Company NameTaranus Limited
Company StatusDissolved
Company Number04986039
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameNewincco 325 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Rowland James Tucker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(4 days after company formation)
Appointment Duration12 years, 9 months (closed 13 September 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressThe Mount
Mount Road, Chobham
Woking
Surrey
GU24 8AW
Director NameNick Gillott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2004)
RoleProducer
Correspondence Address807 Nelson House
Dolphin Square
London
SW1V 3PA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(5 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 June 2016)
Correspondence Address7-12 Third Floor, Lynton House, Tavistock Square
London
WC1H 9LT

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Paul Rowland James Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,759
Current Liabilities£34,507

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 71 Queen Victoria Street London EC4V 4BE on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 71 Queen Victoria Street London EC4V 4BE on 26 July 2016 (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
14 June 2016Termination of appointment of Simpart Secretarial Services Limited as a secretary on 9 June 2016 (1 page)
14 June 2016Termination of appointment of Simpart Secretarial Services Limited as a secretary on 9 June 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
23 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
9 November 2012Auditor's resignation (1 page)
9 November 2012Auditor's resignation (1 page)
24 April 2012Full accounts made up to 30 June 2011 (12 pages)
24 April 2012Full accounts made up to 30 June 2011 (12 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
24 November 2009Secretary's details changed for Simpart Secretarial Services Limited on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Simpart Secretarial Services Limited on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Rowland James Tucker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Rowland James Tucker on 23 November 2009 (2 pages)
22 October 2009Secretary's details changed for Simpart Secretarial Services Limited on 16 December 2008 (1 page)
22 October 2009Secretary's details changed for Simpart Secretarial Services Limited on 16 December 2008 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
1 October 2008Full accounts made up to 30 June 2007 (14 pages)
1 October 2008Full accounts made up to 30 June 2007 (14 pages)
14 January 2008Return made up to 23/11/07; full list of members (2 pages)
14 January 2008Return made up to 23/11/07; full list of members (2 pages)
14 December 2007Full accounts made up to 30 June 2006 (15 pages)
14 December 2007Full accounts made up to 30 June 2006 (15 pages)
12 December 2006Return made up to 23/11/06; full list of members (2 pages)
12 December 2006Return made up to 23/11/06; full list of members (2 pages)
25 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
25 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 August 2006Full accounts made up to 31 December 2004 (14 pages)
3 August 2006Full accounts made up to 31 December 2004 (14 pages)
12 January 2006Return made up to 23/11/05; full list of members (6 pages)
12 January 2006Return made up to 23/11/05; full list of members (6 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 December 2004Return made up to 23/11/04; full list of members (6 pages)
1 December 2004Return made up to 23/11/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
9 December 2003Company name changed newincco 325 LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed newincco 325 LIMITED\certificate issued on 09/12/03 (2 pages)
5 December 2003Incorporation (21 pages)
5 December 2003Incorporation (21 pages)