Company NameTartaruga Films Limited
Company StatusDissolved
Company Number05637648
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameMagic Film Producers Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Joshua Richard Armstrong Whitehead
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(3 days after company formation)
Appointment Duration17 years, 1 month (closed 17 January 2023)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMs Rosemary Judd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 December 2005(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 May 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,813
Cash£8,179
Current Liabilities£8,936

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
3 May 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
31 October 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
22 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
9 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
15 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
13 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
2 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
28 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
28 November 2017Notification of Joshua Richard Armstrong Whitehead as a person with significant control on 1 July 2016 (2 pages)
28 November 2017Notification of Joshua Richard Armstrong Whitehead as a person with significant control on 1 July 2016 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
27 November 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
27 November 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
12 February 2013Appointment of Ms Rosemary Judd as a director (2 pages)
12 February 2013Appointment of Ms Rosemary Judd as a director (2 pages)
25 January 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for Joshua Whitehead on 21 December 2012 (2 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 December 2012 (1 page)
21 December 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 December 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Director's details changed for Joshua Whitehead on 21 December 2012 (2 pages)
9 January 2012Annual return made up to 28 November 2011 (3 pages)
9 January 2012Annual return made up to 28 November 2011 (3 pages)
19 December 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 28 November 2010 (4 pages)
12 January 2011Annual return made up to 28 November 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
26 January 2009Return made up to 28/11/08; full list of members (3 pages)
26 January 2009Return made up to 28/11/08; full list of members (3 pages)
3 November 2008Secretary appointed miss astrid sandra clare forster (1 page)
3 November 2008Secretary appointed miss astrid sandra clare forster (1 page)
31 October 2008Appointment terminated secretary jayne good (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Appointment terminated secretary jayne good (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 28/11/07; no change of members (6 pages)
21 January 2008Return made up to 28/11/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2006Return made up to 28/11/06; full list of members (6 pages)
19 December 2006Return made up to 28/11/06; full list of members (6 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 November 2005Incorporation (20 pages)
28 November 2005Incorporation (20 pages)