Company NameTake One Action Film Festivals
Company StatusActive
Company NumberSC376976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Keith Guy William Armstrong
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(9 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMr Angus William Strathearn Nelson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(9 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Head
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Lindsay Dunbar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(9 years after company formation)
Appointment Duration4 years, 11 months
RoleFacilitator And Consultant
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Meghan O'Neill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleUk Activation Lead
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Maeve Grindall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleProject Officer
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMr Oliver Goulden
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleDigital Content Producer
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMiss Maili Fraser
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleArts And Wellbeing Keyworker
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameWendy Joy Bradford Ball
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCommunication Consultant
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMr Simon Howard Bateson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleFestivals Co-Ordinator
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameKirstie Abigail Shirra
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameLiz Harkman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleFestival Manager
Country of ResidenceEngland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameTanya Gedik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2012)
RoleYouth Development Manager
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Anna Chworow
Date of BirthApril 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2017)
RoleFinancial Co-Ordinator
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMr Garth Reid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2016)
RolePublic Health Adviser
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Helen Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Julie Sarah Waugh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2017)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Lucinda Janet Broadbent
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2015(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2019)
RoleFilmmaker And Company Director
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMrs Lisa Hough-Stewart
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2022)
RoleCampaigns And Communications Manager
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMr Joseph Blythe
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2024)
RolePress Officer
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameMs Kristina Nitsolova
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBulgarian
StatusResigned
Appointed21 July 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2023)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
Director NameDr Eleanor Logan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2019(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2020)
RoleFreelance Operational And Strategic Review
Country of ResidenceScotland
Correspondence Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland

Contact

Websitewww.takeoneaction.org.uk/
Telephone020 83024936
Telephone regionLondon

Location

Registered Address32-36 Dalmeny Street
Edinburgh
Midlothian
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£165,087
Net Worth£112,859
Cash£87,483
Current Liabilities£934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

