Company NameSoho Square Productions No. 5 Llp
Company StatusDissolved
Company NumberOC317250
CategoryLimited Liability Partnership
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameFuture Films (Management Services) Limited (Corporation)
StatusClosed
Appointed18 January 2006(same day as company formation)
Correspondence Address10 Old Burlington Street
London
W1S 3AG
LLP Designated Member NameFuture Films (Partnership Services) Limited (Corporation)
StatusClosed
Appointed18 January 2006(same day as company formation)
Correspondence Address10 Old Burlington Street
London
W1S 3AG
LLP Member NameFuture Screen Investor 3 Limited (Corporation)
StatusClosed
Appointed24 March 2006(2 months after company formation)
Appointment Duration12 years, 7 months (closed 06 November 2018)
Correspondence Address10 Old Burlington Street
London
W1S 3AG
LLP Member NameConvis Limited (Corporation)
StatusClosed
Appointed20 September 2007(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 06 November 2018)
Correspondence Address1 Lanyon Quay
Belfast
BT1 3LG
Northern Ireland
LLP Member NameFuture Capital Partners Limited (Corporation)
StatusClosed
Appointed20 September 2007(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 06 November 2018)
Correspondence Address10 Old Burlington Street
London
W1S 3AG
LLP Member NameNSC Global Limited (Corporation)
StatusClosed
Appointed20 September 2007(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 06 November 2018)
Correspondence Address3rd Floor West Building
1 London Bridge
London
SE1 9BG
LLP Member NameFCP Media Investments Limited (Corporation)
StatusResigned
Appointed05 December 2006(10 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 2007)
Correspondence Address76 Dean Street
London
W1D 3SQ

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£581,031
Net Worth-£705,559
Cash£2
Current Liabilities£81

Accounts

Latest Accounts22 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Charges

8 June 2010Delivered on: 22 June 2010
Persons entitled: Future Screen Investor 3 Limited

Classification: Partnership charge and deed of assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest both present and future in and to the benefit of the partnership deed and the transaction documents relating to the film provisionally entitled "la art show" see image for full details.
Outstanding
21 September 2007Delivered on: 21 September 2007
Persons entitled: Eagle Financial and Leasing Services (UK) Limited, Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right to all monies standing to the credit of the account numbered 20812935,. see the mortgage charge document for full details.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 22 September 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 22 September 2016 (10 pages)
15 February 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Total exemption full accounts made up to 22 September 2015 (11 pages)
19 August 2016Total exemption full accounts made up to 22 September 2015 (11 pages)
3 February 2016Annual return made up to 18 January 2016 (7 pages)
3 February 2016Annual return made up to 18 January 2016 (7 pages)
23 June 2015Total exemption full accounts made up to 22 September 2014 (10 pages)
23 June 2015Total exemption full accounts made up to 22 September 2014 (10 pages)
10 February 2015Member's details changed for Nsc Global Limited on 28 January 2015 (3 pages)
10 February 2015Member's details changed for Nsc Global Limited on 28 January 2015 (3 pages)
23 January 2015Annual return made up to 18 January 2015 (7 pages)
23 January 2015Annual return made up to 18 January 2015 (7 pages)
28 July 2014Total exemption full accounts made up to 22 September 2013 (11 pages)
28 July 2014Total exemption full accounts made up to 22 September 2013 (11 pages)
20 January 2014Annual return made up to 18 January 2014 (7 pages)
20 January 2014Annual return made up to 18 January 2014 (7 pages)
25 June 2013Accounts for a small company made up to 22 September 2012 (5 pages)
25 June 2013Accounts for a small company made up to 22 September 2012 (5 pages)
5 February 2013Annual return made up to 18 January 2013 (7 pages)
5 February 2013Annual return made up to 18 January 2013 (7 pages)
26 June 2012Accounts for a small company made up to 22 September 2011 (6 pages)
26 June 2012Accounts for a small company made up to 22 September 2011 (6 pages)
14 February 2012Annual return made up to 18 January 2012 (5 pages)
14 February 2012Annual return made up to 18 January 2012 (5 pages)
15 March 2011Accounts for a small company made up to 22 September 2010 (5 pages)
15 March 2011Accounts for a small company made up to 22 September 2010 (5 pages)
10 February 2011Member's details changed for Nsc Global Limited on 18 January 2011 (2 pages)
10 February 2011Annual return made up to 18 January 2011 (5 pages)
10 February 2011Member's details changed for Future Capital Partners Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Films (Management Services) Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Convis Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Screen Investor 3 Limited on 18 January 2011 (2 pages)
10 February 2011Annual return made up to 18 January 2011 (5 pages)
10 February 2011Member's details changed for Future Films (Partnership Services) Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Nsc Global Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Films (Management Services) Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Films (Partnership Services) Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Convis Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Capital Partners Limited on 18 January 2011 (2 pages)
10 February 2011Member's details changed for Future Screen Investor 3 Limited on 18 January 2011 (2 pages)
22 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
22 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
29 April 2010Full accounts made up to 22 September 2009 (14 pages)
29 April 2010Full accounts made up to 22 September 2009 (14 pages)
4 March 2010Annual return made up to 18 January 2010 (12 pages)
4 March 2010Annual return made up to 18 January 2010 (12 pages)
20 January 2010Member's details changed for Future Capital Partners Limited on 4 January 2010 (3 pages)
20 January 2010Member's details changed for Future Capital Partners Limited on 4 January 2010 (3 pages)
20 January 2010Member's details changed for Future Screen Investor 3 Limited on 4 January 2010 (3 pages)
20 January 2010Member's details changed for Future Screen Investor 3 Limited on 4 January 2010 (3 pages)
20 January 2010Member's details changed for Future Screen Investor 3 Limited on 4 January 2010 (3 pages)
20 January 2010Member's details changed for Future Capital Partners Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Partnership Services) Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Partnership Services) Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Management Services) Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Partnership Services) Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Management Services) Limited on 4 January 2010 (3 pages)
19 January 2010Member's details changed for Future Films (Management Services) Limited on 4 January 2010 (3 pages)
11 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 11 January 2010 (2 pages)
3 August 2009Annual return made up to 18/01/09 (4 pages)
3 August 2009Annual return made up to 18/01/09 (4 pages)
15 April 2009Full accounts made up to 22 September 2008 (12 pages)
15 April 2009Full accounts made up to 22 September 2008 (12 pages)
4 June 2008Member's particulars future films LIMITED (1 page)
4 June 2008Member's particulars future films LIMITED (1 page)
25 January 2008Annual return made up to 18/01/08 (4 pages)
25 January 2008Annual return made up to 18/01/08 (4 pages)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (1 page)
26 November 2007Total exemption full accounts made up to 22 September 2007 (12 pages)
26 November 2007Total exemption full accounts made up to 22 September 2007 (12 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
22 August 2007Accounting reference date extended from 22/03/07 to 22/09/07 (1 page)
22 August 2007Accounting reference date extended from 22/03/07 to 22/09/07 (1 page)
20 July 2007Accounts for a dormant company made up to 22 March 2006 (2 pages)
20 July 2007Accounting reference date shortened from 17/07/07 to 22/03/06 (1 page)
20 July 2007Accounts for a dormant company made up to 22 March 2006 (2 pages)
20 July 2007Accounting reference date shortened from 17/07/07 to 22/03/06 (1 page)
29 May 2007Accounting reference date extended from 05/04/07 to 17/07/07 (1 page)
29 May 2007Accounting reference date extended from 05/04/07 to 17/07/07 (1 page)
3 April 2007Member resigned (1 page)
3 April 2007Member resigned (1 page)
16 March 2007Annual return made up to 18/01/07 (3 pages)
16 March 2007Annual return made up to 18/01/07 (3 pages)
7 February 2007New member appointed (1 page)
7 February 2007New member appointed (1 page)
30 January 2007New member appointed (1 page)
30 January 2007New member appointed (1 page)
3 April 2006New member appointed (1 page)
3 April 2006New member appointed (1 page)
9 March 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
9 March 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
18 January 2006Incorporation (3 pages)
18 January 2006Incorporation (3 pages)