About

Registered Number: 03240086
Date of Incorporation: 20/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2014 (9 years and 8 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.