London
W1U 1BU
LLP Designated Member Name | Waterloo Film Partner 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
LLP Member Name | Daylily Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2013(5 days after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
LLP Member Name | Kelpie Films Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2013(6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 11 Jamaica Street Greenock PA15 1XX Scotland |
LLP Member Name | Rickard Keen Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Reading Bridge House Reading Bridge Reading RG1 8LS |
LLP Member Name | Simon Howie Butchers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Findony Farm Muckhart Road Dunning Perthshire PH2 0RA Scotland |
LLP Member Name | Backbone 2 Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Sas House Friarswood Chipperfield Road Kings Langley Hertfordshird WD4 9JB |
LLP Member Name | JM Print Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 178 Bexley Road London SE9 2PH |
LLP Member Name | Paultons Park Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Paultons Park Ower Romsey Hampshire SO51 6AL |
LLP Member Name | Buster Burke Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Carleton House 266-268 Stratford Road Shirley Solihull B90 3AD |
LLP Member Name | Hasmick Promotions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG |
LLP Member Name | J And R International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 2 Old Road Weston Stafford ST18 0JJ |
LLP Member Name | Country Retirement & Nursing Homes Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS |
LLP Member Name | Burwood Supply Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Ground Floor Seneca House Links Point Amy Johnson Blackpool Lancashire FY4 2FF |
LLP Member Name | The Harvest Partnership Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG |
LLP Member Name | Freeport Cockenzie Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Findony Muckhart Road Dunning Perth PH2 0RA Scotland |
LLP Member Name | Shore Laminates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2017) |
Correspondence Address | Friarton Bridge Park Perth Tayside PH2 8DD Scotland |
LLP Member Name | Maylarch Environmental Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2018) |
Correspondence Address | Unit D Oakwood Oakwood Industrial Estate Stanton Harcourt Road Eynsham Oxfordshire OX29 4TH |
LLP Member Name | Pantsdown Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2021) |
Correspondence Address | 264 Banbury Road Oxford Oxfordshire OX2 7DY |
Registered Address | Parcels Building 14 Bird Street London W1U 1BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,148,000 |
Gross Profit | -£261,000 |
Net Worth | £1,987,000 |
Cash | £1,000 |
Current Liabilities | £27,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Fox Searchlight Completions, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Fox Searchlight Pictures, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Twentieth Century Fox Worldwide Productions, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 7 October 2013 Persons entitled: Twentieth Century Fox Film Corporation Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 20 September 2013 Persons entitled: Fox Searchlight Completions, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 20 September 2013 Persons entitled: Fox Searchlight Pictures, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
7 March 2013 | Delivered on: 19 March 2013 Persons entitled: Fox Searchlight Pictures, Inc Classification: Deed of guarantee, security assignment and 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 title and interest in relation to the film "animal rescue" see image for full details. Outstanding |
7 March 2013 | Delivered on: 19 March 2013 Persons entitled: Fox Searchlight Completions, Inc Classification: Deed of security assignment and 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 title and interest in relation to the film "animal rescue" see image for full details. Outstanding |
27 June 2023 | Accounts for a small company made up to 30 September 2022 (19 pages) |
---|---|
15 March 2023 | Change of details for Daylily Investments Limited as a person with significant control on 16 January 2019 (2 pages) |
15 March 2023 | Member's details changed for Daylily Investments Limited on 16 January 2019 (1 page) |
7 March 2023 | Member's details changed for Waterloo Film Partner 2 Limited on 1 March 2023 (1 page) |
2 March 2023 | Registered office address changed from 15 Golden Square London England W1F 9JG England to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023 (1 page) |
2 March 2023 | Member's details changed for Waterloo Film Partner 1 Limited on 1 March 2023 (1 page) |
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 February 2023 | Member's details changed for Backbone 2 Business Limited on 20 April 2021 (1 page) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (18 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
7 May 2021 | Termination of appointment of Pantsdown Limited as a member on 13 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 April 2021 | Member's details changed for Backbone 2 Business Limited on 20 April 2021 (1 page) |
23 April 2021 | Member's details changed for J and R International Limited on 26 March 2021 (1 page) |
7 July 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 February 2020 | Member's details changed for Daylily Investments Limited on 16 January 2019 (1 page) |
17 February 2020 | Member's details changed for Rickard Keen Financial Services Limited on 24 January 2020 (1 page) |
30 July 2019 | Appointment of Pantsdown Limited as a member on 20 December 2018 (2 pages) |
30 July 2019 | Termination of appointment of Maylarch Environmental Limited as a member on 20 December 2018 (1 page) |
22 May 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
15 February 2019 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 15 Golden Square London England W1F 9JG on 15 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
