Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Take Stock Films Limited
Take Stock Films Limited is a dissolved company incorporated on 10 July 2012 with the registered office located in London, Greater London. Take Stock Films Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08136143
Private limited company
Age
13 years
Incorporated
10 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Take Stock Films Limited
Contact
Update Details
Address
19 Victory Road
London
SW19 1HW
England
Same address for the past
9 years
Companies in SW19 1HW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
3
Ms Maeve Colette Murphy
Director • PSC • Writer/Director/Producer • Irish • Lives in England • Born in Mar 1966
Mr Geoff Austin
PSC • British • Lives in UK • Born in Apr 1945
Meave Colette Murphy
PSC • British • Lives in England • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Nov 2015
For period
30 Nov
⟶
30 Nov 2015
Traded for
12 months
Cash in Bank
£3.27K
Increased by £2.72K (+500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£153.8K
Increased by £16.38K (+12%)
Total Liabilities
-£155.24K
Increased by £8.54K (+6%)
Net Assets
-£1.44K
Increased by £7.84K (-84%)
Debt Ratio (%)
101%
Decreased by 5.82% (-5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 20 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 5 Dec 2017
Application To Strike Off
7 Years Ago on 22 Nov 2017
Compulsory Gazette Notice
8 Years Ago on 31 Oct 2017
Confirmation Submitted
8 Years Ago on 20 Jul 2017
Meave Colette Murphy (PSC) Appointed
8 Years Ago on 1 Jul 2017
Confirmation Submitted
9 Years Ago on 13 Jul 2016
Small Accounts Submitted
9 Years Ago on 12 Jul 2016
Registered Address Changed
9 Years Ago on 11 Dec 2015
Confirmation Submitted
10 Years Ago on 22 Jul 2015
Get Alerts
Get Credit Report
Discover Take Stock Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 5 Dec 2017
Application to strike the company off the register
Submitted on 22 Nov 2017
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2017
Confirmation statement made on 13 July 2017 with no updates
Submitted on 20 Jul 2017
Notification of Meave Colette Murphy as a person with significant control on 1 July 2017
Submitted on 20 Jul 2017
Confirmation statement made on 13 July 2016 with updates
Submitted on 13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
Submitted on 12 Jul 2016
Registered office address changed from C/O Maeve Murphy 108a Auckland Road London SE19 2BY to 19 Victory Road London SW19 1HW on 11 December 2015
Submitted on 11 Dec 2015
Annual return made up to 10 July 2015 with full list of shareholders
Submitted on 22 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs