Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SCION FILMS SALE AND LEASEBACK SIXTH LLP

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, HAMPSHIRE, SO12 2AQ,
Company Registration Number
OC301429
Limited Liability Partnership
Liquidation

Company Overview

About Scion Films Sale And Leaseback Sixth Llp
SCION FILMS SALE AND LEASEBACK SIXTH LLP was founded on 2002-02-06 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Scion Films Sale And Leaseback Sixth Llp is a Limited Liability Partnership registered in 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
SCION FILMS SALE AND LEASEBACK SIXTH LLP
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
HAMPSHIRE
SO12 2AQ
Other companies in W1F
 
Previous Names
LIBERTY FILM PARTNERSHIP LLP24/03/2005
THE CLOSE FILM (S42) SALE AND LEASEBACK LLP10/11/2004
Filing Information
Company Number OC301429
Company ID Number OC301429
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:20:47
Primary Source:Companies House
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 SCION FILMS SALE AND LEASEBACK SIXTH LLP

Current Directors
Officer Role Date Appointed
GLOBE FILMS MANAGEMENT (CI) LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-02-29
SCION FILMS MANAGEMENT (S&L) LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-02-29
IAN WHITTOCK
Limited Liability Partnership (LLP) Designated Member 2007-03-20
ROBERT KEITH ADDLESTONE
Limited Liability Partnership (LLP) Member 2007-05-01
KENNETH MARK AITCHISON
Limited Liability Partnership (LLP) Member 2006-10-04
TIMOTHY SIMON ALLISON
Limited Liability Partnership (LLP) Member 2006-10-04
CELFSTINO AMORE
Limited Liability Partnership (LLP) Member 2006-04-27
ANOTHER TURN LIMITED
Limited Liability Partnership (LLP) Member 2012-03-05
EMANUEL MEYR ARBIB
Limited Liability Partnership (LLP) Member 2006-10-04
TIMOTHY JOHN ASHBOLT
Limited Liability Partnership (LLP) Member 2006-10-04
PHILIP JAMES ASHDOWN
Limited Liability Partnership (LLP) Member 2006-04-27
DAVID JOHN ASHTON
Limited Liability Partnership (LLP) Member 2007-03-20
MICHAEL ROY AUTY
Limited Liability Partnership (LLP) Member 2007-01-31
HARBHAJAN SINGH BALI
Limited Liability Partnership (LLP) Member 2005-04-04
JAMES NEIL BARGERON
Limited Liability Partnership (LLP) Member 2007-03-20
JAMES EDWARD ELLIS BARHAM
Limited Liability Partnership (LLP) Member 2006-10-04
PHILIP JOHN BARNATT
Limited Liability Partnership (LLP) Member 2007-01-31
JANE MARGARET BARRETT
Limited Liability Partnership (LLP) Member 2007-05-01
JONATHAN MARK BARRON
Limited Liability Partnership (LLP) Member 2006-10-04
NICOLA BARTLETT
Limited Liability Partnership (LLP) Member 2006-04-27
CHRISTOPHER JOHN BATTY
Limited Liability Partnership (LLP) Member 2007-01-31
JAMES HARLEY BAYLISS
Limited Liability Partnership (LLP) Member 2007-01-31
COLIN ANDREW BEAUMONT
Limited Liability Partnership (LLP) Member 2005-04-04
PHILIP JAMES BECK
Limited Liability Partnership (LLP) Member 2007-05-01
SAMUEL ROBERT BECKETT
Limited Liability Partnership (LLP) Member 2006-10-04
ANDREW BEDDOWS
Limited Liability Partnership (LLP) Member 2006-10-04
MICHAEL BELL
Limited Liability Partnership (LLP) Member 2006-04-27
KEVIN JON BENHAM WHYTE
Limited Liability Partnership (LLP) Member 2006-10-04
MATHIAS BERENGER
Limited Liability Partnership (LLP) Member 2007-01-31
SIMON LESLIE BISHOP
Limited Liability Partnership (LLP) Member 2006-10-04
THOMAS BJORN
Limited Liability Partnership (LLP) Member 2005-04-04
JULIA JANE BLACKMAN
Limited Liability Partnership (LLP) Member 2005-04-04
KEVIN NEIL BLAKE
Limited Liability Partnership (LLP) Member 2006-10-04
KEITH STUART BLUNDY
Limited Liability Partnership (LLP) Member 2007-01-31
ANTONY WILLIAM BOASE
Limited Liability Partnership (LLP) Member 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARK AITCHISON THE CLOSE FILM SALE AND LEASEBACK (2004/5) LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2003-12-03 Liquidation
KENNETH MARK AITCHISON FUTURE SCREEN PARTNERS NO.1 LLP Limited Liability Partnership (LLP) Member 2005-02-25 CURRENT 2003-07-18 Active
TIMOTHY SIMON ALLISON CLYDE FILMS LLP Limited Liability Partnership (LLP) Member 2006-01-03 CURRENT 2005-03-16 Active
TIMOTHY SIMON ALLISON CHERWELL FILMS LLP Limited Liability Partnership (LLP) Member 2006-01-03 CURRENT 2004-04-19 Active
PHILIP JAMES ASHDOWN OWEN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-04-05 CURRENT 2004-08-11 Active - Proposal to Strike off
DAVID JOHN ASHTON AMERICAS 5 LLP Limited Liability Partnership (LLP) Member 2007-02-01 CURRENT 2005-03-19 Active - Proposal to Strike off
