Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
Company Information for

TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD

109 DOUGLAS STREET, GLASGOW, G2 4HB,
Company Registration Number
SC379718
Private Limited Company
Active

Company Overview

About Tentpoles Blockbusters And Red Carpets Ltd
TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD was founded on 2010-06-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Tentpoles Blockbusters And Red Carpets Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
 
Legal Registered Office
109 DOUGLAS STREET
GLASGOW
G2 4HB
Other companies in G12
 
Previous Names
TENTPOLES AND BLOCKBUSTERS LIMITED09/08/2010
Filing Information
Company Number SC379718
Company ID Number SC379718
Date formed 2010-06-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 08:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD

Current Directors
Officer Role Date Appointed
ALISON CLOUGH
Company Secretary 2010-06-04
THOMAS SOMERVILLE ANDERSON
Director 2010-06-04
ALISON CLOUGH
Director 2010-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2010-06-04 2010-06-04
STEPHEN GEORGE MABBOTT
Director 2010-06-04 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS SOMERVILLE ANDERSON ARGUS OVERSEAS INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1989-09-19 Active
THOMAS SOMERVILLE ANDERSON T.S. ANDERSON LIMITED Director 1988-12-31 CURRENT 1938-08-13 Active
THOMAS SOMERVILLE ANDERSON BALVICAR PROPERTY COMPANY LTD. (THE) Director 1988-12-31 CURRENT 1959-07-01 Active
THOMAS SOMERVILLE ANDERSON JAMES PLENDERLEITH LIMITED Director 1988-12-31 CURRENT 1962-04-06 Active
THOMAS SOMERVILLE ANDERSON INVERORAN INVESTMENTS LIMITED Director 1988-12-31 CURRENT 1975-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17Second filing of capital allotment of shares GBP50
2022-02-17CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-17RP04CS01
2022-02-17RP04SH01Second filing of capital allotment of shares GBP50
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THOMPSON
2021-04-13PSC07CESSATION OF THOMAS SOMERVILLE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 15 Ashton Road Glasgow G12 8SP
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLOUGH
2019-03-13TM02Termination of appointment of Alison Clough on 2019-03-13
2019-03-13AP01DIRECTOR APPOINTED MR KEVIN THOMPSON
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SOMERVILLE ANDERSON
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-27AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-01AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-23AR0104/06/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-23AR0104/06/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-25RES01ADOPT ARTICLES 25/10/11
2011-10-25SH0120/10/11 STATEMENT OF CAPITAL GBP 50
2011-08-31AR0104/06/11 ANNUAL RETURN FULL LIST
2010-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-09CERTNMCOMPANY NAME CHANGED TENTPOLES AND BLOCKBUSTERS LIMITED CERTIFICATE ISSUED ON 09/08/10
2010-08-04RES15CHANGE OF NAME 30/07/2010
2010-08-04AP03SECRETARY APPOINTED ALISON CLOUGH
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM
2010-08-04AP01DIRECTOR APPOINTED ALISON CLOUGH
2010-08-04AP01DIRECTOR APPOINTED THOMAS SOMERVILLE ANDERSON
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD

Intangible Assets
Patents
We have not found any records of TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
Trademarks
We have not found any records of TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.