BERYLLIUM PRODUCTIONS LLP
Status | ACTIVE |
Company No. | OC364445 |
Category | Limited Liability Partnership |
Incorporated | 09 May 2011 |
Age | 12 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 22 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Anson Mccade Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sms Corporate Partner Unlimited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Argent Meat Traders Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Stage Sound Services Ltd
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Goldschmidt and Howland Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Transparencydata Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fever Tv Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Vectrum Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Illuminatrix (Be) Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Startspot Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gus Filgate Commercials Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Work Post Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fever Productions Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Collstream Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mgs Management Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bds Pharmacy (Uk) Limited
Documents
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
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
Change of name notice limited liability partnership
Date: 05 Jul 2011
Category: Change-of-name
Type: LLNM01
Documents
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
Some Companies
85 PALMERSTON ROAD,PETERBOROUGH,PE2 9DE
Number: | 11719592 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIRLINGHAM CLOSE,PERSHORE,WR10 1LZ
Number: | 05928309 |
Status: | ACTIVE |
Category: | Public Limited Company |
11 ASHBY AVENUE,LINCOLN,LN6 0ED
Number: | 09635818 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CLARENDON STREET,LEAMINGTON SPA,CV32 4PN
Number: | 10386351 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B PRINCESS MEWS,LONDON,NW3 5AP
Number: | 07378349 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11425314 |
Status: | ACTIVE |
Category: | Private Limited Company |