ECLIPSE FILM PARTNERS NO. 5 LLP

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the limited liability partnership off the register

View Document

14/02/2414 February 2024 Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31

View Document

14/02/2414 February 2024 Termination of appointment of Anthony Edwin Carlisle as a member on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Maria Victoria Tonia Ridge as a member on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30

View Document

14/02/2414 February 2024 Satisfaction of charge 3 in full

View Document

14/02/2414 February 2024 Termination of appointment of Paul Gerard Davis as a member on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Timothy John Miller as a member on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Herfsttafel Investments B V as a member on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Darren Michael Ridge as a member on 2024-02-13

View Document

14/02/2414 February 2024 Satisfaction of charge 10 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 11 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 9 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 8 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 7 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 6 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 5 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 4 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 1 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 2 in full

View Document

13/02/2413 February 2024 Termination of appointment of Jonathan Darell Seal as a member on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Jo Anthony Jason Oliver as a member on 2024-02-13

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

14/12/2314 December 2023 Cessation of Future Films (Partnership Services) Limited as a person with significant control on 2021-03-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/12/2314 December 2023 Notification of a person with significant control statement

View Document

14/12/2314 December 2023 Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-30

View Document

03/02/233 February 2023 Member's details changed for Mr Timothy John Miller on 2021-12-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

06/05/226 May 2022 Termination of appointment of Richard John Francis as a member on 2013-04-06

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/11/188 November 2018 CORPORATE LLP MEMBER APPOINTED ARC ADMINISTRATIVE SERVICES 3 LIMITED

View Document

06/11/186 November 2018 CORPORATE LLP MEMBER APPOINTED ARC ADMINISTRATIVE SERVICES 2 LIMITED

View Document

06/11/186 November 2018 CORPORATE LLP MEMBER APPOINTED ARC ADMINISTRATIVE SERVICES 1 LIMITED

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY EDWIN CARLISLE / 09/05/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

23/08/1723 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 21/08/2017

View Document

06/03/176 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL GERARD DAVIS / 03/03/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/12/166 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 ANNUAL RETURN MADE UP TO 01/12/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER POTTS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN GRANT

View Document

11/12/1511 December 2015 Annual return made up to 2015-12-01

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ALT

View Document

05/12/145 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 01/12/14

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAIN GRISAY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL DODD

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN PLUMBE

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LOUIS GREIG

View Document

17/02/1417 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 05/02/2014

View Document

23/12/1323 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LAWRENCE PLUMBE / 21/01/2013

View Document

06/12/136 December 2013 ANNUAL RETURN MADE UP TO 01/12/13

View Document

06/12/136 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN DARELL SEAL / 13/03/2013

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 01/12/12

View Document

18/12/1218 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN FRANCIS / 18/12/2012

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 18/02/2012

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN RENDELL DODD / 30/11/2011

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 01/12/11

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DARELL SEAL / 28/01/2011

View Document

15/12/1015 December 2010 ANNUAL RETURN MADE UP TO 01/12/10

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 01/12/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GERARD DAVIS / 01/12/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MILLER / 01/12/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY EDWIN CARLISLE / 01/12/2010

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HERFSTTAFEL INVESTMENTS B V / 01/12/2010

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 01/12/2010

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

27/01/1027 January 2010 ANNUAL RETURN MADE UP TO 01/12/09

View Document

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

View Document

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

31/12/0931 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ALAIN GRISAY / 02/12/2009

View Document

21/12/0921 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRANT / 17/07/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

23/06/0923 June 2009 LLP MEMBER GLOBAL ANTHONY ALT DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP OC303881

View Document

23/06/0923 June 2009 LLP MEMBER GLOBAL ANTHONY ALT DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP OC302583

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 01/12/08

View Document

23/06/0923 June 2009 MEMBER'S PARTICULARS ANTHONY ALT

View Document

23/06/0923 June 2009 LLP MEMBER GLOBAL ANTHONY ALT DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP OC308818

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS RICHARD FRANCIS

View Document

17/06/0917 June 2009 LLP MEMBER GLOBAL LOUIS GREIG DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP SO301306

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS LOUIS GREIG

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

07/07/087 July 2008 MEMBER'S PARTICULARS PAUL DAVIS

View Document

14/04/0814 April 2008 LLP MEMBER APPOINTED HERFSTTAFEL INVESTMENTS B V

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/03/086 March 2008 LLP MEMBER GLOBAL JO OLIVER DETAILS CHANGED BY FORM RECEIVED ON 01-03-2008 FOR LLP OC327056

View Document

06/03/086 March 2008 MEMBER'S PARTICULARS JO OLIVER

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 01/12/07

View Document

02/01/082 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

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

View Document

19/01/0719 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

26/04/0626 April 2006 NEW MEMBER APPOINTED

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 05/04/06

View Document

30/11/0530 November 2005 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