RUPERT PRODUCTIONS LLP
Status | DISSOLVED |
Company No. | OC332644 |
Category | Limited Liability Partnership |
Incorporated | 06 Nov 2007 |
Age | 16 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 11 days |
SUMMARY
RUPERT PRODUCTIONS LLP is an dissolved limited liability partnership with number OC332644. It was incorporated 16 years, 6 months, 28 days ago, on 06 November 2007 and it was dissolved 4 years, 2 months, 11 days ago, on 24 March 2020. The company address is R 1-56 53 Whateleys Drive R 1-56 53 Whateleys Drive, Kenilworth, CV8 2GY, England.
Company Fillings
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-06
Officer name: The Rupert Productions Trust
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: LLAD01
Change date: 2019-12-06
Old address: R 1-56 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England
New address: R 1-56 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Demetra Cosma Eagle
Appointment date: 2019-01-24
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-01-24
Officer name: Holding Associates Ltd.
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person member limited liability partnership with name change date
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-04-27
Officer name: The Rodvalor Trust
Documents
Change person member limited liability partnership with name change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-04-25
Officer name: The Partizan Trust
Documents
Legacy
Date: 30 Jan 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the public register on 24/04/2018 as it was invalid or ineffective.
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Jan 2018
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-12-23
Psc name: Panagiotis Maratheftis
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-01-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Jan 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: The Rupert Productions Trust
Appointment date: 2017-12-23
Documents
Legacy
Date: 12 Dec 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 05/03/2018 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Westa Holding Ltd.
Termination date: 2017-12-12
Documents
Notification of a person with significant control statement limited liability partnership
Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-01
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: LLAD01
Old address: 4 Wren Court New Road R 1-56 Slough SL3 8JL
New address: R 1-56 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH
Change date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Westa Holding Ltd.
Change date: 2016-06-22
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-06-22
Officer name: Holding Associates Ltd.
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-20
Documents
Annual return limited liability partnership with made up date
Date: 04 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-06
Documents
Accounts amended with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: LLAD01
Change date: 2015-09-18
New address: 4 Wren Court New Road R 1-56 Slough SL3 8JL
Old address: Suite 1150 Winnington House 2 Woodberry Grove London N12 0DR
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: LLAD01
Change date: 2012-10-17
Old address: Suite 5033 43 Bedford Street London WC2E 9HA United Kingdom
Documents
Accounts amended with made up date
Date: 16 May 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts amended with made up date
Date: 02 May 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-06
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: LLAD01
Change date: 2011-10-20
Old address: Office 10 456-458 Strand London WC2R 0DZ
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-06
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Nov 2010
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Westa Holding Ltd
Change date: 2010-11-06
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Nov 2010
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Holding Associates Ltd
Change date: 2010-11-06
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-06
Documents
Accounts with accounts type dormant
Date: 03 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/11/08
Documents
Some Companies
BATTLEFORD BUSINESS PARK,DUNGANNON,BT71 7NN
Number: | NI650211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ATLAS HOUSE,WIGAN,WN3 6XU
Number: | 11239655 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINDSMEET ELECTRO-OPTICS LIMITED
12 CASTLE HILL CLOSE,ST. NEOTS,PE19 8HW
Number: | 03649128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09192201 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09753986 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROCKING HORSE DAY NURSERY LIMITED
10 CHEYNE WALK,NORTHAMPTONSHIRE,NN1 5PT
Number: | 04713375 |
Status: | ACTIVE |
Category: | Private Limited Company |