HARBHAJAN SINGH BALI URSA MAJOR CARBON DIOXIDE REDUCTION LLP Limited Liability Partnership (LLP) Member 2006-08-05 CURRENT 2005-03-14 Active
HARBHAJAN SINGH BALI MICRO FUSION 2004-15 LLP Limited Liability Partnership (LLP) Member 2005-04-04 CURRENT 2003-07-18 Active
PHILIP JOHN BARNATT THE INVICTA FILM PARTNERSHIP NO.37, LLP Limited Liability Partnership (LLP) Member 2007-01-29 CURRENT 2005-04-04 Active
PHILIP JOHN BARNATT THE INVICTA FILM PARTNERSHIP NO.23, LLP Limited Liability Partnership (LLP) Member 2006-03-29 CURRENT 2004-03-15 Active
JANE MARGARET BARRETT THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP Limited Liability Partnership (LLP) Member 2004-03-05 CURRENT 2002-02-20 Liquidation
JONATHAN MARK BARRON THE CLOSE FILM SALE AND LEASEBACK LLP Limited Liability Partnership (LLP) Member 2003-03-26 CURRENT 2002-10-15 Liquidation
CHRISTOPHER JOHN BATTY THE INVICTA FILM PARTNERSHIP NO.37, LLP Limited Liability Partnership (LLP) Member 2007-03-28 CURRENT 2005-04-04 Active
ANDREW BEDDOWS PRAIRIE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2006-08-22 Active - Proposal to Strike off
MICHAEL BELL FUTURE FUELS NO.1 LLP Limited Liability Partnership (LLP) Member 2013-03-06 CURRENT 2008-01-24 Active
MICHAEL BELL COBALT DATA CENTRE 3 LLP Limited Liability Partnership (LLP) Member 2011-04-03 CURRENT 2011-03-15 Active
SIMON LESLIE BISHOP PHOENIX FILM PARTNERS LLP Limited Liability Partnership (LLP) Member 2008-10-20 CURRENT 2008-08-04 Active
SIMON LESLIE BISHOP TAMAR FILMS LLP Limited Liability Partnership (LLP) Member 2007-02-15 CURRENT 2005-05-16 Active
SIMON LESLIE BISHOP CHELMER FILMS LLP Limited Liability Partnership (LLP) Member 2006-01-30 CURRENT 2004-12-03 Active
SIMON LESLIE BISHOP SWALE FILMS LLP Limited Liability Partnership (LLP) Member 2006-01-26 CURRENT 2005-03-31 Active
THOMAS BJORN GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2004-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
KEVIN NEIL BLAKE TAMAR FILMS LLP Limited Liability Partnership (LLP) Member 2006-09-08 CURRENT 2005-05-16 Active
ANTONY WILLIAM BOASE WYE FILMS LLP Limited Liability Partnership (LLP) Member 2007-03-16 CURRENT 2006-04-26 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
2024-02-29Limited liability partnership termination of member Nicholas Graham Fahie-Wilson on 2024-01-20
2024-02-29Limited liability partnership termination of member Kenneth Mark Aitchison on 2024-02-17
2024-02-29Limited liability partnership termination of member George Christopher Hammer on 2024-02-04
2024-02-15Limited liability partnership termination of member Robert Roger on 2024-02-04
2024-02-15Limited liability partnership termination of member David James Cobbald on 2024-01-20
2024-02-15Limited liability partnership termination of member Celfstino Amore on 2024-02-02
2024-02-15Limited liability partnership termination of member Julia Clare Lowndes Greenfield on 2024-01-23
2024-02-15Limited liability partnership termination of member Andrew Christopher Briscoe on 2024-02-11
2024-02-15Limited liability partnership termination of member Graham Ashley Shapiro on 2024-01-20
2024-02-15Limited liability partnership termination of member Kevin Neil Blake on 2024-02-04
2024-02-15Limited liability partnership termination of member Simon Leslie Bishop on 2024-02-06
2024-02-15Limited liability partnership termination of member John David Page on 2024-02-02
2024-02-15Limited liability partnership termination of member Emanuel Meyr Arbib on 2024-02-02
2024-02-15Limited liability partnership termination of member Harald Torbjorn Gabriel Jakob Kinde on 2024-02-04
2024-02-15Limited liability partnership termination of member Thomas George on 2024-01-26
2024-02-15Limited liability partnership termination of member Barry Gerard Grundy on 2024-02-09
2024-02-15Limited liability partnership termination of member Ashok Savjibhai Tosar on 2024-02-06
2024-02-15Limited liability partnership termination of member Hardip Singh on 2024-01-26
2024-02-15Limited liability partnership termination of member Stephen Cook on 2024-02-06
2024-02-15Limited liability partnership termination of member Steven Patrick Moriarty on 2024-01-22
2024-02-07Confirmation statement with no updates made up to 2024-02-06
2023-12-15Change of registered office address for limited liability partnership from 3rd Floor 47 Beak Street London W1F 9SE England to Office D Beresford House Town Quay Southampton Hampshire SO12 2AQ
2023-12-07Liquidation. Voluntary determination
