Take 1 Script Services Limited LONDON


Take 1 Script Services started in year 2000 as Private Limited Company with registration number 04078689. The Take 1 Script Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 7 Savoy Court. Postal code: WC2R 0EX. Since 2001-09-26 Take 1 Script Services Limited is no longer carrying the name Take 1.

The company has 2 directors, namely John S., Tamara M.. Of them, John S., Tamara M. have been with the company the longest, being appointed on 20 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Take 1 Script Services Limited Address / Contact

Office Address 7 Savoy Court
Town London
Post code WC2R 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078689
Date of Incorporation Tue, 26th Sep 2000
Industry Television programme production activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

John S.

Position: Director

Appointed: 20 July 2022

Tamara M.

Position: Director

Appointed: 20 July 2022

Isabel W.

Position: Director

Appointed: 01 February 2022

Resigned: 20 July 2022

Jonathan C.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2021

James L.

Position: Director

Appointed: 01 October 2013

Resigned: 02 December 2020

Peter M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 22 November 2021

Carole N.

Position: Director

Appointed: 01 October 2007

Resigned: 20 July 2022

Antony H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 14 April 2009

Louise T.

Position: Director

Appointed: 01 November 2003

Resigned: 20 July 2022

Ann B.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 August 2007

Dcs Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

Dominic B.

Position: Director

Appointed: 26 September 2000

Resigned: 20 July 2022

Dcs Nominees Limited

Position: Nominee Director

Appointed: 26 September 2000

Resigned: 26 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Louise T. This PSC and has 25-50% shares. Another entity in the PSC register is Dominic B. This PSC owns 50,01-75% shares.

Louise T.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 25-50% shares

Dominic B.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 50,01-75% shares

Company previous names

Take 1 September 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand     460 117453 693451 977373 630380 274224 938187 100145 692
Current Assets363 969301 238301 238410 622691 667894 928898 054845 3611 002 431984 544864 9641 192 9931 894 786
Debtors194 095213 493213 493314 919505 569434 811444 361393 384628 801604 270640 0261 005 8931 749 094
Net Assets Liabilities     501 452592 831623 142659 655673 731173 573-419 332-81 604
Other Debtors     17 81440 02232 06135 68942 45631 117160 800122 687
Property Plant Equipment      44 06028 50823 2134 130 11 55012 166
Cash Bank In Hand169 87487 74587 74595 703186 098460 117       
Net Assets Liabilities Including Pension Asset Liability185 000160 175160 175178 706296 678445 652       
Tangible Fixed Assets41 21224 95124 9512 625         
Reserves/Capital
Called Up Share Capital122222232323       
Profit Loss Account Reserve184 988160 153160 153175 698293 670442 644       
Other
Accumulated Depreciation Impairment Property Plant Equipment     303 372305 964321 516340 003359 086363 216364 424366 008
Additions Other Than Through Business Combinations Property Plant Equipment      46 652 13 192    
Amounts Owed By Group Undertakings Participating Interests     26 94750 36713 53798 766139 809   
Amounts Owed By Related Parties         139 809219 184  
Amounts Owed To Group Undertakings         119 79781 738389 961804 266
Amounts Owed To Group Undertakings Participating Interests        49 323119 797   
Average Number Employees During Period     3132374141444345
Bank Borrowings      31 56815 100   47 917 
Bank Borrowings Overdrafts          234 305186 685 
Bank Overdrafts      16 46416 46415 096    
Corporation Tax Payable     87 00128 7351 0321 937    
Corporation Tax Recoverable          50  
Creditors     393 477317 716235 628365 990314 944234 305186 6851 988 556
Fixed Assets 24 951 2 6261144 06128 50923 2144 131111 55112 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases         122 91797 740  
Increase From Depreciation Charge For Year Property Plant Equipment      2 59215 55218 48719 0834 130 2 291
Investments Fixed Assets   111111111 
Investments In Group Undertakings     11111 1-1
Investments In Group Undertakings Participating Interests         11  
Issue Equity Instruments          30 142  
Net Current Assets Liabilities143 788135 224135 224176 080296 677445 651580 338609 733636 441669 600407 877-244 198-93 770
Other Creditors     161 098114 23162 548123 76020 039105 968256 031408 979
Other Taxation Social Security Payable     61 26242 94560 20566 36065 90066 871128 747110 641
Profit Loss         14 076-438 800  
Property Plant Equipment Gross Cost     303 372350 024350 024363 216363 216 375 974378 174
Redemption Shares Decrease In Equity          4  
Total Assets Less Current Liabilities     501 452624 399638 242659 655673 731407 878-232 647-81 604
Trade Creditors Trade Payables     84 116115 34195 379109 514109 208186 815614 535664 670
Trade Debtors Trade Receivables     390 050353 972347 786494 346422 005389 675845 0931 626 407
Disposals Decrease In Depreciation Impairment Property Plant Equipment            707
Disposals Property Plant Equipment            4 888
Total Additions Including From Business Combinations Property Plant Equipment            7 088
Capital Employed185 000160 175160 175178 706296 678445 652       
Creditors Due Within One Year220 181166 014166 014234 542394 990449 277       
Number Shares Allotted   151515       
Number Shares Allotted Increase Decrease During Period   505050       
Par Value Share  1000       
Share Capital Allotted Called Up Paid222222       
Share Premium Account   2 9852 9852 985       
Tangible Fixed Assets Additions  5 186416         
Tangible Fixed Assets Cost Or Valuation297 770 302 956303 372303 372303 372       
Tangible Fixed Assets Depreciation256 558 278 005300 747303 372303 372       
Tangible Fixed Assets Depreciation Charged In Period  21 44722 7422 625        
Value Shares Allotted Increase Decrease During Period  101         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, December 2023
Free Download (10 pages)

Company search