INGENIOUS BROADCASTING LLP

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the limited liability partnership off the register

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/02/2422 February 2024 Termination of appointment of Peter Clive Holland as a member on 2024-02-02

View Document

22/02/2422 February 2024 Termination of appointment of Geoffrey Colin Snell as a member on 2024-02-09

View Document

22/02/2422 February 2024 Termination of appointment of a member

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Aston Walker Limited as a member on 2020-07-29

View Document

21/12/2321 December 2023 Termination of appointment of Margaret Elizabeth Spittles as a member on 2021-11-18

View Document

21/12/2321 December 2023 Termination of appointment of Arthur David Forman as a member on 2023-11-09

View Document

21/12/2321 December 2023 Termination of appointment of Gladys Elsie Farrell as a member on 2023-11-07

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2023-04-05

View Document

12/07/2312 July 2023 Termination of appointment of Joan Smith as a member on 2023-04-05

View Document

12/07/2312 July 2023 Termination of appointment of John Meurig Thomas as a member on 2022-11-13

View Document

12/07/2312 July 2023 Termination of appointment of Norman Smith as a member on 2022-06-30

View Document

22/05/2322 May 2023 Termination of appointment of Joyce Anne Whitaker as a member on 2023-04-05

View Document

19/05/2319 May 2023 Termination of appointment of John Newman Hindle as a member on 2023-04-05

View Document

09/05/239 May 2023 Termination of appointment of Linton Productions Limited as a member on 2023-04-05

View Document

09/05/239 May 2023 Termination of appointment of June Ridge as a member on 2023-04-05

View Document

09/05/239 May 2023 Termination of appointment of Moor Lane Films Limited as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Joan Grainger as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Ronald Edward Gilbert as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Amanda Bishop as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Jacqueline Bates as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Ambient Productions Limited as a member on 2023-04-05

View Document

24/04/2324 April 2023 Termination of appointment of Collins Capital Limited as a member on 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/03/233 March 2023 Member's details changed for Millbank Broadcasting Partner 1 Limited on 2023-03-01

View Document

03/03/233 March 2023 Member's details changed for Millbank Broadcasting Partner 2 Limited on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of a member

View Document

12/01/2312 January 2023 Member's details changed for Joan Grainger on 2020-07-23

View Document

12/01/2312 January 2023 Termination of appointment of Frederick Thomas Smeaton as a member on 2021-06-05

View Document

12/01/2312 January 2023 Termination of appointment of Grace Thomas as a member on 2021-02-25

View Document

12/01/2312 January 2023 Termination of appointment of Pamela Constance Muirhead as a member on 2017-01-28

View Document

12/01/2312 January 2023 Termination of appointment of Gwenth Jean Elizabeth Douglas as a member on 2021-06-23

View Document

12/01/2312 January 2023 Member's details changed for Joyce Anne Whitaker on 2021-08-10

View Document

10/01/2310 January 2023 Termination of appointment of Janet Mary Whittaker as a member on 2021-07-31

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-04-05

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-04-05

View Document

25/09/1825 September 2018

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 22/12/14

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CLARICE WOODHOUSE / 01/10/2014

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KATHLEEN STONE / 01/10/2014

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AUDREY PHYLLIS ELENA BISHOP / 01/12/2014

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA BISHOP / 28/01/2013

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JUNE RIDGE / 01/10/2014

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SHEILA NOBLE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BETTY GREEN

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER DRUMMOND

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3063940012

View Document

12/06/1412 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOLPHIN FINANCE CORPORATION PLC / 01/03/2014

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED PROFESSOR ANTHONY JOHN FOX

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED MR ROBERT ANDREW STEIN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GERTRUDE FOX

View Document

03/04/143 April 2014 LLP MEMBER APPOINTED MR IAN JONATHAN FENTON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER WB NELSON LIMITED

View Document

31/01/1431 January 2014 CORPORATE LLP MEMBER APPOINTED CHILDS DEVELOPMENT LIMITED

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 22/12/13

View Document

10/01/1410 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINTON PRODUCTIONS LIMITED / 01/08/2013

View Document

10/01/1410 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WEISINGER PRODUCTIONS LIMITED / 01/08/2013