2023-12-07Voluntary liquidation declaration of solvency
2023-12-07Appointment of a voluntary liquidator
2023-11-27Limited liability partnership termination of member Donald Swift Hook on 2023-11-25
2023-09-12Limited liability partnership termination of member Timothy Michael Lamb on 2023-09-03
2023-09-12Limited liability partnership termination of member Stewart Oades on 2023-09-01
2023-08-22Limited liability partnership termination of member Uday Kumar Patel on 2023-08-04
2023-08-22Limited liability partnership termination of member David Richard William Good on 2023-08-13
2023-08-22Limited liability partnership termination of member Alejandro Gordo on 2023-08-05
2023-08-22Limited liability partnership termination of member Kevin Michael Liddy on 2023-08-21
2023-08-1705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Limited liability partnership termination of member Nishil Vinodchandra Shah on 2023-07-14
2023-08-03Limited liability partnership termination of member Diane Walton on 2023-07-21
2023-08-03Limited liability partnership termination of member Simon Charles Caldwell Marsh on 2023-07-22
2023-08-03Limited liability partnership termination of member Mark Edward Waterfield on 2023-07-17
2023-08-03Limited liability partnership termination of member Mark Graham Pullen on 2023-07-26
2023-08-03Limited liability partnership termination of member Nicola Claire Elizabeth Martin on 2023-04-06
2023-07-14Limited liability partnership termination of member James George Walton on 2023-07-02
2023-07-14Limited liability partnership termination of member Colin Stuart Montgomerie on 2023-07-03
2023-07-14Limited liability partnership termination of member Tony Munson on 2023-07-11
2023-07-14Limited liability partnership termination of member David Fairs on 2023-07-06
2023-07-14Limited liability partnership termination of member Angela Jaroljmek on 2023-07-09
2023-07-14Limited liability partnership termination of member James Measures on 2023-07-01
2023-07-14Limited liability partnership termination of member Claudia Gwendoline Forster Booth on 2023-07-01
2023-07-14Limited liability partnership termination of member Sanjay Yadav on 2023-07-08
2023-07-04Limited liability partnership termination of member David Richard Riley on 2023-06-25
2023-07-04Limited liability partnership termination of member Joel David Chadwick on 2023-06-20
2023-07-04Limited liability partnership termination of member Julia Jane Blackman on 2023-06-24
2023-07-04Limited liability partnership termination of member Michael John Thurlby on 2023-06-16
2023-07-04Limited liability partnership termination of member Rio Gavin Ferdinand on 2023-06-19
2023-07-04Limited liability partnership termination of member Nazeera Toorabally on 2023-06-16
2023-07-04Limited liability partnership termination of member Lawrence Gerald Steingold on 2023-06-13
2023-07-04Limited liability partnership termination of member Tej Bahadur Singh Mehta on 2023-06-18
2023-07-04Limited liability partnership termination of member Steven James Perry on 2023-06-16
2023-07-04Limited liability partnership termination of member Michael Alan Tupper on 2023-06-23
2023-07-04Limited liability partnership termination of member Keith Alan Jones on 2023-06-16
2023-07-04Limited liability partnership termination of member Timothy Simon Allison on 2023-06-17
2023-07-04Limited liability partnership termination of member Ben Hing Wah Li on 2023-06-24
2023-07-04Limited liability partnership termination of member Richard William Hall on 2023-06-21
2023-07-04Limited liability partnership termination of member Neil Michael George Harris on 2023-06-16
2023-07-04Limited liability partnership termination of member John Anthony Webb on 2023-06-18
2023-07-04Limited liability partnership termination of member Rosalind Loveridge on 2023-06-24
2023-07-04Limited liability partnership termination of member Ian George Butcher on 2023-06-17
2023-07-04Limited liability partnership termination of member Nigel Headley Meredith on 2023-06-23
2023-07-04Limited liability partnership termination of member John Michael Booth on 2023-06-23
2023-07-04Limited liability partnership termination of member Kalyani Tina Tanna White on 2023-06-26
2023-07-04Limited liability partnership termination of member Kevin John Hughes on 2023-06-16
2023-07-04Limited liability partnership termination of member Paul David Benjamin Considine on 2023-06-26
2023-07-04Limited liability partnership termination of member Ravindrabhai Maganbhai Patel on 2023-06-16
