Company number 04673271
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 February 2016
Statement of capital on 2016-02-05
GBP 2
. The most likely internet sites of TRACK THE RIGHT TAKE LIMITED are www.tracktherighttake.co.uk, and www.track-the-right-take.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Track The Right Take Limited is a Private Limited Company.
The company registration number is 04673271. Track The Right Take Limited has been working since 20 February 2003.
The present status of the company is Active. The registered address of Track The Right Take Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sr. . ROMAGNA, Tiziana is a Secretary of the company. NICKSON, Paul Franklyn is a Director of the company. Secretary NICKSON, Paul Franklyn has been resigned. Director ROMAGNA, Tiziana has been resigned. Director SOWERBY, Christopher Francis has been resigned. The company operates in "Sound recording and music publishing activities".
Current Directors
Resigned Directors
Director
ROMAGNA, Tiziana
Resigned: 20 May 2008
Appointed Date: 20 February 2003
65 years old
Persons With Significant Control
TRACK THE RIGHT TAKE LIMITED Events
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 4 February 2016
Statement of capital on 2016-02-05
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Feb 2015
Annual return made up to 4 February 2015
Statement of capital on 2015-02-27
...
... and 29 more events
17 Jun 2004
Registered office changed on 17/06/04 from: 8 marlow copse walderslade chatham kent ME5 9DP
16 Feb 2004
Return made up to 10/02/04; full list of members
12 Jun 2003
Accounting reference date extended from 29/02/04 to 31/03/04
12 Mar 2003
Director resigned
20 Feb 2003
Incorporation