View Document

10/01/1410 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COLLINS CAPITAL LIMITED / 01/08/2013

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN MORGAN / 01/08/2013

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JULIET MABEL CATHERINE NICKOLS / 01/08/2013

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH SPITTLES / 01/08/2013

View Document

09/01/149 January 2014 CORPORATE LLP MEMBER APPOINTED HALL DEVELOPMENT COMPANY LIMITED

View Document

09/01/149 January 2014 CORPORATE LLP MEMBER APPOINTED A. ALLEN DEVELOPMENTS LIMITED

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, LLP MEMBER DOREEN MCALLISTER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER LANES RAMAGE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER BETTY BAILLIEU

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER BARBARA NORFOLK

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER SHERGILL PRODUCTIONS LIMITED

View Document

22/08/1322 August 2013 CORPORATE LLP MEMBER APPOINTED WOODEN HORSE PRODUCTION LIMITED

View Document

24/07/1324 July 2013 LLP MEMBER APPOINTED KATHLEEN STONE

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, LLP MEMBER GWENDA HALE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, LLP MEMBER SUSAN SLEIGH

View Document

14/03/1314 March 2013 LLP MEMBER APPOINTED JOYCE ANNE WHITAKER

View Document

05/02/135 February 2013 LLP MEMBER APPOINTED GEORGINA MUIR

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED AUDREY PHYLLIS ELENA BISHOP

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED MR JOHN STANLEY PROBERT

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED MRS LIDIA PROBERT

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 22/12/12

View Document

16/01/1316 January 2013 LLP MEMBER APPOINTED JOHN NEWMAN HINDLE

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED RONALD EDWARD GILBERT

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED JANET MARY WHITTAKER

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED PETER GEORGE FALCONER

View Document

06/12/126 December 2012 LLP MEMBER APPOINTED SIR JOHN MEURIG THOMAS

View Document

02/11/122 November 2012 LLP MEMBER APPOINTED MR DEREK SOUCH

View Document

02/11/122 November 2012 CORPORATE LLP MEMBER APPOINTED SHERGILL PRODUCTIONS LIMITED

View Document

15/10/1215 October 2012 CORPORATE LLP MEMBER APPOINTED WEISINGER PRODUCTIONS LIMITED

View Document

09/10/129 October 2012 LLP MEMBER APPOINTED MICHAEL STEWART DEWHURST

View Document

05/09/125 September 2012 LLP MEMBER APPOINTED DR GWENTH JEAN ELIZABETH DOUGLAS

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, LLP MEMBER ARTHUR FOWLER

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

06/08/126 August 2012 CORPORATE LLP MEMBER APPOINTED LINTON PRODUCTIONS LIMITED

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, LLP MEMBER BEATRICE COPE

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, LLP MEMBER GEMMA BENOLIEL

View Document

20/07/1220 July 2012 LLP MEMBER APPOINTED PETER CLIVE HOLLAND

View Document

20/07/1220 July 2012 CORPORATE LLP MEMBER APPOINTED COLLINS CAPITAL LIMITED

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED JOYCE CYNTHIA STEWART

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED SUZANNE MAUDE MORTON

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED SHEENA ELSIE BERKELEY

View Document

25/04/1225 April 2012 LLP MEMBER APPOINTED MRS GWENDOLINE RUTH WISEMAN

View Document

20/02/1220 February 2012 LLP MEMBER APPOINTED LORNA MARY FEWTRELL

View Document

19/01/1219 January 2012 ANNUAL RETURN MADE UP TO 22/12/11

View Document

18/01/1218 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOLPHIN FINANCE CORPORATION LIMITED / 01/10/2009

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALICE OWENS / 03/06/2010

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED GWENDA HALE

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED JUNE RIDGE

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED FREDERICK THOMAS SMEATON

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED JOAN SMITH

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED MARGARET SPITTLES

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED CLARICE WOODHOUSE

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED NORMAN SMITH

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED AMANDA BISHOP

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, LLP MEMBER RUDY MORLEY

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JEAN BICKERSTETH

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER INGENIOUS BROADCASTING PLC

