Tartan Films Distribution Ltd was founded on 20 August 1996, it has a status of "Dissolved". The companies directors are Siller, Carole, De Casto, Aurelia. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE CASTO, Aurelia | 16 July 1999 | 31 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SILLER, Carole | 23 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 February 2013 | |
LIQ MISC - N/A | 30 October 2012 | |
LIQ MISC OC - N/A | 20 September 2012 | |
4.40 - N/A | 20 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 24 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2010 | |
2.34B - N/A | 23 June 2009 | |
2.24B - N/A | 27 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
2.23B - N/A | 31 August 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
2.12B - N/A | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
AA - Annual Accounts | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
363s - Annual Return | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
AA - Annual Accounts | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2005 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
CERTNM - Change of name certificate | 12 December 2003 | |
363s - Annual Return | 22 August 2003 | |
225 - Change of Accounting Reference Date | 14 August 2003 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 15 July 2002 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2002 | |
363a - Annual Return | 26 April 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
RESOLUTIONS - N/A | 12 September 2001 | |
RESOLUTIONS - N/A | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
AA - Annual Accounts | 11 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2001 | |
363a - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 10 April 2000 | |
363a - Annual Return | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
363s - Annual Return | 21 December 1998 | |
287 - Change in situation or address of Registered Office | 09 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
287 - Change in situation or address of Registered Office | 05 October 1998 | |
AA - Annual Accounts | 01 October 1998 | |
363a - Annual Return | 10 May 1998 | |
DISS40 - Notice of striking-off action discontinued | 05 May 1998 | |
225 - Change of Accounting Reference Date | 30 April 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
395 - Particulars of a mortgage or charge | 23 October 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
NEWINC - New incorporation documents | 20 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Security assignment | 22 November 2006 | Outstanding |
N/A |
Security assignment | 05 September 2006 | Outstanding |
N/A |
Security assignment | 10 December 2004 | Outstanding |
N/A |
Security assignment | 27 October 2004 | Outstanding |
N/A |
Security assignment | 23 February 2004 | Outstanding |
N/A |
Debenture | 15 October 1996 | Fully Satisfied |
N/A |