RUPERT PRODUCTIONS LLP

R 1-56 53 Whateleys Drive R 1-56 53 Whateleys Drive, Kenilworth, CV8 2GY, England
StatusDISSOLVED
Company No.OC332644
CategoryLimited Liability Partnership
Incorporated06 Nov 2007
Age16 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 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

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/11/08

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAFF REAL ESTATE LIMITED

BATTLEFORD BUSINESS PARK,DUNGANNON,BT71 7NN

Number:NI650211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOULOU & MALGOCIO LTD

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

OVERACTIVEMINDS LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09192201
Status:ACTIVE
Category:Private Limited Company

S-BIT GROUP LTD

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

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