2023-06-16Limited liability partnership termination of member Neil Gregory Duckworth on 2023-04-06
2023-06-16Limited liability partnership termination of member Andrew John Duckworth on 2023-04-06
2023-06-16Limited liability partnership termination of member David John Ashton on 2023-04-06
2023-06-13Limited liability partnership termination of member Paul Justin Windsor on 2023-06-06
2023-06-13Limited liability partnership termination of member Graham Russell Mabon on 2023-05-22
2023-05-26LLP Statement of satisfaction of a charge / full 5
2023-05-26LLP Statement of satisfaction of a charge / full 4
2023-05-26LLP Statement of satisfaction of a charge / full 6
2023-05-26LLP Statement of satisfaction of a charge / full 8
2023-05-26LLP Statement of satisfaction of a charge / full 9
2023-05-26LLP Statement of satisfaction of a charge / full 10
2023-05-26LLP Statement of satisfaction of a charge / full 11
2023-05-26LLP Statement of satisfaction of a charge / full 7
2023-05-18Limited liability partnership termination of member John Ellis Nichols on 2023-05-12
2023-05-18Limited liability partnership termination of member Keith Stuart Blundy on 2023-04-06
2023-05-18Limited liability partnership termination of member Salvatore Ciullo on 2023-04-06
2023-05-18Limited liability partnership termination of member Timothy Dominic Berry Cross on 2023-04-06
2023-05-18Limited liability partnership termination of member Sebastien Charlie Maurice Thelu on 2023-04-11
2023-05-18Limited liability partnership termination of member Steven Emerton on 2023-04-06
2023-05-18Limited liability partnership termination of member William John Hurley on 2023-04-06
2023-05-18Limited liability partnership termination of member Steven Leslie Jones on 2023-04-06
2023-05-18Limited liability partnership termination of member Milan Amritlal Shah on 2023-04-06
2023-05-18Limited liability partnership termination of member Chandrika Shah on 2023-04-06
2023-05-18Limited liability partnership termination of member Kerikna Nilesh Shah on 2023-04-28
2023-02-14Confirmation statement with no updates made up to 2023-02-06
2022-12-29LLP change of corporate member Scion Films Management (S&L) Limited on 2022-12-20
2022-12-29Limited liability partnership termination of member Scion Films Management (S&L) Limited on 2022-12-20
2022-12-29Limited liability partnership termination of member Globe Films Management (Ci) Limited on 2022-12-20
2022-12-23LLP change of corporate member Another Turn Limited on 2022-12-20
2022-12-23Limited liability partnership appointment of corporate member Scion Administrative Services Limited on 2022-12-20 as member
2022-12-13Limited liability partnership termination of member Andrew James Bryce Riley on 2022-12-12
2022-09-27Change of partner details Dr Robert John Hinchcliffe on 2022-09-27
2022-09-27Change of partner details Mr James Harley Bayliss on 2022-09-22
2022-09-27Change of partner details Michael John Goring on 2022-09-22
2022-09-27Change of partner details Philip David White on 2022-09-22
2022-09-27Change of partner details Ms Julia Jane Blackman on 2022-09-22
2022-09-0605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21LLCH01Change of partner details Thomas David Hilliad on 2022-04-21
2022-03-24LLCH01Change of partner details Mr Ian Whittock on 2022-03-24
2022-02-10Confirmation statement with no updates made up to 2022-02-06
2022-02-10LLCS01Confirmation statement with no updates made up to 2022-02-06
2022-02-02Change of partner details John Forrester on 2022-01-21
2022-02-02Change of partner details Geoffrey Arthur Kent on 2022-01-21
2022-02-02LLCH01Change of partner details John Forrester on 2022-01-21
2022-01-26Change of partner details Samuel Robert Beckett on 2022-01-21
2022-01-26Change of partner details Tiffany Francesca Cloynes on 2022-01-21
2022-01-26LLCH01Change of partner details Samuel Robert Beckett on 2022-01-21
2022-01-25Change of registered office address for limited liability partnership from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE
2022-01-25LLP change of corporate member Another Turn Limited on 2022-01-21
2022-01-25LLCH02LLP change of corporate member Another Turn Limited on 2022-01-21
2022-01-25LLAD01Change of registered office address for limited liability partnership from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE
2021-08-23LLCH01Change of partner details Julian Mark Horton on 2021-08-20
2021-07-01AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09LLCS01Confirmation statement with no updates made up to 2021-02-06
2020-12-21LLCH01Change of partner details Andrew Peter Haggis on 2020-11-26
