London
SE24 0LR
Director Name | Aurelia De Casto |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 April 2007) |
Role | Secretary |
Correspondence Address | 87c Railton Road London SE24 0LR |
Director Name | Hamish McAlpine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 60 Welbeck Street London W1G 9BH |
Director Name | Hamish McAlpine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Metro Tartan House 79 Wardour Street London W1V 3TH |
Secretary Name | Anthony Kent Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 52a Fairholme Road London W14 9JY |
Secretary Name | Kate Frances Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 41a De Laune Street Kennington London SE17 3UR |
Director Name | Karen Jean Nicholls |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 1426 Harridge Drive Beverly Hills California 90210 United States |
Registered Address | Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£71,666 |
Current Liabilities | £316,115 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2006 | Application for striking-off (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: royalty house 72-74 dean street london W1D 3SG (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: atlantic house 3RD floor 5 wardour street london W1V 3HE (1 page) |
14 July 2005 | Company name changed tartan films LIMITED\certificate issued on 14/07/05 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members
|
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2001 | Return made up to 31/12/00; full list of members
|
13 March 2001 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 15/11/99; no change of members (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 79 wardour street london W1V 3TH (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 February 1999 | Secretary resigned (1 page) |
25 January 1998 | Location of register of members (1 page) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 July 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 October 1995 | Full accounts made up to 31 March 1994 (10 pages) |