Active - Proposal to Strike off
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 Name | |
---|---|
DOWNING FILM PARTNERSHIP LLP | |
Legal Registered Office | |
C/O Turcan Connell 12 Stanhope Gate London W1K 1AW Other companies in W1K | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRANNOG FILMS LIMITED |
||
THROWA LIMITED |
||
COLIN PETER ATKINSON |
||
DAVID PHILIP BARRIE |
||
SIMON ALASTAIR BENNETT |
||
JOHN MARTIN CLEARY |
||
BEN DAVID COHEN |
||
CHRISTOPHER JOHN EADE |
||
PHILIP RAYMOND GREENE |
||
JONATHAN DAVID KEATING |
||
KENNETH MARTIN LEE |
||
ADRIAN MC DONALD |
||
JAMES HENRY MCFADDEN |
||
ROBIN ROY MIDDLETON |
||
PANOSH LIMITED |
||
JONATHAN IAN PORTNER |
||
ANDREW MARK STUBLEY |
||
NEIL RHODRI THORBURN |
||
MARK JAMES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTTS NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
SCOTTS SECRETARIAL SERVICES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
AMIR SHAHRIAR ANVARZADEH |
Limited Liability Partnership (LLP) Member | ||
NIGEL WILLIAM COOPER |
Limited Liability Partnership (LLP) Member | ||
KEVIN COWAN |
Limited Liability Partnership (LLP) Member | ||
MARK COX |
Limited Liability Partnership (LLP) Member | ||
IAN CURTIS |
Limited Liability Partnership (LLP) Member | ||
MICHAEL GEORGE EDDY |
Limited Liability Partnership (LLP) Member | ||
IAN FISHER |
Limited Liability Partnership (LLP) Member | ||
ALASTAIR FORSYTH |
Limited Liability Partnership (LLP) Member | ||
STEPHEN GALLAGHER |
Limited Liability Partnership (LLP) Member | ||
RICHARD MARK HARRISON |
Limited Liability Partnership (LLP) Member | ||
AMANDA JANE LIPMAN |
Limited Liability Partnership (LLP) Member | ||
DOUGLAS JOHN MAGGS |
Limited Liability Partnership (LLP) Member | ||
PHILIP JOSEPH MCLAUGHLIN |
Limited Liability Partnership (LLP) Member | ||
GARY MILLAR |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERHOUSE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2014-12-23 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
MELROSE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2014-07-31 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
CHAMBERLAIN FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-23 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
REPTON FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-23 | CURRENT | 2004-07-15 | Active - Proposal to Strike off | |
AVONDALE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-23 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
CHARTERHOUSE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2007-03-29 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
DUDLEY FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2006-03-16 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
HARWOOD FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2006-03-06 | CURRENT | 2004-01-24 | Active - Proposal to Strike off | |
ROSSLYN FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2005-03-29 | CURRENT | 2003-10-23 | Active - Proposal to Strike off | |
THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP | Limited Liability Partnership (LLP) Member | 2004-01-28 | CURRENT | 2002-02-20 | Liquidation | |
AVONDALE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2007-03-20 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
THE AQUARIUS FILM COMPANY (NO1) LLP | Limited Liability Partnership (LLP) Member | 2004-03-25 | CURRENT | 2003-07-10 | Liquidation | |
PRAIRIE FILM PARTNERSHIP LLP | Limited Liability Partnership (LLP) Member | 2007-04-03 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
TOWER NO 4 LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2002-12-11 | CURRENT | 2002-08-30 | Dissolved 2016-03-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-13 | |
LLCH02 | LLP change of corporate member Irelandonscreenlive Limited on 2021-07-12 | |
LLTM01 | Limited liability partnership termination of member Colin Peter Atkinson on 2021-04-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
LLCH02 | LLP change of corporate member Navigational Capital, Inc. on 2019-09-13 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
LLPSC01 | LLP Notification of Graham Bradstreet as a person with significant control on 2018-04-20 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2019-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-13 | |
LLTM01 | Limited liability partnership termination of member Panosh Limited on 2019-07-26 | |
LLAP02 | Limited liability partnership appointment of corporate member Navigational Capital, Inc. on 2018-04-24 as member | |
LLAP02 | Limited liability partnership appointment of corporate member Irelandonscreenlive Limited on 2019-06-17 as member | |
LLTM01 | Limited liability partnership termination of member Crannog Films Limited on 2019-06-17 | |
LLCH01 | Change of partner details Mr Robin Roy Middleton on 2019-01-14 | |
LLAD01 | Change 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 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-13 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-13 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-13 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH02 | LLP change of corporate member Throwra Limited on 2015-09-22 | |
LLAR01 | LLP Annual return made up to 2015-07-13 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2014-07-13 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2013-07-13 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PANOSH LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED THROWRA LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CRANNOG FILMS LIMITED | |
LLTM01 | Limited liability partnership termination of member Riaz Yar | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SCOTTS NOMINEES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SCOTTS SECRETARIAL SERVICES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GLENN THELWELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEORGE WARBURTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WARBURTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID STEENE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALLAN STENNETT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SWEETLAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALARIC SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY SPILLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN PARK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER POTTS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMMA SIMMONS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TOBY MORGAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER OAKLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GARY MILLAR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP MCLAUGHLIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AMANDA LIPMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MAGGS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GALLAGHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARRISON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EDDY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN FISHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR FORSYTH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN CURTIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK COX | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN COWAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AMIR ANVARZADEH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL COOPER | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/07/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM COOPER / 13/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ANN WARBURTON / 13/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE ANTHONY WARBURTON / 13/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GARY MILLAR / 13/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMIR SHAHRIAR ANVARZADEH / 13/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/07/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 13/07/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES WILLIAMS / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK STUBLEY / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALARIC MICHAEL SMITH / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN IAN PORTNER / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RORY PARK / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TOBY MORGAN / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GARY MILLAR / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MC DONALD / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA JANE LIPMAN / 13/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH MARTIN LEE / 13/07/2011 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ASSETS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER ASSETS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER ASSETS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE | Satisfied | SCOTTS FILM MANAGEMENT LIMITED |
|
|
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
The top companies supplying to UK government with the same SIC code (None Supplied) as DOWNING FILM PARTNERSHIP LLP are:
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. |