2020-12-18LLCH01Change of partner details Salvatore Cuillo on 2020-12-16
2020-12-17LLCH01Change of partner details Andrew Calin on 2020-12-13
2020-11-20LLCH01Change of partner details Mr James George Walton on 2020-11-19
2020-10-08LLCH01Change of partner details Carole Gail Bentley Wooton on 2020-10-07
2020-02-07LLCS01Confirmation statement with no updates made up to 2020-02-06
2019-12-16AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08LLCS01Confirmation statement with no updates made up to 2019-02-06
2019-01-28AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LLCS01Confirmation statement with no updates made up to 2018-02-06
2017-10-04AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LLCH01Change of partner details Ms Julia Jane Blackman on 2017-09-26
2017-02-08LLCS01Confirmation statement with no updates made up to 2017-02-06
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LEENA AVNISH MALDE / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR AVNISH AMRITLAL MALDE / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GEORGE BUTCHER / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LEENA AVNISH MALDE / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GEORGE BUTCHER / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR AVNISH AMRITLAL MALDE / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES NEIL BARGERON / 26/10/2016
2016-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES NEIL BARGERON / 26/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HENRY GEALL / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WILLS / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN ANTHONY PRICE / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN ANTHONY PRICE / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WILLS / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HENRY GEALL / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY BERNARD SOLOMON / 25/10/2016
2016-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY BERNARD SOLOMON / 25/10/2016
2016-09-08AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09LLAR01LLP Annual return made up to 2016-02-06
2015-12-08AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR JONATHAN EDWARD PARRY / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HOWARD NEIL KENTON / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HOWARD NEIL KENTON / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GROVES / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR JONATHAN EDWARD PARRY / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GROVES / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ROBERT JOHN HINCHCLIFFE / 18/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ROBERT JOHN HINCHCLIFFE / 18/09/2015
2015-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN FARRER / 03/11/2014
2015-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN FARRER / 03/11/2014
2015-03-04LLAR01ANNUAL RETURN MADE UP TO 06/02/15
2014-12-16AA05/04/14 TOTAL EXEMPTION FULL
2014-09-02LLAD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 50 BROADWICK STREET LONDON W1F 7AG
2014-09-02LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANOTHER TURN LIMITED / 01/09/2014
2014-02-24LLAR01ANNUAL RETURN MADE UP TO 06/02/14
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GRAHAM PULLEN / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HENRY GEALL / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUEL MEYR ARBIB / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY CHARLES ROGERS / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GRAHAM PULLEN / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUEL MEYR ARBIB / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HENRY GEALL / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN REID / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN REID / 21/02/2014
2014-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY CHARLES ROGERS / 21/02/2014
2014-01-09LLPAUDAUDITORS RESIGNATION (LLP)
2013-08-08AA05/04/13 TOTAL EXEMPTION FULL
2013-03-11LLAR01ANNUAL RETURN MADE UP TO 06/02/13
2013-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TONY MUNSON / 22/01/2013
2013-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TONY MUNSON / 22/01/2013
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AIZAZ SHAIKH / 28/09/2012
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AIZAZ SHAIKH / 28/09/2012
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GEORGE WALTON / 13/06/2011
