BIG SCREEN PRODUCTIONS 23 LLP

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.OC371445
CategoryLimited Liability Partnership
Incorporated16 Jan 2012
Age12 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate member limited liability partnership

Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Burwood Supply Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lindon Management (Uk) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Williams Shipping Holdings Limited

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Capontree Limited

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Harvest Partnership Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Chromevalue Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Paultons Park Limited

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Buster Burke Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nuneaton Visionplus Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 16 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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)

COLT SECURITY SYSTEMS LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:02765450
Status:ACTIVE
Category:Private Limited Company

EDC CONNECT LTD

120 CATERHOUSE ROAD,DURHAM,DH1 5HR

Number:06534469
Status:ACTIVE
Category:Private Limited Company

GIRAFFE TECHNOLOGIES LTD

208 UXBRIDGE ROAD,LONDON,W12 7JD

Number:07821039
Status:ACTIVE
Category:Private Limited Company

LOOK SMART SERVICES LTD

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

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