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JANE HAINES

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN HAINES

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED DENZIL INGLIS DUNNETT

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED LESLIE ROLAND DENNE

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED JAMES CLEMENT FOX

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED JACQUELINE BATES

View Document

19/07/1119 July 2011 LLP MEMBER APPOINTED BETTY BAILLIEU

View Document

11/07/1111 July 2011 LLP MEMBER APPOINTED MR ROBERT JOHN HEAD

View Document

11/07/1111 July 2011 LLP MEMBER APPOINTED LAURENCE COULSON HENWOOD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HEAD

View Document

11/07/1111 July 2011 LLP MEMBER APPOINTED JANE ELIZABETH JOHNSON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ARBUTHNOT

View Document

07/06/117 June 2011 LLP MEMBER APPOINTED AUDREY EILEEN ARBUTHNOT

View Document

31/05/1131 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 5

View Document

31/05/1131 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN RHODES

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER AYLWIN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER AYLWIN

View Document

03/05/113 May 2011 LLP MEMBER APPOINTED SARAH GILLIAN MATHER MORRISS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN RHODES

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BAILLIEU

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIP BAILLIEU

View Document

08/02/118 February 2011 LLP MEMBER APPOINTED RUDY MORLEY

View Document

04/02/114 February 2011 DUPLICATE APPOINTMENT / CAHN BT SIR ALBERT JONAS

View Document

04/02/114 February 2011 DUPLICATE APPOINTMENT/RUBY MORLEY

View Document

20/01/1120 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOLPHIN FINANCE CORPORATION LIMITED / 01/12/2010

View Document

20/01/1120 January 2011 ANNUAL RETURN MADE UP TO 22/12/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER PATRICK MCKENNA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER AMAREMDRA SINGH

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER LATHAM BAILLIEU / 28/08/2008

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BETTY JAEGER / 28/06/2007

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER GRANVILLE ANGUS / 28/08/2008

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER PHYLLIS AUSTIN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER KATHLEEN BARNES

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ARTHUR PLUMMER

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER OLIVE SMYE

View Document

20/01/1120 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MOOR LANE FILMS LIMITED / 01/12/2010

View Document

20/01/1120 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLBANK FILM PARTNER 1 LIMITED / 29/09/2006

View Document

20/01/1120 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLBANK FILM PARTNER 2 LIMITED / 29/09/2006

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER CECILIA WALKER

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER AYLWIN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES INGLES

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 11

View Document

08/11/108 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 22/10/2010

View Document

16/09/1016 September 2010 LLP MEMBER APPOINTED BEATRICE MARY COPE

View Document

08/09/108 September 2010 LLP MEMBER APPOINTED JENNIFER ANNE DRUMMOND

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

26/01/1026 January 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INGENIOUS BROADCASTING PLC / 20/01/2010

View Document

12/01/1012 January 2010 ANNUAL RETURN MADE UP TO 22/12/09

View Document

12/01/1012 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVE SMYE / 12/11/2009

View Document

07/01/107 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVE SMYE / 12/11/2009

View Document

22/12/0922 December 2009 LLP MEMBER APPOINTED JEAN ELFRIDE BICKERSTETH

View Document

22/12/0922 December 2009 LLP MEMBER APPOINTED SIR HUMPHREY POVAH TREVERBIAN PRIDEAUX

View Document

04/12/094 December 2009 LLP MEMBER APPOINTED JULIET MABEL CATHERINE NICKOLS

View Document

30/11/0930 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 01/10/2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 10

View Document

20/09/0920 September 2009 LLP MEMBER APPOINTED MERVYN JOHN SCOTT HILLS

View Document

20/09/0920 September 2009 MEMBER RESIGNED CONSTANCE HILLS

View Document

20/09/0920 September 2009 MEMBER RESIGNED MERVYN HILLS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED JOAN GRAINGER

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED PAMELA COSNTANCE MUIRHEAD

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED ANDREW ROBERT COGHILL ARBUTHNOT

View Document

06/04/096 April 2009 LLP MEMBER APPOINTED GEOFFREY COLIN SNELL

View Document

31/03/0931 March 2009 MEMBER'S PARTICULARS GERALD SIM

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED OLIVE SMYE LOGGED FORM

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED CHRISTOPHER GRANVILLE ANGUS

