TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

17/02/2217 February 2022 Second filing of a statement of capital following an allotment of shares on 2011-10-20

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2020-01-30

View Document

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 Confirmation statement made on 2020-01-30 with updates

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 04/06/19 Statement of Capital gbp 50

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON CLOUGH

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY ALISON CLOUGH

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 15 ASHTON ROAD GLASGOW G12 8SP

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR KEVIN THOMPSON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SOMERVILLE ANDERSON

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/08/131 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 Statement of capital following an allotment of shares on 2011-10-20

View Document

25/10/1125 October 2011 ADOPT ARTICLES 20/10/2011

View Document

25/10/1125 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 50

View Document

31/08/1131 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 COMPANY NAME CHANGED TENTPOLES AND BLOCKBUSTERS LIMITED CERTIFICATE ISSUED ON 09/08/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED THOMAS SOMERVILLE ANDERSON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED ALISON CLOUGH

View Document

04/08/104 August 2010 CHANGE OF NAME 30/07/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM

View Document

04/08/104 August 2010 SECRETARY APPOINTED ALISON CLOUGH

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company