BRASS HAT FILMS SLATE 2 LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC309306 |
Category | Limited Liability Partnership |
Incorporated | 21 Sep 2004 |
Age | 19 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2012 |
Years | 11 years, 5 months, 21 days |
SUMMARY
BRASS HAT FILMS SLATE 2 LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC309306. It was incorporated 19 years, 8 months ago, on 21 September 2004 and it was dissolved 11 years, 5 months, 21 days ago, on 30 November 2012. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2012
Action Date: 25 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-25
Documents
Liquidation voluntary determination
Date: 27 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 12 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2011
Action Date: 21 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Appoint corporate member limited liability partnership
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bh Film Administration Nominees 1 Ltd
Documents
Appoint corporate member limited liability partnership
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bh Film Administration Nominees 2 Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: LLAD01
Change date: 2010-10-06
Old address: 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG
Documents
Termination member limited liability partnership with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bh Nominees No1 Limited
Documents
Termination member limited liability partnership with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bh Nominees No2 Limited
Documents
Legacy
Date: 21 Dec 2009
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change person member limited liability partnership with name change date
Date: 20 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-10-15
Officer name: Richard Henry Cotton
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288c
Description: Member's particulars Rupert Walsh Logged Form
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nicholas hamwee
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars James Martyn Allan Logged Form
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: LLP288b
Description: Member resigned stephen hoffman
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: LLP287
Description: Registered office changed on 05/03/2009 from 18 soho square london W1D 3QL
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/09/08
Documents
Accounts with accounts type full
Date: 11 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: LGLO
Description: LLP Member Global geoffrey wilson details changed by form received on 22-10-2008 for LLP OC316685
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: LGLO
Description: LLP Member Global geoffrey wilson details changed by form received on 22-10-2008 for LLP OC309308
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars geoffrey wilson
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: new broad street house 35 new broad street london EC2M 1NH
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 23 Nov 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/07
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: hermitage house 45 church street reigate surrey RH2 0AD
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/06
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 10/07/06 from: 7 harp lane london EC3R 6DP
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: LGLO
Description: Member john michael omulloy details changed by form received on 110106 for LLP OC309308
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: LGLO
Description: Member john o'mulloy details changed by form received on 171105 for LLP OC309308
Documents
Legacy
Date: 17 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/05
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 23 Jun 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 May 2005
Category: Address
Type: 287
Description: Registered office changed on 06/05/05 from: 26 throgmorton street london EC2N 2AN
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
78 MILL LANE,LONDON,NW6 1JZ
Number: | OC404707 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
64 ASHLEY AVENUE,ILFORD,IG6 2JE
Number: | 03339420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 PLOVER WAY,LONDON,SE16 7TS
Number: | 11013163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSIC GROUP PRODUCTIONS LONDON LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 09853198 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
80 CLIFTON STREET,LONDON,EC2A 4HB
Number: | 08689426 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOMELEAZE,TROWBRIDGE,BA14 6EH
Number: | 06058925 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |