Company NameThe Aquarius Film Company (NO3) Llp
Company StatusDissolved
Company NumberOC305073
CategoryLimited Liability Partnership
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)

Directors

LLP Member NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prebend Gardens
Chiswick
London
W4 1TN
LLP Member NameJeremy James Cordingley
Date of BirthJune 1956 (Born 67 years ago)
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Correspondence AddressAppitalstrasse 1
All 8804
Switzerland
LLP Member NameMr Stefanos Kordas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montpelier Square
London
SW7 1JU
LLP Member NameAlan Sutherland McFarlane
Date of BirthMay 1965 (Born 59 years ago)
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Correspondence Address46 Faircross Way
St Albans
Herts
AL1 4SD
LLP Member NameMiss Tamsin Elinor Quayle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Aberdeen Road
London
N5 2XB
LLP Member NameMark Sandwith
Date of BirthFebruary 1970 (Born 54 years ago)
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, Nova Building
3 Newton Place Isle Of Dogs
London
E14 3TT
LLP Member NamePeter John Wardle
Date of BirthApril 1956 (Born 68 years ago)
StatusClosed
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2019)
RoleCompany Director
Correspondence Address1 Blyton Close
Beaconsfield
Buckinghamshire
HP9 2LY
LLP Designated Member NameAquarius Designated Member No 1 Limited (Corporation)
StatusClosed
Appointed31 January 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 24 August 2019)
Correspondence Address9 Wimpole Street
London
W1G 9SR
LLP Member NameMM Limited (Corporation)
StatusClosed
Appointed04 July 2007(3 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2019)
Correspondence AddressPO Box 51 57 Bath Street
St Helier
Jersey
JE4 0XP
LLP Designated Member NameAquarius Designated Member (No 2) Limited (Corporation)
StatusClosed
Appointed24 July 2007(4 years after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2019)
Correspondence AddressPO Box 51 57 Bath Street
St Helier
Jersey
JE4 0XP
LLP Member NameMr Craig Douglas Bellamy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(8 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSant Y Nyll
St Brides Super Ely
Cardiff
CF5 6EZ
Wales
LLP Member NameAquarius Film Advisers Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
LLP Member NameAquarius Films Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressSefton Potter
Temple Court Cathedral Road
Cardiff
CF11 9HA
Wales
LLP Designated Member NameRetirement Strategies Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2007)
Correspondence AddressIfg House
Booterstown Hall
Booterstown
County Dublin
Republic Of Ireland
LLP Designated Member NameAquarius Designated Member (No 2) Limited (Corporation)
StatusResigned
Appointed31 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR
LLP Member NameAquarius Film Management Limited (Corporation)
StatusResigned
Appointed31 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2009
Net Worth-£568,572
Current Liabilities£2,923

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Return of final meeting in a members' voluntary winding up (28 pages)
3 March 2019Liquidators' statement of receipts and payments to 16 January 2019 (5 pages)
12 September 2018Liquidators' statement of receipts and payments to 16 July 2018 (5 pages)
16 February 2018Liquidators' statement of receipts and payments to 16 January 2018 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (5 pages)
24 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 24 April 2017 (1 page)
8 February 2017Liquidators' statement of receipts and payments to 16 January 2017 (5 pages)
8 February 2017Liquidators' statement of receipts and payments to 16 January 2017 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (5 pages)
1 March 2016Liquidators statement of receipts and payments to 16 January 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (5 pages)
24 August 2015Liquidators statement of receipts and payments to 16 January 2014 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 January 2014 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 July 2015 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 July 2015 (5 pages)
24 August 2015Liquidators statement of receipts and payments to 16 July 2014 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 January 2014 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
24 August 2015Liquidators statement of receipts and payments to 16 July 2015 (5 pages)
3 February 2015Liquidators statement of receipts and payments to 16 January 2015 (5 pages)
3 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
3 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 (1 page)
7 August 2013Liquidators' statement of receipts and payments to 16 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 16 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 16 July 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 16 July 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 16 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 16 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 16 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 August 2009Registered office changed on 10/08/2009 from po box 51 57 bath street st helier jersey JE4 0XP (1 page)
10 August 2009Registered office changed on 10/08/2009 from po box 51 57 bath street st helier jersey JE4 0XP (1 page)
6 August 2009Member's particulars jeremy cordingley (1 page)
6 August 2009Member's particulars peter wardle (1 page)
6 August 2009Annual return made up to 10/07/08 (6 pages)
6 August 2009Member's particulars jeremy cordingley (1 page)
6 August 2009Member's particulars alan mcfarlane (1 page)
6 August 2009Annual return made up to 10/07/08 (6 pages)
6 August 2009Member's particulars peter wardle (1 page)
6 August 2009Member's particulars alan mcfarlane (1 page)
29 July 2009Determination (1 page)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Determination (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from temple court cathedral court cardiff CF11 9HA (1 page)
23 June 2009Registered office changed on 23/06/2009 from temple court cathedral court cardiff CF11 9HA (1 page)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
18 December 2007Annual return made up to 10/07/07 (6 pages)
18 December 2007Annual return made up to 10/07/07 (6 pages)
13 December 2007Member's particulars changed (1 page)
13 December 2007Member's particulars changed (1 page)
1 December 2007Member resigned (1 page)
1 December 2007Member resigned (1 page)
14 October 2007New member appointed (1 page)
14 October 2007New member appointed (1 page)
14 October 2007New member appointed (1 page)
14 October 2007Member resigned (1 page)
14 October 2007New member appointed (1 page)
14 October 2007New member appointed (1 page)
14 October 2007New member appointed (1 page)
14 October 2007Member resigned (1 page)
14 October 2007Member resigned (1 page)
14 October 2007Member resigned (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
21 August 2006Annual return made up to 10/07/06 (6 pages)
21 August 2006Annual return made up to 10/07/06 (6 pages)
23 February 2006Member resigned (1 page)
23 February 2006New member appointed (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006Member resigned (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006New member appointed (1 page)
23 February 2006Member resigned (1 page)
23 February 2006New member appointed (1 page)
23 February 2006Member resigned (1 page)
23 February 2006New member appointed (1 page)
13 February 2006Full accounts made up to 5 April 2005 (14 pages)
13 February 2006Full accounts made up to 5 April 2005 (14 pages)
13 February 2006Full accounts made up to 5 April 2005 (14 pages)
11 August 2005Annual return made up to 10/07/05 (6 pages)
11 August 2005Annual return made up to 10/07/05 (6 pages)
18 February 2005Full accounts made up to 5 April 2004 (13 pages)
18 February 2005Full accounts made up to 5 April 2004 (13 pages)
26 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
26 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
28 September 2004Member resigned (1 page)
28 September 2004Member resigned (1 page)
28 September 2004Annual return made up to 10/07/04 (8 pages)
28 September 2004Annual return made up to 10/07/04 (8 pages)
8 September 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
8 September 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
24 April 2004New member appointed (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003New member appointed (1 page)
27 November 2003New member appointed (1 page)
10 July 2003Incorporation (3 pages)
10 July 2003Incorporation (3 pages)