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

DOWNING FILM PARTNERSHIP LLP

C/O Turcan Connell, 12 Stanhope Gate, London, W1K 1AW,
Company Registration Number
OC308614
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Downing Film Partnership Llp
DOWNING FILM PARTNERSHIP LLP was founded on 2004-07-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Downing Film Partnership Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNING FILM PARTNERSHIP LLP
 
Legal Registered Office
C/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
Other companies in W1K
 
Filing Information
Company Number OC308614
Company ID Number OC308614
Date formed 2004-07-13
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-05
Account next due 05/01/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-11 06:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING FILM PARTNERSHIP LLP
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 DOWNING FILM PARTNERSHIP LLP

Current Directors
Officer Role Date Appointed
CRANNOG FILMS LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-04-23
THROWA LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-04-23
COLIN PETER ATKINSON
Limited Liability Partnership (LLP) Member 2005-12-02
DAVID PHILIP BARRIE
Limited Liability Partnership (LLP) Member 2005-12-02
SIMON ALASTAIR BENNETT
Limited Liability Partnership (LLP) Member 2005-12-02
JOHN MARTIN CLEARY
Limited Liability Partnership (LLP) Member 2005-12-02
BEN DAVID COHEN
Limited Liability Partnership (LLP) Member 2005-12-02
CHRISTOPHER JOHN EADE
Limited Liability Partnership (LLP) Member 2005-12-02
PHILIP RAYMOND GREENE
Limited Liability Partnership (LLP) Member 2005-12-02
JONATHAN DAVID KEATING
Limited Liability Partnership (LLP) Member 2005-12-02
KENNETH MARTIN LEE
Limited Liability Partnership (LLP) Member 2005-12-02
ADRIAN MC DONALD
Limited Liability Partnership (LLP) Member 2005-12-02
JAMES HENRY MCFADDEN
Limited Liability Partnership (LLP) Member 2005-12-02
ROBIN ROY MIDDLETON
Limited Liability Partnership (LLP) Member 2005-12-02
PANOSH LIMITED
Limited Liability Partnership (LLP) Member 2013-04-23
JONATHAN IAN PORTNER
Limited Liability Partnership (LLP) Member 2005-12-02
ANDREW MARK STUBLEY
Limited Liability Partnership (LLP) Member 2005-12-02
NEIL RHODRI THORBURN
Limited Liability Partnership (LLP) Member 2005-12-02
MARK JAMES WILLIAMS
Limited Liability Partnership (LLP) Member 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTTS NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2004-07-13 2013-04-23
SCOTTS SECRETARIAL SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2004-07-13 2013-04-23
AMIR SHAHRIAR ANVARZADEH
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
NIGEL WILLIAM COOPER
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
KEVIN COWAN
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
MARK COX
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
IAN CURTIS
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
MICHAEL GEORGE EDDY
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
IAN FISHER
Limited Liability Partnership (LLP) Member 2006-02-02 2013-04-23
ALASTAIR FORSYTH
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
STEPHEN GALLAGHER
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
RICHARD MARK HARRISON
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
AMANDA JANE LIPMAN
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
DOUGLAS JOHN MAGGS
Limited Liability Partnership (LLP) Member 2005-12-15 2013-04-23
PHILIP JOSEPH MCLAUGHLIN
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23
GARY MILLAR
Limited Liability Partnership (LLP) Member 2005-12-02 2013-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THROWA LIMITED CHARTERHOUSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2014-12-23 CURRENT 2004-08-18 Active - Proposal to Strike off
THROWA LIMITED MELROSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2014-07-31 CURRENT 2006-07-12 Active - Proposal to Strike off
THROWA LIMITED CHAMBERLAIN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-04-23 CURRENT 2003-12-02 Active - Proposal to Strike off
THROWA LIMITED REPTON FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-04-23 CURRENT 2004-07-15 Active - Proposal to Strike off
THROWA LIMITED AVONDALE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-04-23 CURRENT 2004-11-10 Active - Proposal to Strike off
DAVID PHILIP BARRIE CHARTERHOUSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-03-29 CURRENT 2004-08-18 Active - Proposal to Strike off
DAVID PHILIP BARRIE DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-16 CURRENT 2004-07-13 Active - Proposal to Strike off
DAVID PHILIP BARRIE HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-06 CURRENT 2004-01-24 Active - Proposal to Strike off
JOHN MARTIN CLEARY ROSSLYN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2005-03-29 CURRENT 2003-10-23 Active - Proposal to Strike off
JOHN MARTIN CLEARY THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP Limited Liability Partnership (LLP) Member 2004-01-28 CURRENT 2002-02-20 Liquidation
BEN DAVID COHEN AVONDALE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-03-20 CURRENT 2004-11-10 Active - Proposal to Strike off
CHRISTOPHER JOHN EADE THE AQUARIUS FILM COMPANY (NO1) LLP Limited Liability Partnership (LLP) Member 2004-03-25 CURRENT 2003-07-10 Liquidation
JAMES HENRY MCFADDEN PRAIRIE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2006-08-22 Active - Proposal to Strike off
NEIL RHODRI THORBURN TOWER NO 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2002-12-11 CURRENT 2002-08-30 Dissolved 2016-03-17

