UKBizDB.co.uk

TALLIA STORM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tallia Storm Limited. The company was founded 13 years ago and was given the registration number SC390023. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TALLIA STORM LIMITED
Company Number:SC390023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovat House, Gavell Road, Kilsyth, Glasgow, United Kingdom, G65 9BS

Director08 February 2011Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director08 December 2023Active
Lovat House, Gavell Road, Kilsyth, Glasgow, United Kingdom, G65 9BS

Director08 February 2011Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Secretary07 December 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director07 December 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Director07 December 2010Active

People with Significant Control

Ms Natalaya Storm Hartmann
Notified on:08 December 2023
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Bernhard Hartmann
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:German
Country of residence:United Kingdom
Address:Lovat House, Gavell Road, Glasgow, United Kingdom, G65 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tessa Megan Fortune Hartmann
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Lovat House, Gavell Road, Glasgow, United Kingdom, G65 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.