ECLIPSE FILM PARTNERS NO. 24 LLP
Status | ACTIVE |
Company No. | OC316631 |
Category | Limited Liability Partnership |
Incorporated | 09 Dec 2005 |
Age | 18 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ECLIPSE FILM PARTNERS NO. 24 LLP is an active limited liability partnership with number OC316631. It was incorporated 18 years, 5 months, 26 days ago, on 09 December 2005. The company address is FIELDFISHER FIELDFISHER, London, EC4R 3TT.
Company Fillings
Dissolution application strike off limited liability partnership
Date: 18 Apr 2024
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Richard John Dixon
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Richard Andrew Baker
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Michael Myer Cole
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-31
Officer name: Future Films (Management Services) Limited
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Rupert Alexander Lendon English
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Future Films (Partnership Services) Limited
Termination date: 2021-03-30
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Tina Louise Cole
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Mcguire
Termination date: 2024-02-13
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-13
Officer name: Edward Evans
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 10
Documents
Termination member limited liability partnership with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angus Mclanders
Termination date: 2024-02-13
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-09
Documents
Notification of a person with significant control statement limited liability partnership
Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Dec 2023
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-03-31
Psc name: Future Films (Management Services) Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Dec 2023
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Future Films (Partnership Services) Limited
Cessation date: 2021-03-30
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2023
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Angus Mclanders
Change date: 2021-11-22
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-09
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 17 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-09
Documents
Termination member limited liability partnership with name termination date
Date: 30 Mar 2021
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-31
Officer name: Neil Olavo Vas
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-09
Documents
Accounts with accounts type dormant
Date: 10 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 24 Dec 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-02-04
Officer name: Andrew Adamson
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Mar 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Future Films (Partnership Services) Limited
Appointment date: 2018-06-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Mar 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-06-01
Officer name: Future Films (Management Services) Limited
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: LLAD01
Change date: 2018-12-17
Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom
New address: Riverbank House 2 Swan Lane London EC4R 3TT
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Arc Administrative Services 1 Limited
Appointment date: 2018-07-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-07-30
Officer name: Arc Administrative Services 2 Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-07-30
Officer name: Arc Administrative Services 3 Limited
Documents
Termination member limited liability partnership with name termination date
Date: 23 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-01
Officer name: Future Films (Management Services) Limited
Documents
Termination member limited liability partnership with name termination date
Date: 23 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-01
Officer name: Future Films (Partnership Services) Limited
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: LLAD01
New address: 27/28 Eastcastle Street London W1W 8DH
Change date: 2017-02-20
Old address: 10 Old Burlington Street London W1S 3AG
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 09 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-09
Documents
Change person member limited liability partnership with name change date
Date: 09 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Adamson
Change date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Ereira
Termination date: 2014-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael David Pryke Smith
Termination date: 2014-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-05
Officer name: The Executor of the Estate of John Henry King
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-05
Officer name: Ashley John King
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lois Elizabeth Kerrison
Termination date: 2014-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-05
Officer name: Adam Kerrison
Documents
Termination member limited liability partnership with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Wentworth Stanley
Documents
Termination member limited liability partnership with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Douglas Smith
Documents
Termination member limited liability partnership with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Kletz
Documents
Termination member limited liability partnership with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Benedict Andersen
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-14
Officer name: Andrew Adamson
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-09
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr the Executor of the Estate of John Henry King
Change date: 2013-12-09
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr the Executor of the Estate of John Henry King
Change date: 2013-02-04
Documents
Annual return limited liability partnership with made up date
Date: 08 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-09
Documents
Change person member limited liability partnership with name change date
Date: 07 Jan 2013
Action Date: 16 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-16
Officer name: Mr John Henry King
Documents
Accounts with accounts type small
Date: 17 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-09
Documents
Accounts with accounts type small
Date: 09 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 18 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-09
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-09
Officer name: David Ereira
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Tina Cole
Change date: 2010-12-09
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-09
Officer name: Neil Olavo Vas
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William Montagu Wentworth Stanley
Change date: 2010-12-09
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-12-09
Officer name: Future Films (Partnership Services) Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Future Films (Management Services) Limited
Change date: 2010-12-09
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Mcguire
Change date: 2010-12-09
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael David Pryke Smith
Change date: 2010-12-09
Documents
Change person member limited liability partnership with name change date
Date: 17 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Benedict Andersen
Change date: 2010-12-09
Documents
Accounts with accounts type small
Date: 21 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-29
Officer name: Andrew Mcguire
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-01
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-02-12
Officer name: Adam Kerrison
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-02-12
Officer name: Lois Kerrison
Documents
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
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
Officer name: Future Films (Partnership Services) Limited
Change date: 2010-01-04
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: LLAD01
Old address: 25 Noel Street London W1F 8GX
Change date: 2010-01-11
Documents
Accounts with accounts type full
Date: 17 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Gazette filings brought up to date
Date: 17 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/12/08
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: LGLO
Description: LLP member global richard dixon details changed by form received on 24-06-2009 for LLP OC319679
Documents
Some Companies
200 PLASHET GROVE,LONDON,E6 1DA
Number: | 10097983 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEENSFERRY ROAD,DUNFERMLINE,KY11 2PQ
Number: | SC588591 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE FROME LIMITED
UNIT 5 DILLYBROOK BUSINESS PARK,SOUTHWICK,BA14 9NB
Number: | 08226592 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 07459194 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE RETAIL SOLUTIONS LIMITED
STEVENSON HOUSE 8 HOWLEY LANE,WARRINGTON,WA1 2DN
Number: | 05927319 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXTED AND LIMPSFIELD COMMUNITY SPORTS ASSOCIATION LIMITED
1ST FLOOR,LONDON,W1S 4PW
Number: | 09916732 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |