CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TAKE THREE MANAGEMENT LIMITED
Company
TAKE THREE MANAGEMENT
Phone:
02072 093 777
A⁺
rating
KEY FINANCES
Year
2017
Assets
£80.98k
▼ £-21.16k (-20.72 %)
Cash
£0k
▼ £-76.88k (-100.00 %)
Liabilities
£54.44k
▼ £-10.96k (-16.76 %)
Net Worth
£26.54k
▼ £-10.2k (-27.77 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Camden
Company name
TAKE THREE MANAGEMENT LIMITED
Company number
03497082
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.take3management.co.uk
Phones
02072 093 777
02072 093 770
Registered Address
110 GLOUCESTER AVENUE,
PRIMROSE HILL,
LONDON,
NW1 8HX
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
15 Feb 2017
Confirmation statement made on 22 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 99
See Also
TAKE FIVE SOLUTIONS LTD
TAKE ONE BUSINESS COMMUNICATIONS LTD
TAKS LIMITED
TAKT LIMITED
TALA CONSULTANTS LIMITED
TALBOT AND MUIR LIMITED
Last update 2018
TAKE THREE MANAGEMENT LIMITED DIRECTORS
Sara Cameron
Acting
Appointed
22 January 1998
Occupation
Tv Agent
Role
Secretary
Nationality
British
Address
40 Redbourne Avenue, Finchley, London, N3 2BS
Name
CAMERON, Sara
Sara Cameron
Acting
PSC
Appointed
22 January 1998
Occupation
Literary & Media Agent
Role
Director
Age
61
Nationality
British
Address
40 Redbourne Avenue, Finchley, London, N3 2BS
Country Of Residence
England
Name
CAMERON, Sara
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Victoria Elizabeth Mcivor
Acting
PSC
Appointed
22 January 1998
Occupation
Literary & Media Agent
Role
Director
Age
62
Nationality
British
Address
50 Dundee Wharf, 100 Three Colt Street, London, E14 8AX
Country Of Residence
England
Name
MCIVOR, Victoria Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Melanie Karen Cantor
Resigned
Appointed
22 January 1998
Resigned
31 August 2007
Occupation
Tv Agent & Publicist
Role
Director
Age
68
Nationality
British
Address
2 8 Green Street, London, W1K 6RF
Country Of Residence
England
Name
CANTOR, Melanie Karen
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.