Company NameTartan Home Entertainments Limited
Company StatusDissolved
Company Number01863780
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameTartan Films Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameAurelia De Casto
NationalityItalian
StatusClosed
Appointed12 February 1999(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address87c Railton Road
London
SE24 0LR
Director NameAurelia De Casto
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed29 August 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2007)
RoleSecretary
Correspondence Address87c Railton Road
London
SE24 0LR
Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address60 Welbeck Street
London
W1G 9BH
Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressMetro Tartan House
79 Wardour Street
London
W1V 3TH
Secretary NameAnthony Kent Osborn
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address52a Fairholme Road
London
W14 9JY
Secretary NameKate Frances Mahon
NationalityBritish
StatusResigned
Appointed07 December 1995(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address41a De Laune Street
Kennington
London
SE17 3UR
Director NameKaren Jean Nicholls
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address1426 Harridge Drive
Beverly Hills
California 90210
United States

Location

Registered AddressRoyalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,666
Current Liabilities£316,115

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Application for striking-off (1 page)
26 April 2006Registered office changed on 26/04/06 from: royalty house 72-74 dean street london W1D 3SG (1 page)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: atlantic house 3RD floor 5 wardour street london W1V 3HE (1 page)
14 July 2005Company name changed tartan films LIMITED\certificate issued on 14/07/05 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
1 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 April 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
11 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Director's particulars changed (1 page)
22 June 2000Return made up to 15/11/99; no change of members (5 pages)
16 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 April 2000Registered office changed on 10/04/00 from: 79 wardour street london W1V 3TH (1 page)
5 November 1999Registered office changed on 05/11/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 February 1999Secretary resigned (1 page)
25 January 1998Location of register of members (1 page)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 June 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1997Secretary's particulars changed (1 page)
8 April 1997Full accounts made up to 31 March 1996 (9 pages)
11 July 1996Secretary resigned (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Full accounts made up to 31 March 1994 (10 pages)