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GEORGE WALTON / 13/06/2011
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE GERALD STEINGOLD / 14/12/2012
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN EMERTON / 23/01/2013
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE GERALD STEINGOLD / 14/12/2012
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN EMERTON / 23/01/2013
2012-11-28LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2012-11-12AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-11-12AAFULL ACCOUNTS MADE UP TO 20/03/12
2012-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/11/2012
2012-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/11/2012
2012-10-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KIRIL JONOVSKI / 21/09/2012
2012-10-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KIRIL JONOVSKI / 21/09/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL MICHAEL PICKFORD / 21/09/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACOB LAUDERDALE OPPON / 01/10/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JAMES COBBALD / 27/09/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL MICHAEL PICKFORD / 21/09/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACOB LAUDERDALE OPPON / 01/10/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JAMES COBBALD / 27/09/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN THURLBY / 18/10/2012
2012-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN THURLBY / 18/10/2012
2012-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS JULIA JANE BLACKMAN / 22/10/2012
2012-09-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GEORGE BUTCHER / 04/09/2012
2012-09-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GEORGE BUTCHER / 04/09/2012
2012-09-12LLAA01PREVSHO FROM 20/03/2013 TO 05/04/2012
2012-09-11LLAA01PREVSHO FROM 05/04/2012 TO 20/03/2012
2012-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN WALKER / 13/02/2012
2012-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN WALKER / 13/02/2012
2012-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID KERR / 07/03/2012
2012-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN REID / 07/03/2012
2012-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID KERR / 07/03/2012
2012-07-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN REID / 07/03/2012
2012-07-05LLPAUDAUDITORS RESIGNATION (LLP)
2012-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAHESH KUMAR KAMDAR / 09/05/2011
2012-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAHESH KUMAR KAMDAR / 09/05/2011
2012-04-02LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 11
2006-05-17New member appointed
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SCION FILMS SALE AND LEASEBACK SIXTH LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-08
Appointment of Liquidators2023-12-08
Resolutions for Winding-up2023-12-08
Fines / Sanctions
No fines or sanctions have been issued against SCION FILMS SALE AND LEASEBACK SIXTH LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT AND CHARGE 2012-04-02 Outstanding SUMMIT DISTRIBUTION, LLC
CHARGE OVER ASSETS 2007-10-05 Outstanding BARCLAYS BANK PLC
CHARGE OVER ASSETS 2007-05-11 Outstanding BARCLAYS BANK PLC
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2007-04-13 Outstanding BARCLAYS BANK PLC
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2006-10-12 Outstanding BARCLAYS BANK PLC
SECURITY ASSIGNMENT AND CHARGE 2006-10-11 Outstanding WESTCHESTER FILMS, LLC
SECURITY ASSIGNMENT AND CHARGE 2006-05-13 Outstanding WESTCHESTER FILMS LLC
CHARGE OVER ASSETS 2005-05-12 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER ACCOUNT 2005-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2003-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SCION FILMS SALE AND LEASEBACK SIXTH LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SCION FILMS SALE AND LEASEBACK SIXTH LLP
Trademarks
We have not found any records of SCION FILMS SALE AND LEASEBACK SIXTH LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCION FILMS SALE AND LEASEBACK SIXTH LLP. 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 (None Supplied) as SCION FILMS SALE AND LEASEBACK SIXTH LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SCION FILMS SALE AND LEASEBACK SIXTH LLP 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 SCION FILMS SALE AND LEASEBACK SIXTH LLP 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 SCION FILMS SALE AND LEASEBACK SIXTH LLP 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.