Company NameJanuary One Seven Llp
Company StatusDissolved
Company NumberOC314117
CategoryLimited Liability Partnership
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Directors

LLP Member NameMr John William Epsom
Date of BirthDecember 1950 (Born 73 years ago)
StatusClosed
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Isla Perdiguera, Conjunto Teresa No6
Urb. La Fiesta, Ciudad Quesada
Rojales
03170 Alicante
Spain
LLP Member NameMr John William George Preece
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Paddock
Carlisle Road
Buxton
SK17 6XR
LLP Member NameMr Robin Derek Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gadley Close
Buxton
SK17 6YQ
LLP Designated Member NameJeddo Capital Limited (Corporation)
StatusClosed
Appointed12 July 2005(same day as company formation)
Correspondence Address5th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameCrossover Productions Limited (Corporation)
StatusClosed
Appointed08 November 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 19 December 2023)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
LLP Designated Member NameDoble Consulting Limited (Corporation)
StatusClosed
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 19 December 2023)
Correspondence AddressOld Dairy A, Greatworth Hall Welsh Lane
Greatworth
Banbury
Oxfordshire
OX17 2DH
LLP Designated Member NameEntera Equity Partners Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL
LLP Designated Member NameScreen Investors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
LLP Designated Member NameXlantic Limited (Corporation)
StatusResigned
Appointed01 September 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2006)
Correspondence Address91 Princedale Road
London
W11 4NS

Location

Registered AddressRegina House 124
Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,303
Current Liabilities£53,698

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

30 January 2008Delivered on: 7 February 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets in respect of the film entitled 'babul pyare'
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets in respect of the film entitled 'mr hot mr cool'
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets in respect of the film entitled 'iqraar'
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets in respect of the film entitled 'mai baap'
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over assets in respect of the film entitled 'nenjil jil'
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 5 April 2020 (4 pages)
15 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 5 April 2019 (4 pages)
7 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 5 April 2018 (4 pages)
12 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 12 July 2015 (7 pages)
2 September 2015Annual return made up to 12 July 2015 (7 pages)
13 February 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
13 February 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
13 February 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
19 August 2014Annual return made up to 12 July 2014 (7 pages)
19 August 2014Annual return made up to 12 July 2014 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 October 2013Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 12 July 2013 (7 pages)
4 October 2013Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 12 July 2013 (7 pages)
4 October 2013Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 September 2012Annual return made up to 12 July 2012 (7 pages)
6 September 2012Annual return made up to 12 July 2012 (7 pages)
21 March 2012Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 21 March 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 September 2011Annual return made up to 12 July 2011 (6 pages)
20 September 2011Annual return made up to 12 July 2011 (6 pages)
20 September 2011Registered office address changed from 91 Princedale Road London W11 4NS on 20 September 2011 (1 page)
20 September 2011Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages)
20 September 2011Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages)
20 September 2011Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages)
20 September 2011Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages)
20 September 2011Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages)
20 September 2011Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages)
20 September 2011Registered office address changed from 91 Princedale Road London W11 4NS on 20 September 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 October 2010Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages)
4 October 2010Annual return made up to 12 July 2010 (6 pages)
4 October 2010Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages)
4 October 2010Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages)
4 October 2010Annual return made up to 12 July 2010 (6 pages)
10 September 2010Amended full accounts made up to 5 April 2009 (11 pages)
10 September 2010Amended full accounts made up to 5 April 2009 (11 pages)
10 September 2010Amended full accounts made up to 5 April 2009 (11 pages)
4 June 2010Annual return made up to 12 July 2009 (8 pages)
4 June 2010Annual return made up to 12 July 2009 (8 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Full accounts made up to 5 April 2009 (11 pages)
21 January 2010Full accounts made up to 5 April 2009 (11 pages)
21 January 2010Full accounts made up to 5 April 2009 (11 pages)
1 June 2009Full accounts made up to 5 April 2008 (12 pages)
1 June 2009Full accounts made up to 5 April 2008 (12 pages)
1 June 2009Full accounts made up to 5 April 2008 (12 pages)
31 March 2009Registered office changed on 31/03/2009 from mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
31 March 2009Registered office changed on 31/03/2009 from mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
26 September 2008Full accounts made up to 5 April 2007 (11 pages)
26 September 2008Full accounts made up to 5 April 2007 (11 pages)
26 September 2008Full accounts made up to 5 April 2007 (11 pages)
18 August 2008LLP member appointed doble consulting LIMITED (1 page)
18 August 2008LLP member appointed doble consulting LIMITED (1 page)
22 July 2008Annual return made up to 12/07/08 (4 pages)
22 July 2008Annual return made up to 12/07/08 (4 pages)
12 June 2008Annual return made up to 12/07/07 (4 pages)
12 June 2008Member's particulars jeddo capital LIMITED logged form (1 page)
12 June 2008Annual return made up to 12/07/07 (4 pages)
12 June 2008Member's particulars jeddo capital LIMITED logged form (1 page)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (8 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (8 pages)
1 August 2007New member appointed (1 page)
1 August 2007New member appointed (1 page)
1 August 2007New member appointed (1 page)
1 August 2007New member appointed (1 page)
1 August 2007New member appointed (1 page)
1 August 2007New member appointed (1 page)
16 May 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
16 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
16 May 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
16 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 January 2007Annual return made up to 12/07/06 (4 pages)
12 January 2007Annual return made up to 12/07/06 (4 pages)
17 November 2006Member resigned (1 page)
17 November 2006New member appointed (1 page)
17 November 2006Member resigned (1 page)
17 November 2006New member appointed (1 page)
17 November 2006Member resigned (1 page)
17 November 2006Member resigned (1 page)
17 November 2006Member resigned (1 page)
17 November 2006Member resigned (1 page)
24 October 2005New member appointed (1 page)
24 October 2005New member appointed (1 page)
12 July 2005Incorporation (4 pages)
12 July 2005Incorporation (4 pages)