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
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-08-06LLCS01Confirmation statement with no updates made up to 2021-07-13
2021-08-06LLCH02LLP change of corporate member Irelandonscreenlive Limited on 2021-07-12
2021-04-05LLTM01Limited liability partnership termination of member Colin Peter Atkinson on 2021-04-05
2021-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-01-06LLCH02LLP change of corporate member Navigational Capital, Inc. on 2019-09-13
2020-07-13LLCS01Confirmation statement with no updates made up to 2020-07-13
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-03LLPSC01LLP Notification of Graham Bradstreet as a person with significant control on 2018-04-20
2019-10-01LLPSC09LLP Withdrawal of a person with significant control on 2019-10-01
2019-07-26LLCS01Confirmation statement with no updates made up to 2019-07-13
2019-07-26LLTM01Limited liability partnership termination of member Panosh Limited on 2019-07-26
2019-07-26LLAP02Limited liability partnership appointment of corporate member Navigational Capital, Inc. on 2018-04-24 as member
2019-07-01LLAP02Limited liability partnership appointment of corporate member Irelandonscreenlive Limited on 2019-06-17 as member
2019-07-01LLTM01Limited liability partnership termination of member Crannog Films Limited on 2019-06-17
2019-01-14LLCH01Change of partner details Mr Robin Roy Middleton on 2019-01-14
2019-01-14LLAD01Change of registered office address for limited liability partnership from 12 C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW
2019-01-03AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LLCS01Confirmation statement with no updates made up to 2018-07-13
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LLCS01Confirmation statement with no updates made up to 2017-07-13
2017-01-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LLCS01Confirmation statement with no updates made up to 2016-07-13
2016-01-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22LLCH02LLP change of corporate member Throwra Limited on 2015-09-22
2015-07-17LLAR01LLP Annual return made up to 2015-07-13
2015-01-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LLAR01LLP Annual return made up to 2014-07-13
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01LLAR01LLP Annual return made up to 2013-07-13
2013-06-04LLAP02CORPORATE LLP MEMBER APPOINTED PANOSH LIMITED
2013-06-04LLAP02CORPORATE LLP MEMBER APPOINTED THROWRA LIMITED
2013-06-04LLAP02CORPORATE LLP MEMBER APPOINTED CRANNOG FILMS LIMITED
2013-05-14LLTM01Limited liability partnership termination of member Riaz Yar
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTTS NOMINEES LIMITED
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTTS SECRETARIAL SERVICES LIMITED
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GLENN THELWELL
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE WARBURTON
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WARBURTON
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID STEENE
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLAN STENNETT
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SWEETLAND
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALARIC SMITH
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY SPILLER
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN PARK
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER POTTS
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA SIMMONS
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOBY MORGAN
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER OAKLEY
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY MILLAR
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP MCLAUGHLIN
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMANDA LIPMAN
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MAGGS
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GALLAGHER
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARRISON
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EDDY
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN FISHER
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR FORSYTH
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN CURTIS
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK COX
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN COWAN
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMIR ANVARZADEH
2013-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL COOPER
2013-01-31LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-01-30LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2012-12-11AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-09-21LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2012-07-27LLAR01ANNUAL RETURN MADE UP TO 13/07/12
2012-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM COOPER / 13/07/2012
2012-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANN WARBURTON / 13/07/2012
2012-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE ANTHONY WARBURTON / 13/07/2012
2012-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY MILLAR / 13/07/2012
2012-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMIR SHAHRIAR ANVARZADEH / 13/07/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-07-19LLAR01ANNUAL RETURN MADE UP TO 13/07/11
2011-07-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 13/07/2011
2011-07-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES WILLIAMS / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK STUBLEY / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALARIC MICHAEL SMITH / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN IAN PORTNER / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RORY PARK / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TOBY MORGAN / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY MILLAR / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MC DONALD / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA JANE LIPMAN / 13/07/2011
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH MARTIN LEE / 13/07/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DOWNING FILM PARTNERSHIP LLP 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 DOWNING FILM PARTNERSHIP LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ASSETS 2013-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER ASSETS 2006-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER ASSETS 2005-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2005-04-25 Satisfied SCOTTS FILM MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05

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 DOWNING FILM PARTNERSHIP LLP

Intangible Assets
Patents
We have not found any records of DOWNING FILM PARTNERSHIP LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING FILM PARTNERSHIP LLP
Trademarks
We have not found any records of DOWNING FILM PARTNERSHIP LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING FILM PARTNERSHIP 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 DOWNING FILM PARTNERSHIP LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING FILM PARTNERSHIP 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 DOWNING FILM PARTNERSHIP 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 DOWNING FILM PARTNERSHIP 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.