NEHEMIAH FILM ALLIANCE LLP

24 Swindon Close 24 Swindon Close, Ilford, IG3 8BQ, United Kingdom
StatusACTIVE
Company No.OC355861
CategoryLimited Liability Partnership
Incorporated23 Jun 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEHEMIAH FILM ALLIANCE LLP is an active limited liability partnership with number OC355861. It was incorporated 13 years, 11 months, 11 days ago, on 23 June 2010. The company address is 24 Swindon Close 24 Swindon Close, Ilford, IG3 8BQ, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 18 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-16

Documents

View document PDF

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

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: LLAD01

New address: 24 Swindon Close 24 Swindon Close Ilford IG3 8BQ

Change date: 2023-10-16

Old address: 61 Lilford Road Camberwell London SE5 9HY

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Olusola Babatunde

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Emmanuel Odukogbe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Felicia Ahuruonye Oladoja

Change date: 2021-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-23

Officer name: Miss Katherine Olamide Vare-Cruz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-23

Officer name: Mr Moses Olusegun Demokun

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Olusegun Adewodu

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Isaac Ifeoluna Arewa

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Joseph Olatunji Solademi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Abosede Arinade Kako-Are

Termination date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Rccg Mount Zion Rccg Mount Zion

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Michael Udebhulu

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Theophilus a Adesina

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Mar 2021

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Rose Marie Abimbola Ogunde

Notification date: 2016-06-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Mar 2021

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-06-23

Psc name: Globalfilma Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 16 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-16

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Sep 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Ogunde

Notification date: 2017-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Rosemarie Marie Ogunde

Change date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: Clement N/a Obamakinwa

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Josephine Abbey

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-01

Officer name: David Adekunle Oqunde

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Benhamin Oghenero Gopald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Oriyoni Funmilayo O'peter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2014

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2011-02-01

Officer name: Ibukun Makinde

Documents

View document PDF

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

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-18

New address: 61 Lilford Road Lilford Road Camberwell London SE5 9HY

Old address: 61 Wavertree Court Streatham Hill London London SW2 4TW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rose Marie Ogunde

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Abosede Arinade Kako-Are

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Theophilus a Adesina

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Olatunji Usman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Clement N/a Obamakinwa

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Joseph Olatunji Solademi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nabas Legal Consultancy Nabas Legal Consultancy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emmanuel Odukogbe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Felicia Ahuruonye Oladoja

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Adewunmi Oladunjoye

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Olusegun Adewodu

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Udebhulu

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Pastor Samuel Oladele Bakare

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elizabeth Adeola

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adewale Oladunjoye

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tisas Ltd Tisas Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Josephine Abbey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rccg Holy Ghost Zone Rccg Holy Ghost Zone

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rccg Mount Zion Rccg Mount Zion

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Funmi Sadipe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Katherine Olamide Vare-Cruz

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Olusola Babatunde

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Moses Olusegun Demokun

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Victoria Majoyeogbe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Adetola Gbadebo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rose Marie Ogundle

Change date: 2011-06-24

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benhamin Oghenero Gopald

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oriyoni Funmilayo O'peter

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Isaac Ifeoluna Arewa

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rose Marie Ogundle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Adekunle Oqunde

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHRIS GUEST PRINT STORE LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:11218339
Status:ACTIVE
Category:Private Limited Company

GLOBAL DEBT COLLECTION LIMITED

18-24 STOKE ROAD,SLOUGH,SL2 5AG

Number:06654341
Status:ACTIVE
Category:Private Limited Company

LR DUYUNGAN LTD

506 YORK ROAD,STEVENAGE,SG1 4EP

Number:11747194
Status:ACTIVE
Category:Private Limited Company

MOJO ASSET MANAGEMENT LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11826732
Status:ACTIVE
Category:Private Limited Company

PERITUS IT SOLUTIONS LIMITED

71 WILLOUGHBY PARK,ALNWICK,NE66 1ET

Number:08963986
Status:ACTIVE
Category:Private Limited Company

PRO BLO LIMITED

3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:08959741
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