SILVER REEL PARTNERS LLP

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.OC348975
CategoryLimited Liability Partnership
Incorporated25 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

SILVER REEL PARTNERS LLP is an active limited liability partnership with number OC348975. It was incorporated 14 years, 8 months, 24 days ago, on 25 September 2009. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-04

Officer name: Claudia Blümhuber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: LLAD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2021-03-19

Old address: 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-17

Officer name: Claudia Blümhuber

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Catherine Kerr-Dineen

Appointment date: 2019-12-27

Documents

View document PDF

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

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: LLAD01

New address: 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ

Old address: 174 Hammersmith Road Kings House London England W6 7JP United Kingdom

Change date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Geoffrey David Hutchinson

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-13

New address: 174 Hammersmith Road Kings House London England W6 7JP

Old address: 6 Queensmill Road Fulham London SW6 6JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-19

Officer name: Ian Geoffrey David Hutchinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Claudia Blümhuber

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-19

Officer name: Florian Rudiger Dargel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Geoffrey David Hutchinson

Change date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Geoffrey David Hutchinson

Change date: 2010-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Florian Dargel

Change date: 2010-09-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: LLAD01

Old address: 68 Harbord Street Fulham London London SW6 6PJ

Change date: 2010-05-06

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jb capital uk LLP\certificate issued on 23/10/09

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BP DATACOMMS LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:09698110
Status:ACTIVE
Category:Private Limited Company

BSW ENERGY SOLUTIONS LIMITED

ROCK LODGE VINEYARD LEWES ROAD,HAYWARDS HEATH,RH17 7NG

Number:07442270
Status:ACTIVE
Category:Private Limited Company

CDP INFRASTRUCTURE DESIGN & MANAGEMENT SERVICES LTD

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:08557566
Status:LIQUIDATION
Category:Private Limited Company

INSPIRED4HEALTH LTD

THE GATEHOUSE CASTLETON ROAD,BARRY,CF62 4LD

Number:09672535
Status:ACTIVE
Category:Private Limited Company

JAK IMAGING AND MEDICAL SOLUTIONS LIMITED

56 CRABBE STREET,IPSWICH,IP4 5HS

Number:08916843
Status:ACTIVE
Category:Private Limited Company

LITTLE EXPLORERS OUTDOOR NURSERY LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:10918459
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