Tartarus Movie Limited

General information

Name:

Tartarus Movie Ltd

Office Address:

C/o Greystone Advisory 1 St James Court, Friar Gate DE1 1BT Derby

Number: 08690239

Incorporation date: 2013-09-13

Dissolution date: 2021-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tartarus Movie started its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08690239. The company's headquarters was situated in Derby at C/o Greystone Advisory. The Tartarus Movie Limited company had been in this business field for eight years.

The officers were: Chrissa W. appointed in 2013 and Thomas W. appointed on 2013/09/13.

Executives who had significant control over the firm were: Thomas W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Chrissa W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Chrissa W.

Role: Director

Appointed: 13 September 2013

Latest update: 25 January 2023

Thomas W.

Role: Director

Appointed: 13 September 2013

Latest update: 25 January 2023

People with significant control

Thomas W.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chrissa W.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 27 September 2021
Confirmation statement last made up date 13 September 2020
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2013-09-13
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 July 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18202 : Reproduction of video recording
8
Company Age

Closest Companies - by postcode