NEHEMIAH FILM ALLIANCE LLP
Status | ACTIVE |
Company No. | OC355861 |
Category | Limited Liability Partnership |
Incorporated | 23 Jun 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Theophilus a Adesina
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Olatunji Usman
Documents
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
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Joseph Olatunji Solademi
Documents
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
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emmanuel Odukogbe
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Felicia Ahuruonye Oladoja
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Adewunmi Oladunjoye
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Olusegun Adewodu
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Udebhulu
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Pastor Samuel Oladele Bakare
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elizabeth Adeola
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Adewale Oladunjoye
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Tisas Ltd Tisas Ltd
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Josephine Abbey
Documents
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
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
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Funmi Sadipe
Documents
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
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Olusola Babatunde
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Moses Olusegun Demokun
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Victoria Majoyeogbe
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Adetola Gbadebo
Documents
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
Appoint person member limited liability partnership
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Benhamin Oghenero Gopald
Documents
Appoint person member limited liability partnership
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Oriyoni Funmilayo O'peter
Documents
Appoint person member limited liability partnership
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Isaac Ifeoluna Arewa
Documents
Appoint person member limited liability partnership
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rose Marie Ogundle
Documents
Appoint person member limited liability partnership
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Adekunle Oqunde
Documents
Incorporation limited liability partnership
Date: 23 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
506 YORK ROAD,STEVENAGE,SG1 4EP
Number: | 11747194 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 11826732 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WILLOUGHBY PARK,ALNWICK,NE66 1ET
Number: | 08963986 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 08959741 |
Status: | ACTIVE |
Category: | Private Limited Company |