TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
Company number SC379718
- Company Overview for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD (SC379718)
- Filing history for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD (SC379718)
- People for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD (SC379718)
- More for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD (SC379718)
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
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
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 |