BERYLLIUM PRODUCTIONS LLP

115 Eastbourne Mews, London, W2 6LQ
StatusACTIVE
Company No.OC364445
CategoryLimited Liability Partnership
Incorporated09 May 2011
Age12 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

BERYLLIUM PRODUCTIONS LLP is an active limited liability partnership with number OC364445. It was incorporated 12 years, 11 months, 19 days ago, on 09 May 2011. The company address is 115 Eastbourne Mews, London, W2 6LQ.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-07

Officer name: South Lincs Foodservice Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 20 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Aug 2022

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-09-17

Officer name: M G S Management Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2022

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fever Tv Limited

Termination date: 2019-09-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2022

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-18

Officer name: Fever Productions Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 20 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 20 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2019

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M G S Management Services Limited

Appointment date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sms Corporate Partner Limited

Termination date: 2018-02-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Work Post Limited

Termination date: 2018-02-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-09

Officer name: M G S Management Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-12-05

Officer name: Collstream Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Anson Mccade Limited

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 20 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jul 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-07-01

Officer name: Mgs Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-05-16

Psc name: Future (Dm) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Future Films Corporate Productions Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Illuminatrix (Be) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jul 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-05-24

Officer name: Transparencydata Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jul 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-10-10

Officer name: Sms Corporate Partner Unlimited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 20 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-16

Officer name: Prosper Capital Management Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Future (Dm) Limited

Appointment date: 2016-05-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-02-01

Officer name: Collstream Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2016

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Transparencydata Limited

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 20 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 19 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sms Corporate Partner Unlimited

Change date: 2012-08-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gus Filgate Commercials Limited

Change date: 2012-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Feb 2015

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prosper Capital Management Limited

Change date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2014

Action Date: 20 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-11

Officer name: Future Films Corporate Productions Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Illuminatrix (Be) Limited

Change date: 2014-04-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-21

Old address: 10 Old Burlington Street London England W1S 3AG England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 20 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 20 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-09

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 May 2012

Action Date: 20 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-20

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anson Mccade Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sms Corporate Partner Unlimited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Argent Meat Traders Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stage Sound Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Goldschmidt and Howland Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Transparencydata Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fever Tv Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Vectrum Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Illuminatrix (Be) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Startspot Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gus Filgate Commercials Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Work Post Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fever Productions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Collstream Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mgs Management Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bds Pharmacy (Uk) Limited

Documents

View document PDF

Legacy

Date: 02 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Jul 2011

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spotlight productions (12) LLP\certificate issued on 05/07/11

Documents

Incorporation limited liability partnership

Date: 09 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLUMSON LIMITED

85 PALMERSTON ROAD,PETERBOROUGH,PE2 9DE

Number:11719592
Status:ACTIVE
Category:Private Limited Company

FUTURELLA PLC

18 BIRLINGHAM CLOSE,PERSHORE,WR10 1LZ

Number:05928309
Status:ACTIVE
Category:Public Limited Company

LA CONSTRUCTION LINCS LTD

11 ASHBY AVENUE,LINCOLN,LN6 0ED

Number:09635818
Status:ACTIVE
Category:Private Limited Company

NATURALLY BABY LTD

73 CLARENDON STREET,LEAMINGTON SPA,CV32 4PN

Number:10386351
Status:ACTIVE
Category:Private Limited Company

NEW EUROPE CONSULTING LIMITED

12B PRINCESS MEWS,LONDON,NW3 5AP

Number:07378349
Status:ACTIVE
Category:Private Limited Company

PLUSDATA SERVICES LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11425314
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