Glasgow
G2 4HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Thomas Somerville Anderson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Ashton Road Glasgow G12 8SP Scotland |
Director Name | Alison Clough |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Ashton Road Glasgow G12 8SP Scotland |
Secretary Name | Alison Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ashton Road Glasgow G12 8SP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Thomas Somerville Anderson 60.00% Ordinary A |
---|---|
20 at £1 | Thomas Somerville Anderson 40.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
13 March 2019 | Termination of appointment of Alison Clough as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Kevin Thompson as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Alison Clough as a secretary on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Thomas Somerville Anderson as a director on 13 March 2019 (1 page) |
13 March 2019 | Registered 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 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 December 2017 | Notification of Thomas Somerville Anderson as a person with significant control on 6 April 2017 (2 pages) |
18 December 2017 | Notification of Thomas Somerville Anderson as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
23 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
31 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Company name changed tentpoles and blockbusters LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Company name changed tentpoles and blockbusters LIMITED\certificate issued on 09/08/10
|
4 August 2010 | Appointment of Alison Clough as a director (3 pages) |
4 August 2010 | Appointment of Alison Clough as a secretary (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Alison Clough as a director (3 pages) |
4 August 2010 | Appointment of Thomas Somerville Anderson as a director (3 pages) |
4 August 2010 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Thomas Somerville Anderson as a director (3 pages) |
4 August 2010 | Appointment of Alison Clough as a secretary (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010 (2 pages) |
7 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 June 2010 | Incorporation (22 pages) |
4 June 2010 | Incorporation (22 pages) |