Advanced company searchLink opens in new window

TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD

Company number SC379718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
25 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
30 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
02 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
03 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
31 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2022
25 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
09 Aug 2010 CERTNM Company name changed tentpoles and blockbusters LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
04 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
04 Aug 2010 AP03 Appointment of Alison Clough as a secretary
04 Aug 2010 AD01 Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 4 August 2010
04 Aug 2010 AP01 Appointment of Alison Clough as a director
04 Aug 2010 AP01 Appointment of Thomas Somerville Anderson as a director
07 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
04 Jun 2010 NEWINC Incorporation