ROSE FILM PARTNERSHIP LLP

99 Kenton Road 99 Kenton Road, Middlesex, HA3 0AN
StatusDISSOLVED
Company No.OC327672
CategoryLimited Liability Partnership
Incorporated20 Apr 2007
Age17 years, 25 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 4 days

SUMMARY

ROSE FILM PARTNERSHIP LLP is an dissolved limited liability partnership with number OC327672. It was incorporated 17 years, 25 days ago, on 20 April 2007 and it was dissolved 10 months, 4 days ago, on 11 July 2023. The company address is 99 Kenton Road 99 Kenton Road, Middlesex, HA3 0AN.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Apr 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy Ian Swinburn Wilson

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Alan Wimhurst

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: James Richard Scott

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Andrew Wallace

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Paul Howard Ross

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Michael Leslie Says

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Alexander George Malcolm Ritchie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Kim Parker

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Ralph Stewart Newiss

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Foulery Mcgrath

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Duncan Fraser Ralston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Richard Bernard Charles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Calum Neil Forbes Macinnes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Guy Kenneth Peter Marshall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Joseph King

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Michael James King

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Lindsay Kennedy

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Ian Alexander Macdonald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Richard Jeff

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Jamie Hutchin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ajitsinh Moahnsinh Kara

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Charles Robert Henderson

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Colin Steuart Grassie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: David James Lyndsey Harper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: George Heydon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Allan Watson Graham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Devine

Termination date: 2023-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Leslie Gough

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-04

Officer name: Peter Daniel Arduino

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

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: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-30

Officer name: Mr Richard Bernard Charles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

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: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-26

Officer name: Mr Julian Ralph Stewart Newiss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 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: 30 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

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: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-06

Officer name: Mark Andrew Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

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: 20 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

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: 02 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Steuart Grassie

Change date: 2013-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2013

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Allan Watson Graham

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Alexander Macdonald

Change date: 2012-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2011

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: 10 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-20

Officer name: Atlantic Film Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: James Richard Scott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Leslie Gough

Change date: 2011-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Richard Jeff

Change date: 2011-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Adrian Kim Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Alexander Macdonald

Change date: 2011-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Christopher Alan Wimhurst

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Jamie Hutchin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Tom Foulery Mcgrath

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Calum Macinnes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-20

Officer name: Ajitsinh Moahnsinh Kara

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-20

Officer name: Bsp-Llp Management Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/04/09

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/04/08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 30/04/2008 to 05/04/2008

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed john king

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned bsp secretarial LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed bsp-LLP management LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

BOBG2C LIMITED

37 BEECHWOOD DRIVE,CAMELFORD,PL32 9NA

Number:07799853
Status:ACTIVE
Category:Private Limited Company
Number:SP002768
Status:ACTIVE
Category:Industrial and Provident Society

BRIGHTER FUTURE HOLDINGS LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LTD 2 JORDAN STREET,MANCHESTER,M15 4PY

Number:11731622
Status:ACTIVE
Category:Private Limited Company

CANARY WHARF NANNIES LIMITED

13 LANDONS CLOSE,LONDON,E14 9QQ

Number:11382161
Status:ACTIVE
Category:Private Limited Company

KEYSTONE PROPERTY SERVICES LTD.

19/6 UNION STREET,HAMILTON,ML3 6PA

Number:SC552806
Status:ACTIVE
Category:Private Limited Company

REHEKI LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:08572936
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