PRESCIENCE FILM PARTNERS LLP

2nd Floor, 48 Beak Street, London, W1F 9RL, England
StatusDISSOLVED
Company No.OC315643
CategoryLimited Liability Partnership
Incorporated14 Oct 2005
Age18 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 9 months, 10 days

SUMMARY

PRESCIENCE FILM PARTNERS LLP is an dissolved limited liability partnership with number OC315643. It was incorporated 18 years, 8 months, 1 day ago, on 14 October 2005 and it was dissolved 6 years, 9 months, 10 days ago, on 05 September 2017. The company address is 2nd Floor, 48 Beak Street, London, W1F 9RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Jun 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: LLAD01

Change date: 2017-05-09

Old address: 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN

New address: 2nd Floor, 48 Beak Street London W1F 9RL

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Ian Giles Williams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter William Martin Valentine

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glyn Selwyn Williams

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Colchester Truran

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dinesh Kumar Tosar

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Donald Thomas

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Torsten Thiele

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mohamad Miheengar Shafi

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Peter Adam Lebus

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Patricia Lebus

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eric William Jones

Termination date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Sean Georges Daniel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-21

Officer name: Christopher Burden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Simon Brant

Termination date: 2015-12-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prescience Film Finance Limited

Change date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

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

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-17

Old address: Debello House 14-18 Heddon Street London W1B 4DA

New address: 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prescience Film Finance Limited

Change date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-05

Old address: Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Oct 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-23

Officer name: Smith & Williamson Investment Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-14

Officer name: Prescience Film Finance Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: Mrs Patricia Lebus

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: Ian Giles Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter William Martin Valentine

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: Glyn Selwyn Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dinesh Tosar

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Geoffrey Thomas

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: Torsten Thiele

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Smith & Williamson Investment Management Limited

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: David Colchester Truran

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-14

Officer name: Dr Mohamad Miheengar Shafi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Eric William Jones

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Burden

Change date: 2010-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Simon Brant

Change date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-05

Officer name: Christopher Frederick Burden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-15

Officer name: Glyn Selwyn Williams

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/10/08

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars prescience film finance LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/10/07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: marlborough house 45 wycombe end beaconsfield buckinghamshire HP9 1LZ

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prescience partners LLP\certificate issued on 03/11/05

Documents

View document PDF

Incorporation company

Date: 14 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ASPECT FITOUT LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:11491220
Status:ACTIVE
Category:Private Limited Company

CFS INTERNATIONAL LTD

63 STONEHOUSE ROAD,RUGELEY,WS15 2LL

Number:10715259
Status:ACTIVE
Category:Private Limited Company

COINSIGHT FINANCIAL LIMITED

CURTIS HOUSE,HOVE,BN3 2PD

Number:11121204
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK OLE SERVICES LIMITED

49 FRESHWATER DRIVE FRESHWATER DRIVE,CREWE,CW2 5GR

Number:11706521
Status:ACTIVE
Category:Private Limited Company

HOPE PVT LTD

36 MEADOWSWEET AVENUE,BIRMINGHAM,B38 9QN

Number:08722008
Status:ACTIVE
Category:Private Limited Company

LISTER BLINDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11453317
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