FUTURE SCREEN PARTNERS 2005 NO.2 LLP

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-04-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-04-05

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-05

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Robin John Minter Kemp as a member on 2021-04-06

View Document

25/06/2125 June 2021 Termination of appointment of Brendan O Rourke as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Keith Rattray as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Meyrick Chapman as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of David Alfred Turner as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Henry Mark Brownson as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Graham Defries as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Keith John Dowley as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Donald Hunter Elgie as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Brian Mcneice as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Albert Marcel Zachariah as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Christopher Andrew Gumn as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of James William Gardiner as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Willem Van Breugel as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Simon Nicholas Blake as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Rupert Bole as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Richard John Sanders as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Nancy Gardiner as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Nicholas John Grove Tribe as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Mark Stephen Humphries as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Mark Charles Fletcher as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Hilary William Vere King as a member on 2021-04-06

View Document

24/06/2124 June 2021 Appointment of Pasco 4 (Exits) Limited as a member on 2021-04-06

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

11/02/1911 February 2019 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

11/02/1911 February 2019 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

11/02/1911 February 2019 CESSATION OF FUTURE FILMS (MANAGEMENT SERVICES) LIMITED AS A PSC

View Document

11/02/1911 February 2019 CESSATION OF FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED AS A PSC

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

25/01/1925 January 2019 COMPANY RESTORED ON 25/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/09/1811 September 2018 STRUCK OFF AND DISSOLVED

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM, 10 OLD BURLINGTON STREET, LONDON, W1S 3AG

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON HOLLEY

View Document

29/12/1629 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 ANNUAL RETURN MADE UP TO 03/04/16

View Document

04/04/164 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN MCNEICE / 10/12/2015

View Document

04/04/164 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JOHN MINTER KEMP / 02/04/2016

View Document

19/01/1619 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHARLES FLETCHER / 11/06/2015

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

29/01/1529 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHARLES HOLLEY / 19/01/2015

View Document

16/01/1516 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/09/1313 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GUMN / 07/06/2013

View Document

15/04/1315 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN MCNEICE / 10/10/2011

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 03/04/13

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

24/04/1224 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 03/04/2012

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 03/04/12

View Document

24/04/1224 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 03/04/2012

View Document

24/04/1224 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHARLES FLETCHER / 03/04/2012

View Document

24/04/1224 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT BOLE / 03/04/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 03/04/11

View Document

28/01/1128 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

28/01/1128 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/01/1128 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

28/01/1128 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

25/01/1125 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

29/11/1029 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JOHN MINTER KEMP / 18/11/2010

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

10/06/1010 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BLAKE / 03/04/2010

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 03/04/10

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN MINTER KEMP / 19/02/2010

View Document

21/01/1021 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GUMN / 05/10/2009

View Document

19/01/1019 January 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 04/01/2010

View Document

19/01/1019 January 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 04/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 25 NOEL STREET, LONDON, W1F 8GX

View Document

23/12/0923 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN GROVE TRIBE / 04/12/2009

View Document

21/12/0921 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN FAIRWEATHER / 02/12/2009

View Document

02/11/092 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GUMN / 05/10/2009

View Document

25/08/0925 August 2009 MEMBER'S PARTICULARS KEITH RATTRAY

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

17/07/0717 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/05/0716 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/08/0617 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

12/05/0612 May 2006 NEW MEMBER APPOINTED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 MEMBER RESIGNED

View Document

05/05/065 May 2006 NEW MEMBER APPOINTED

View Document

05/05/065 May 2006 NEW MEMBER APPOINTED

View Document

12/04/0612 April 2006 NEW MEMBER APPOINTED

View Document

03/03/063 March 2006 NEW MEMBER APPOINTED

View Document

03/03/063 March 2006 NEW MEMBER APPOINTED

View Document

03/03/063 March 2006 NEW MEMBER APPOINTED

View Document

15/02/0615 February 2006 NEW MEMBER APPOINTED

View Document

15/02/0615 February 2006 NEW MEMBER APPOINTED

View Document

23/01/0623 January 2006 NEW MEMBER APPOINTED

View Document

23/01/0623 January 2006 NEW MEMBER APPOINTED

View Document

23/01/0623 January 2006 NEW MEMBER APPOINTED

View Document

23/01/0623 January 2006 NEW MEMBER APPOINTED

View Document

23/01/0623 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

03/06/053 June 2005 COMPANY NAME CHANGED MICRO FUSION 2004-5 LLP CERTIFICATE ISSUED ON 03/06/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED FUTURE FILMS PARTNERSHIP NO 2 LL P CERTIFICATE ISSUED ON 11/06/04

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company