BIG SCREEN PRODUCTIONS 23 LLP
Status | ACTIVE |
Company No. | OC371445 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BIG SCREEN PRODUCTIONS 23 LLP is an active limited liability partnership with number OC371445. It was incorporated 12 years, 4 months, 16 days ago, on 16 January 2012. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.
Company Fillings
Appoint corporate member limited liability partnership with appointment date
Date: 31 Jan 2024
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-12-02
Officer name: D Greenwood Investments Ltd
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-16
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jan 2024
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Chromevalue Limited
Termination date: 2021-02-16
Documents
Accounts with accounts type small
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 09 Mar 2023
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Big Screen Productions 23 Im Limited
Change date: 2019-01-16
Documents
Change to a person with significant control limited liability partnership
Date: 08 Mar 2023
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Big Screen Productions 23 Im Limited
Change date: 2019-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Mar 2023
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-01-16
Officer name: Big Screen Productions 23 Im Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-03-01
Officer name: Waterloo Film Partner 2 Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Waterloo Film Partner 1 Limited
Change date: 2023-03-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: LLAD01
Old address: 15 Golden Square London W1F 9JG
New address: Parcels Building 14 Bird Street London W1U 1BU
Change date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-16
Documents
Accounts with accounts type small
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-16
Documents
Accounts with accounts type small
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Apr 2021
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-01-24
Officer name: Richard Keen Financial Services Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Apr 2021
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-05-27
Officer name: Linden Management (Uk) Limited
Documents
Accounts with accounts type small
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-16
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Burwood Supply Ltd
Termination date: 2020-01-10
Documents
Accounts with accounts type small
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control limited liability partnership
Date: 06 Aug 2018
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Big Screen Productions 23 Im Limited
Notification date: 2017-01-17
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-08-06
Documents
Accounts with accounts type small
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Feb 2018
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Country Retirement & Nursing Homes Ltd
Change date: 2016-07-08
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-02-06
Officer name: Beechoak Farm Montessori Pre-School Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Beechoak Farm, Montessori Pre School
Change date: 2018-01-31
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-01-06
Officer name: Burwood Supply Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Country Retirement & Nursing Homes Ltd
Change date: 2016-07-08
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Jan 2018
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Chromevalue Limited
Change date: 2016-07-08
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jan 2018
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nuneaton Visionplus Ltd
Change date: 2015-02-26
Documents
Accounts with accounts type small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-16
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 17 May 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-03-16
Officer name: Jm Print Services Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 17 May 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-03-02
Officer name: Jm Print Services Limited
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-01-01
Officer name: A&J Nelson (Haulage Contractors) Limited
Documents
Accounts with accounts type full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2015
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Linden Management (Uk) Limited
Change date: 2014-12-30
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Chromevalue Limited
Change date: 2014-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Burwood Supply Ltd
Change date: 2014-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-12-01
Officer name: Lindon Management (Uk) Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-11-01
Officer name: The Harvest Partnership Ltd
Documents
Change corporate member limited liability partnership
Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-11-01
Officer name: Richard Keen Financial Services Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-12-31
Officer name: Buster Burke Investments Limited
Documents
Second filing of form with form type made up date
Date: 22 Aug 2013
Action Date: 16 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-01-16
Form type: LLAR01
Documents
Accounts with accounts type full
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Big Screen Productions 23 Im Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: A&J Nelson (Haulage Contractors) Limited
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-16
Documents
Appoint corporate member limited liability partnership
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Burwood Supply Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jan 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Buster Burke Limited
Change date: 2012-12-03
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Nov 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Country Retirement & Nursing Homes Ltd
Change date: 2012-10-23
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: J M Print Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lindon Management (Uk) Ltd
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Williams Shipping Holdings Limited
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Country Retirement & Nursing Homes Ltd
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Capontree Limited
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Beechoak Farm, Montessori Pre School
Documents
Appoint corporate member limited liability partnership
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: The Harvest Partnership Ltd
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
Documents
Appoint corporate member limited liability partnership
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Chromevalue Limited
Documents
Appoint corporate member limited liability partnership
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Paultons Park Limited
Documents
Appoint corporate member limited liability partnership
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Richard Keen Financial Services Ltd
Documents
Appoint corporate member limited liability partnership
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Buster Burke Limited
Documents
Appoint corporate member limited liability partnership
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nuneaton Visionplus Ltd
Documents
Legacy
Date: 22 Aug 2012
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:10
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
Documents
Legacy
Date: 11 Jul 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: 11 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Change account reference date limited liability partnership current shortened
Date: 20 Jan 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: LLAA01
New date: 2012-09-30
Made up date: 2013-01-31
Documents
Incorporation limited liability partnership
Date: 16 Jan 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ASSOCIATION FOR STRUCTURAL LIFE COACHING
91 GREAT RUSSELL STREET,LONDON,WC1B 3PS
Number: | 11650307 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 02765450 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 CATERHOUSE ROAD,DURHAM,DH1 5HR
Number: | 06534469 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 UXBRIDGE ROAD,LONDON,W12 7JD
Number: | 07821039 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 EVERSHOLT STREET,LONDON,NW1 1DA
Number: | 10814176 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUTON SOUTH HOTEL OPCO LIMITED
14 BERKELEY STREET,LONDON,W1J 8DX
Number: | 11641396 |
Status: | ACTIVE |
Category: | Private Limited Company |