View Document

23/02/0923 February 2009 LLP MEMBER APPOINTED CHRISTOPHER GRANVILLE ANGUS AYLWIN

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED GLADYS ELSIE FARRELL

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

19/09/0819 September 2008 LLP MEMBER APPOINTED PHILIP LATHAM BAILLIEU

View Document

03/09/083 September 2008 LLP MEMBER APPOINTED CHRISTOPHER GRANVILLE AUGUS

View Document

03/09/083 September 2008 LLP MEMBER APPOINTED JOHN GUY RHODES

View Document

03/09/083 September 2008 LLP MEMBER APPOINTED CHRISTOPHER LATHAM BAILLIEU

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED ROBERT CLIFFORD HEAD

View Document

19/06/0819 June 2008 LLP MEMBER APPOINTED GEMMA BENOLIEL

View Document

23/05/0823 May 2008 LLP MEMBER GLOBAL CAROL BROWN DETAILS CHANGED BY FORM RECEIVED ON 22-05-2008 FOR LLP OC303045

View Document

23/05/0823 May 2008 MEMBER'S PARTICULARS CAROL BROWN

View Document

08/05/088 May 2008 LLP MEMBER APPOINTED SIR ALBERT JONAS CAHN POT

View Document

18/04/0818 April 2008 LLP MEMBER APPOINTED SHEILA MARY NOBLE

View Document

18/04/0818 April 2008 LLP MEMBER APPOINTED JANE TAFT HAINES

View Document

15/04/0815 April 2008 LLP MEMBER APPOINTED JOHN FRANK HAINES

View Document

11/04/0811 April 2008 MEMBER'S PARTICULARS MILLBANK FILM PARTNER 2 LIMITED LOGGED FORM

View Document

11/04/0811 April 2008 LLP MEMBER APPOINTED PHILIP SLADEN

View Document

11/04/0811 April 2008 MEMBER'S PARTICULARS MILLBANK FILM PARTNER 1 LIMITED LOGGED FORM

View Document

17/03/0817 March 2008 MEMBER'S PARTICULARS MILLBANK FILM PARTNER 2 LIMITED

View Document

17/03/0817 March 2008 MEMBER'S PARTICULARS MILLBANK FILM PARTNER 1 LIMITED

View Document

17/03/0817 March 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

15/02/0815 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 NEW MEMBER APPOINTED

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM:
12 NEW FETTER LANE
LONDON
EC4A 1AG

View Document

22/12/0722 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 NEW MEMBER APPOINTED

View Document

20/12/0720 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 NEW MEMBER APPOINTED

View Document

06/11/076 November 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 NEW MEMBER APPOINTED

View Document

11/08/0711 August 2007 NEW MEMBER APPOINTED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

21/05/0721 May 2007 NEW MEMBER APPOINTED

View Document

21/05/0721 May 2007 NEW MEMBER APPOINTED

View Document

14/05/0714 May 2007 NEW MEMBER APPOINTED

View Document

02/05/072 May 2007 NEW MEMBER APPOINTED

View Document

02/05/072 May 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 NEW MEMBER APPOINTED

View Document

10/02/0710 February 2007 NEW MEMBER APPOINTED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 NEW MEMBER APPOINTED

View Document

11/01/0711 January 2007 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

15/09/0615 September 2006 NEW MEMBER APPOINTED

View Document

01/09/061 September 2006 NEW MEMBER APPOINTED

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW MEMBER APPOINTED

View Document

05/06/065 June 2006 NEW MEMBER APPOINTED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006 NEW MEMBER APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

30/01/0630 January 2006 MEMBER RESIGNED

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

13/01/0613 January 2006 NEW MEMBER APPOINTED

View Document

14/12/0514 December 2005 NEW MEMBER APPOINTED

View Document

14/12/0514 December 2005 NEW MEMBER APPOINTED

View Document

14/12/0514 December 2005 NEW MEMBER APPOINTED

View Document

14/12/0514 December 2005 NEW MEMBER APPOINTED

View Document

19/02/0519 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED
INGENIOUS DISTRIBUTION LLP
CERTIFICATE ISSUED ON 22/10/04

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04

View Document

22/12/0322 December 2003 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