23 May 2018 | Member's details changed for Daylily Investments Limited on 23 May 2018 (1 page) |
23 May 2018 | Change of details for Daylily Investments Limited as a person with significant control on 23 May 2018 (2 pages) |
14 February 2018 | Member's details changed for Country Retirement & Nursing Homes Ltd on 8 July 2016 (1 page) |
14 February 2018 | Member's details changed for Kelpie Films Limited on 13 March 2017 (1 page) |
14 February 2018 | Member's details changed for Burwood Supply Ltd on 6 January 2017 (1 page) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 May 2016 | Member's details changed for Jm Print Services Ltd on 16 March 2016 (1 page) |
17 May 2016 | Member's details changed for Jm Print Services Ltd on 16 March 2016 (1 page) |
1 March 2016 | Annual return made up to 5 February 2016 (18 pages) |
1 March 2016 | Annual return made up to 5 February 2016 (18 pages) |
16 July 2015 | Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page) |
16 July 2015 | Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page) |
16 July 2015 | Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page) |
14 July 2015 | Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page) |
14 July 2015 | Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page) |
14 July 2015 | Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page) |
2 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
26 February 2015 | Annual return made up to 5 February 2015 (18 pages) |
26 February 2015 | Annual return made up to 5 February 2015 (18 pages) |
26 February 2015 | Annual return made up to 5 February 2015 (18 pages) |
25 February 2015 | Member's details changed for Burwood Supply Ltd on 30 September 2014 (1 page) |
25 February 2015 | Member's details changed for Burwood Supply Ltd on 30 September 2014 (1 page) |
4 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
5 February 2014 | Annual return made up to 5 February 2014 (18 pages) |
5 February 2014 | Annual return made up to 5 February 2014 (18 pages) |
5 February 2014 | Annual return made up to 5 February 2014 (18 pages) |
27 January 2014 | Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page) |
27 January 2014 | Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page) |
24 January 2014 | Member's details changed for Buster Burke Investments Limited on 31 December 2013 (1 page) |
24 January 2014 | Member's details changed for Buster Burke Investments Limited on 31 December 2013 (1 page) |
22 November 2013 | Appointment of Hasmick Promotions Ltd as a member (2 pages) |
22 November 2013 | Appointment of Jm Print Services Ltd as a member (2 pages) |
22 November 2013 | Appointment of J and R International Limited as a member (2 pages) |
22 November 2013 | Appointment of Jm Print Services Ltd as a member (2 pages) |
22 November 2013 | Appointment of Burwood Supply Ltd as a member (2 pages) |
22 November 2013 | Appointment of The Harvest Partnership Limited as a member (2 pages) |
22 November 2013 | Appointment of J and R International Limited as a member (2 pages) |
22 November 2013 | Appointment of Hasmick Promotions Ltd as a member (2 pages) |
22 November 2013 | Appointment of Maylarch Environmental Limited as a member (2 pages) |
22 November 2013 | Appointment of Buster Burke Investments Limited as a member (2 pages) |
22 November 2013 | Appointment of Simon Howie Butchers Limited as a member (2 pages) |
22 November 2013 | Appointment of Rickard Keen Financial Services Limited as a member (2 pages) |
22 November 2013 | Appointment of Kelpie Films Limited as a member (2 pages) |
22 November 2013 | Appointment of Paultons Park Limited as a member (2 pages) |
22 November 2013 | Appointment of Paultons Park Limited as a member (2 pages) |
22 November 2013 | Appointment of Kelpie Films Limited as a member (2 pages) |
22 November 2013 | Appointment of Rickard Keen Financial Services Limited as a member (2 pages) |
22 November 2013 | Appointment of Shore Laminates Limited as a member (2 pages) |
22 November 2013 | Appointment of Burwood Supply Ltd as a member (2 pages) |
22 November 2013 | Appointment of Country Retirement & Nursing Homes Ltd as a member (2 pages) |
22 November 2013 | Appointment of Buster Burke Investments Limited as a member (2 pages) |
22 November 2013 | Appointment of Country Retirement & Nursing Homes Ltd as a member (2 pages) |
22 November 2013 | Appointment of The Harvest Partnership Limited as a member (2 pages) |
22 November 2013 | Appointment of Shore Laminates Limited as a member (2 pages) |
22 November 2013 | Appointment of Simon Howie Butchers Limited as a member (2 pages) |
22 November 2013 | Appointment of Maylarch Environmental Limited as a member (2 pages) |
19 November 2013 | Appointment of Backbone 2 Business Limited as a member (2 pages) |
19 November 2013 | Appointment of Backbone 2 Business Limited as a member (2 pages) |
8 October 2013 | Registration of charge 3829500008 (30 pages) |
8 October 2013 | Registration of charge 3829500006 (30 pages) |
8 October 2013 | Registration of charge 3829500008 (30 pages) |
8 October 2013 | Registration of charge 3829500007 (35 pages) |
8 October 2013 | Registration of charge 3829500007 (35 pages) |
8 October 2013 | Registration of charge 3829500006 (30 pages) |
7 October 2013 | Registration of charge 3829500005 (35 pages) |
7 October 2013 | Registration of charge 3829500005 (35 pages) |
20 September 2013 | Registration of charge 3829500003 (35 pages) |
20 September 2013 | Registration of charge 3829500004 (30 pages) |
20 September 2013 | Registration of charge 3829500004 (30 pages) |
20 September 2013 | Registration of charge 3829500003 (35 pages) |
16 September 2013 | Appointment of Daylily Investments Limited as a member (2 pages) |
16 September 2013 | Appointment of Daylily Investments Limited as a member (2 pages) |
4 June 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
4 June 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
19 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
28 February 2013 | Incorporation of a limited liability partnership (5 pages) |
28 February 2013 | Incorporation of a limited liability partnership (5 pages) |