation date

21/11/1995

Size

Dormant

Contacts

Registered address

Registered address

2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon13/07/2015
Application to strike the company off the register
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
dot icon08/02/2015
Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-02-09
dot icon06/01/2015
Termination of appointment of Paul Markland as a director on 2014-12-31
dot icon13/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/06/2014
Termination of appointment of David Mcintosh as a director
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Forsyth Rutherford Black as a director
dot icon11/06/2014
Appointment of Mr John Francis Alexander Geddes as a secretary
dot icon11/06/2014
Termination of appointment of David Turnbull as a secretary
dot icon28/11/2013
Termination of appointment of Catherine Bland as a director
dot icon28/11/2013
Appointment of Paul Raymond Patrick Mccourt as a director
dot icon29/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Termination of appointment of Barry Tipping as a secretary
dot icon18/12/2012
Appointment of Mrs Catherine Mary Bland as a director
dot icon18/12/2012
Appointment of Mr David Dennis Mcintosh as a director
dot icon18/12/2012
Appointment of David Alistair Turnbull as a secretary
dot icon18/12/2012
Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 2012-12-19
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon03/07/2011
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2011-07-04
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/09/2008
Return made up to 31/08/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/09/2007
Return made up to 31/08/07; full list of members
dot icon16/09/2007
Secretary's particulars changed
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/09/2006
Return made up to 31/08/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/09/2005
Return made up to 31/08/05; full list of members
dot icon25/09/2005
Location of register of members
dot icon03/01/2005
Return made up to 22/11/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon17/02/2004
Return made up to 22/11/03; full list of members
dot icon20/06/2003
Accounts for a small company made up to 2002-12-31
dot icon13/03/2003
Return made up to 22/11/02; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/08/2002
Secretary resigned;director resigned
dot icon15/08/2002
New secretary appointed
dot icon23/01/2002
Return made up to 22/11/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-12-31
dot icon05/08/2001
Certificate of change of name
dot icon07/01/2001
New director appointed
dot icon07/01/2001
Secretary resigned
dot icon07/01/2001
New secretary appointed
dot icon07/01/2001
Director resigned
dot icon07/01/2001
Director resigned
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Return made up to 22/11/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/04/1999
Particulars of mortgage/charge
dot icon14/12/1998
Return made up to 22/11/98; no change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Return made up to 22/11/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-12-31
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon15/12/1996
Return made up to 22/11/96; full list of members
dot icon22/02/1996
Accounting reference date notified as 31/12
dot icon22/02/1996
Ad 02/01/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon23/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
Certificate of change of name
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 1000/100000 08/12/95
dot icon03/01/1996
Resolutions
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New secretary appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Secretary resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon21/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markland, Paul
Director
07/12/1995 - 30/12/2014
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/1995 - 07/12/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/11/1995 - 07/12/1995
43699
Toynbee, Robert Mark
Director
07/12/1995 - 08/08/2002
9
Burford, Ronald Albert
Secretary
07/12/1995 - 31/12/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAXTON TAKE-ONE MEDIA LIMITED

CAXTON TAKE-ONE MEDIA LIMITED is an(a) Dissolved company incorporated on 21/11/1995 with the registered office located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAXTON TAKE-ONE MEDIA LIMITED?

toggle

CAXTON TAKE-ONE MEDIA LIMITED is currently Dissolved. It was registered on 21/11/1995 and dissolved on 02/11/2015.

Where is CAXTON TAKE-ONE MEDIA LIMITED located?

toggle

CAXTON TAKE-ONE MEDIA LIMITED is registered at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF.

What does CAXTON TAKE-ONE MEDIA LIMITED do?

toggle

CAXTON TAKE-ONE MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAXTON TAKE-ONE MEDIA LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.