Company NameTartan Publishing Ltd
Company StatusDissolved
Company Number08335234
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Guttman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench,Australian
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleEditor Of Industrie Magazine
Country of ResidenceEngland
Correspondence Address45 Wimpole Street
London
W1G 8SB
Director NameMs Alexia Marguerite Marie Niedzielski
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench,Brazilian
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address45 Wimpole Street
London
W1G 8SB

Location

Registered Address119 The Hub 300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

22 June 2016Delivered on: 1 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

14 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 June 2018Registered office address changed from System Magazine/ Tartan Publishing Ltd 58-59 Great Marlborough Street London W1F 7JY England to 119 the Hub 300 Kensal Road London W10 5BE on 21 June 2018 (1 page)
14 June 2018Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to System Magazine/ Tartan Publishing Ltd 58-59 Great Marlborough Street London W1F 7JY on 14 June 2018 (1 page)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Registration of charge 083352340001, created on 22 June 2016 (25 pages)
1 July 2016Registration of charge 083352340001, created on 22 June 2016 (25 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
3 March 2015Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page)
3 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
27 March 2013Director's details changed for Ms Elizabeth Von Guttman on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Elizabeth Von Guttman on 27 March 2013 (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)