THE FIRST MEZZANINE FILM FUND LLP

The Bothy Albury Park The Bothy Albury Park, Guildford, GU5 9BH, England
StatusACTIVE
Company No.OC303361
CategoryLimited Liability Partnership
Incorporated13 Nov 2002
Age21 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE FIRST MEZZANINE FILM FUND LLP is an active limited liability partnership with number OC303361. It was incorporated 21 years, 7 months, 3 days ago, on 13 November 2002. The company address is The Bothy Albury Park The Bothy Albury Park, Guildford, GU5 9BH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-09

New address: The Bothy Albury Park Albury Guildford GU5 9BH

Old address: 4th Floor 50 Mark Lane London EC3R 7QR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andrew Russell

Change date: 2016-05-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2016

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-20

Officer name: David Andrew Russell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-20

Officer name: David Andrew Russell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-08

Officer name: Michael Anthony Quinn

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-11

Officer name: William Malcolm Mckee

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Mr Peter Adam Daiches Dubens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elliott Martin Simpson

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Mr Michael Anthony Quinn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Olenka Kipnis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alkesh Patel

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Robert Nicholas Finn Rowell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: John William Nicholas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Edward James Jackson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Malcolm Mckee

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marcus Frederick Hawkins

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Caragh Victoria Goodwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rudolph Michael Finn

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: Nicholas Constable

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-14

Officer name: John Brand

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Terence John Carr

Change date: 2013-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Babai

Change date: 2013-11-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-02-14

Officer name: Future Films Productions Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-07

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prosper Capital Management Limited

Change date: 2013-12-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alkesh Patel

Change date: 2011-11-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2013

Action Date: 13 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andrew Russell

Change date: 2011-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: John William Nicholas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Malcolm Mckee

Change date: 2011-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Bruce Campbell Rayner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Simon Kaye

Change date: 2011-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Mr Phillip Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Timothy Michael James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Mr Charles Wellington Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Abraham Bejerano

Change date: 2011-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: John Brand

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Robert Berk

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-14

Officer name: Paul Anthony Darling

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: LLAD01

Change date: 2012-07-06

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-07-05

Officer name: Prosper Capital Management Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Howes

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Future Films Productions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Prosper Capital Management Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-04

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-04

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-03

Officer name: John Richmond Dodd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: LGLO

Description: LLP member global david babai details changed by form received on 11-03-2009 for LLP OC303945

Documents

Legacy

Date: 12 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david babai

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon noakes

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jonathan goodwin logged form

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david andrew russell logged form

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/11/08

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/11/06

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: 21-22 grosvenor street london W1K 4QJ

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: LGLO

Description: Member nichols constable details changed by form received on 111206 for LLP OC303361

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: LGLO

Description: Member nicholas constable details changed by form received on 071206 for LLP OC324751

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: LGLO

Description: Member timothy james details changed by form received on 300806 for LLP OC313496

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF


Some Companies

A2Z DRINKS LIMITED

1 CHESTNUT AVENUE,BUCKHURST HILL,IG9 6EN

Number:11193364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORDOLES RENEWABLES LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:08577505
Status:ACTIVE
Category:Private Limited Company
Number:CS001266
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HOLDEN CLADDING SERVICES LTD

49 ST. AUGUSTIN WAY,DAVENTRY,NN11 4EG

Number:11706343
Status:ACTIVE
Category:Private Limited Company

PEARL SMILE LIMITED

3 FOG LANE,MANCHESTER,M20 6AX

Number:06691526
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY CAPITAL LIMITED

C/O WHITTLES THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:11700421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source