ECLIPSE FILM PARTNERS NO. 7 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 Satisfaction of charge 1 in full

View Document

14/02/2414 February 2024 Termination of appointment of Stephen Howard Margolis 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 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 6 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 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 3 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 Timothy John Miller as a member on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Anthony John Best as a member on 2024-02-13

View Document

09/02/249 February 2024 Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31

View Document

09/02/249 February 2024 Cessation of Future Films (Partnership Services) Limited as a person with significant control on 2021-03-30

View Document

09/02/249 February 2024 Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-31

View Document

09/02/249 February 2024 Termination of appointment of Future Films (Partnership Services) as a member on 2021-03-30

View Document

09/02/249 February 2024 Notification of a person with significant control statement

View Document

05/01/245 January 2024 Termination of appointment of Bennett Riley as a member on 2023-05-11

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Document

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

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL PHEYSEY

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER BACHE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID YARROW

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)

View Document

03/01/193 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 28/11/18, NO UPDATES

View Document

08/11/188 November 2018 CORPORATE LLP MEMBER APPOINTED ARC ADMINISTRATIVE SERVICES 1 LIMITED

View Document

08/11/188 November 2018 CORPORATE LLP MEMBER APPOINTED ARC ADMINISTRATIVE SERVICES 2 LIMITED

View Document

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

View Document

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

View Document

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

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

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

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, LLP MEMBER JEREMY STONE

View Document

21/04/1521 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY RON STONE / 08/04/2015

View Document

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

View Document

03/12/143 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HILTON

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JANIS KRUMINS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LEVY

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SHELDON FAGELMAN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER GERRARD HENRY

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBIN HIGHAM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER GORDON MCKENZIE

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ERIC LEWIS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LESLIE PATIENT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CLIVE RANKIN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LEE STENSON

View Document

17/02/1417 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ERIC YARROW / 05/02/2014

View Document

04/02/144 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR CLIVE TAUNTON RANKIN / 13/08/2013

View Document

24/12/1324 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BEST / 25/02/2013

View Document

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

View Document

04/12/134 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

03/12/133 December 2013 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

11/12/1211 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

19/12/1119 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN BEST / 29/11/2011

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 30/11/11

View Document

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

View Document

14/03/1114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ERIC YARROW / 07/03/2011

View Document

29/12/1029 December 2010 ANNUAL RETURN MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HILTON / 30/11/2010

View Document

20/12/1020 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 30/11/2010

View Document

20/12/1020 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHELDON BARRY NEIL FAGELMAN / 30/11/2010

View Document

20/12/1020 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 30/11/2010

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BENNETT RILEY / 05/10/2010

View Document

10/03/1010 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GERRARD LESLIE HENRY / 26/02/2010

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JEREMY CHARLES HIGHAM / 23/02/2010

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JEREMY CHARLES HIGHAM / 04/02/2010

View Document

27/01/1027 January 2010 ANNUAL RETURN MADE UP TO 30/11/09

View Document

25/01/1025 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN JEREMY CHARLES HIGHAM / 19/01/2010

View Document

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

View Document

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 / ERIC LEWIS / 04/12/2009

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

28/09/0928 September 2009 MEMBER'S PARTICULARS BENNETT RILEY LOGGED FORM

View Document

07/09/097 September 2009 MEMBER'S PARTICULARS TIMOTHY LEVY LOGGED FORM

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS JEREMY STONE

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS CLIVE RANKIN

View Document

17/06/0917 June 2009 LLP MEMBER GLOBAL CLIVE RANKIN DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP OC301482

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS JANIS JEKABS KRUMINS LOGGED FORM

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS SHELDON FAGELMAN

View Document

17/06/0917 June 2009 LLP MEMBER GLOBAL CLIVE RANKIN DETAILS CHANGED BY FORM RECEIVED ON 15-06-2009 FOR LLP OC304948

View Document

23/03/0923 March 2009 MEMBER'S PARTICULARS STEPHEN HOWARD MARGOLIS LOGGED FORM

View Document

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

View Document

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

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 30/11/07

View Document

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

View Document

18/07/0718 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 MEMBER JANIS KRUMINS DETAILS CHANGED BY FORM RECEIVED ON 170407 FOR LLP OC322843

View Document

12/01/0712 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/01/0712 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

19/06/0619 June 2006 MEMBER'S PARTICULARS CHANGED

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

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

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