London
W6 8NR
Director Name | Mr Christopher John Rose |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 July 2014) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Musard Road London W6 8NR |
Director Name | David Lesley Owen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2003) |
Role | Electronics Engineer |
Correspondence Address | 24 Cedar Close Crawley West Sussex RH11 7SB |
Director Name | Mr Christopher John Rose |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2008) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Musard Road London W6 8NR |
Secretary Name | Tracey Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2008) |
Role | Health Professional |
Correspondence Address | 19 Skelwith Road London W6 9EX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | M.I. Services (Sutton Surrey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 February 2002) |
Correspondence Address | 5 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
Secretary Name | Sutton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2005) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2005) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Website | filmpartners.net |
---|---|
Email address | [email protected] |
Registered Address | 1 Musard Road Hammersmith London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
1 at £1 | Mr Christopher Rose 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (4 pages) |
14 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 13 October 2010 (2 pages) |
14 September 2010 | Appointment of Mr Christopher John Rose as a director (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road belmont surrey SM2 5SU (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2008 | Appointment terminated director christopher rose (1 page) |
23 April 2008 | Appointment terminated secretary tracey rose (1 page) |
23 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 June 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Company name changed films partners 20:20 vision limi ted\certificate issued on 23/06/05 (2 pages) |
26 April 2005 | Return made up to 04/03/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 August 2004 | New director appointed (2 pages) |
12 July 2004 | Company name changed breve LIMITED\certificate issued on 12/07/04 (2 pages) |
28 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
3 February 2004 | New director appointed (2 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 July 2003 | Return made up to 04/03/03; full list of members
|
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 September 2002 | Return made up to 04/03/02; full list of members
|
21 January 2002 | Resolutions
|
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 mulgrave court sutton surrey SM2 6LF (1 page) |
4 April 2001 | Return made up to 04/03/00; full list of members (7 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 February 2001 | Resolutions
|
9 January 2001 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (1 page) |
21 June 2000 | Return made up to 04/03/99; full list of members (5 pages) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1999 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 March 1998 | Incorporation (14 pages) |