23 May 2023Appointment of Miss Maili Fraser as a director on 13 May 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 May 2023Appointment of Ms Meghan O'neill as a director on 13 May 2023 (2 pages)
22 May 2023Appointment of Mr Oliver Goulden as a director on 13 May 2023 (2 pages)
22 May 2023Termination of appointment of Kristina Nitsolova as a director on 13 May 2023 (1 page)
22 May 2023Appointment of Ms Maeve Grindall as a director on 13 May 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
10 June 2022Termination of appointment of Lisa Hough-Stewart as a director on 21 May 2022 (1 page)
10 June 2022Cessation of Lisa Hough-Stewart as a person with significant control on 21 May 2022 (1 page)
10 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
17 November 2021Change of details for Mrs Lisa Hough-Stewart as a person with significant control on 10 September 2021 (2 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 May 2021Notification of Lindsay Dunbar as a person with significant control on 29 January 2021 (2 pages)
19 May 2021Termination of appointment of Eleanor Logan as a director on 27 November 2020 (1 page)
11 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
29 January 2021Cessation of Ellie Logan as a person with significant control on 27 November 2020 (1 page)
21 May 2020Notification of Ellie Logan as a person with significant control on 8 November 2019 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 May 2019Appointment of Dr Eleanor Logan as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Mr Angus William Strathearn Nelson as a director on 10 May 2019 (2 pages)
13 May 2019Cessation of Lucinda Janet Broadbent as a person with significant control on 10 May 2019 (1 page)
13 May 2019Appointment of Ms Lindsay Dunbar as a director on 10 May 2019 (2 pages)
13 May 2019Notification of Lisa Hough-Stewart as a person with significant control on 23 February 2019 (2 pages)
13 May 2019Termination of appointment of Lucinda Janet Broadbent as a director on 10 May 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
12 December 2018Director's details changed for Ms Lisa Stewart on 20 November 2018 (2 pages)
12 December 2018Cessation of Simon Howard Bateson as a person with significant control on 2 December 2018 (1 page)
12 December 2018Termination of appointment of Simon Howard Bateson as a director on 2 December 2018 (1 page)
16 May 2018Change of details for Mr Simon Howard Bateson as a person with significant control on 2 May 2018 (2 pages)
1 May 2018Cessation of Anna Chworow as a person with significant control on 21 July 2017 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
13 December 2017Appointment of Ms Lisa Stewart as a director on 21 July 2017 (2 pages)
13 December 2017Appointment of Ms Kristina Nitsolova as a director on 21 July 2017 (2 pages)
13 December 2017Termination of appointment of Kirstie Abigail Shirra as a director on 21 July 2017 (1 page)
13 December 2017Termination of appointment of Anna Chworow as a director on 21 July 2017 (1 page)
13 December 2017Termination of appointment of Julie Sarah Waugh as a director on 21 July 2017 (1 page)
13 December 2017Appointment of Ms Lisa Stewart as a director on 21 July 2017 (2 pages)
13 December 2017Appointment of Mr Joseph Blythe as a director on 21 July 2017 (2 pages)
13 December 2017Termination of appointment of Anna Chworow as a director on 21 July 2017 (1 page)
13 December 2017Appointment of Mr Joseph Blythe as a director on 21 July 2017 (2 pages)
13 December 2017Termination of appointment of Julie Sarah Waugh as a director on 21 July 2017 (1 page)
13 December 2017Termination of appointment of Kirstie Abigail Shirra as a director on 21 July 2017 (1 page)
13 December 2017Appointment of Ms Kristina Nitsolova as a director on 21 July 2017 (2 pages)
2 May 2017Termination of appointment of Garth Reid as a director on 29 October 2016 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Garth Reid as a director on 29 October 2016 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
18 May 2016Annual return made up to 24 April 2016 no member list (5 pages)
18 May 2016Annual return made up to 24 April 2016 no member list (5 pages)
17 May 2016Appointment of Ms Julie Sarah Waugh as a director on 29 August 2015 (2 pages)
17 May 2016Appointment of Ms Julie Sarah Waugh as a director on 29 August 2015 (2 pages)
10 May 2016Appointment of Ms Lucinda Janet Broadbent as a director on 29 August 2015 (2 pages)
10 May 2016Appointment of Ms Lucinda Janet Broadbent as a director on 29 August 2015 (2 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
24 April 2015Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
24 April 2015Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
5 June 2014Termination of appointment of Liz Harkman as a director (1 page)
5 June 2014Annual return made up to 16 April 2014 no member list (4 pages)
5 June 2014Annual return made up to 16 April 2014 no member list (4 pages)
5 June 2014Termination of appointment of Liz Harkman as a director (1 page)
14 January 2014Termination of appointment of Wendy Ball as a director (1 page)
14 January 2014Termination of appointment of Wendy Ball as a director (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
14 May 2013Termination of appointment of Tanya Gedik as a director (1 page)
14 May 2013Appointment of Ms Anna Chworow as a director (2 pages)
14 May 2013Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages)
14 May 2013Termination of appointment of Tanya Gedik as a director (1 page)
14 May 2013Annual return made up to 16 April 2013 no member list (5 pages)
14 May 2013Appointment of Mr Garth Reid as a director (2 pages)
14 May 2013Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages)
14 May 2013Annual return made up to 16 April 2013 no member list (5 pages)
14 May 2013Appointment of Ms Anna Chworow as a director (2 pages)
14 May 2013Appointment of Ms Helen Sykes as a director (2 pages)
14 May 2013Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages)
14 May 2013Appointment of Mr Garth Reid as a director (2 pages)
14 May 2013Appointment of Ms Helen Sykes as a director (2 pages)
12 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
12 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
27 April 2012Annual return made up to 16 April 2012 no member list (4 pages)
27 April 2012Annual return made up to 16 April 2012 no member list (4 pages)
8 August 2011Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page)
8 August 2011Annual return made up to 16 April 2011 no member list (4 pages)
8 August 2011Annual return made up to 16 April 2011 no member list (4 pages)
8 August 2011Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page)
6 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
6 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 May 2011Appointment of Liz Harkman as a director (3 pages)
4 May 2011Appointment of Mr Keith Guy William Armstrong as a director (3 pages)
4 May 2011Appointment of Tanya Gedik as a director (3 pages)
4 May 2011Appointment of Liz Harkman as a director (3 pages)
4 May 2011Appointment of Mr Keith Guy William Armstrong as a director (3 pages)
4 May 2011Appointment of Tanya Gedik as a director (3 pages)
16 April 2010Incorporation (37 pages)
16 April 2010Incorporation (37 pages)