Company NameTentpoles Blockbusters And Red Carpets Ltd
DirectorKevin Thompson
Company StatusActive
Company NumberSC379718
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Previous NameTentpoles And Blockbusters Limited

Business Activity

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

Directors

Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
G12 8SP
Scotland
Director NameAlison Clough
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
G12 8SP
Scotland
Secretary NameAlison Clough
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Ashton Road
Glasgow
G12 8SP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Thomas Somerville Anderson
60.00%
Ordinary A
20 at £1Thomas Somerville Anderson
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
13 March 2019Termination of appointment of Alison Clough as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mr Kevin Thompson as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Alison Clough as a secretary on 13 March 2019 (1 page)
13 March 2019Termination of appointment of Thomas Somerville Anderson as a director on 13 March 2019 (1 page)
13 March 2019Registered office address changed from 15 Ashton Road Glasgow G12 8SP to 109 Douglas Street Glasgow G2 4HB on 13 March 2019 (1 page)
3 September 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 December 2017Notification of Thomas Somerville Anderson as a person with significant control on 6 April 2017 (2 pages)
18 December 2017Notification of Thomas Somerville Anderson as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(6 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(6 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(6 pages)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
(6 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
(6 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
(6 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 50
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 50
(4 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 August 2010Company name changed tentpoles and blockbusters LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Company name changed tentpoles and blockbusters LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
4 August 2010Appointment of Alison Clough as a director (3 pages)
4 August 2010Appointment of Alison Clough as a secretary (3 pages)
4 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
4 August 2010Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages)
4 August 2010Appointment of Alison Clough as a director (3 pages)
4 August 2010Appointment of Thomas Somerville Anderson as a director (3 pages)
4 August 2010Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages)
4 August 2010Appointment of Thomas Somerville Anderson as a director (3 pages)
4 August 2010Appointment of Alison Clough as a secretary (3 pages)
4 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
4 August 2010Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages)
7 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 June 2010Incorporation (22 pages)
4 June 2010Incorporation (22 pages)