MICRO FUSION 2004-15 LLP

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Rakesh Jayantilal Patel as a member on 2022-02-01

View Document

27/07/2327 July 2023 Termination of appointment of Fraser Charles Marshall as a member on 2022-04-05

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

15/07/2115 July 2021 Termination of appointment of Michael Shadwell as a member on 2021-04-29

View Document

15/07/2115 July 2021 Termination of appointment of Sandra Annette Shadwell as a member on 2021-04-23

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Philip Robert Sewell as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Noel Ignatius O'kelly as a member on 2021-04-06

View Document

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

View Document

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

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Adrian Neil Cox as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Paul Frederick Tutin as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Ian Leslie Zant-Boer as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Geoffrey Peter Taylor as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Martin Douglas Worth as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Ralph Godley as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Andrew Simon Groves 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

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

View Document

24/06/2124 June 2021 Termination of appointment of Jeremy Rodney Pines Lewison as a member on 2021-04-06

View Document

24/06/2124 June 2021 Termination of appointment of Thomas Robert Brent as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Edward Thomas Butler as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Roger Frank Millett as a member on 2021-04-06

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Catherine Elizabeth Fussey as a member on 2021-04-06

View Document

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

View Document

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

View Document

24/06/2124 June 2021 Termination of appointment of Philip Lawrence Luckett as a member on 2021-04-06

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/02/194 February 2019 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

04/02/194 February 2019 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

04/02/194 February 2019 CESSATION OF FUTURE FILMS (MANAGEMENT SERVICES) LIMITED AS A PSC

View Document

04/02/194 February 2019 CESSATION OF FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

15/01/1815 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP LAWRENCE LUCKETT / 20/12/2017

View Document

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Document

21/12/1621 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

16/12/1516 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 ANNUAL RETURN MADE UP TO 10/07/15

View Document

08/09/158 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SETH LOVIS / 08/04/2014

View Document

19/02/1519 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN DOUGLAS WORTH / 02/02/2015

View Document

28/12/1428 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ROBERT VINCENT / 21/08/2014

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN DOUGLAS WORTH / 04/08/2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 10/07/14

View Document

24/12/1324 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RAKESH PATEL / 18/12/2013

View Document

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

View Document

12/11/1312 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT MORGAN / 07/11/2013

View Document

29/08/1329 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SETH LOVIS / 21/03/2012

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 10/07/13

View Document

23/07/1323 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SETH LOVIS / 21/03/2012

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

11/07/1211 July 2012 ANNUAL RETURN MADE UP TO 10/07/12

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

08/09/118 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN RICHARD BEAMISH / 01/09/2011

View Document

29/07/1129 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 29/07/2011

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 10/07/11

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ERNEST CARTWRIGHT / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD BUTLER / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRASER CHARLES MARSHALL / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS WILLIAMSON / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA ANNETTE SHADWELL / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK OWEN WAIN / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ERIC THORNLEY / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LIAM JOHN BROUGHTON / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAKESH PATEL / 29/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HARBHAJAN SINGH BALI / 29/07/2011

View Document

29/07/1129 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 29/07/2011

View Document

13/08/1013 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAKESH PATEL / 21/01/2010

View Document

13/08/1013 August 2010 ANNUAL RETURN MADE UP TO 10/07/10

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

01/06/101 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NOEL IGNATIUS O'KELLY / 18/05/2010

View Document

17/02/1017 February 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

25/01/1025 January 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

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

31/12/0931 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GROVES / 02/12/2009

View Document

29/12/0929 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER FRANK MILLETT / 03/12/2009

View Document

23/12/0923 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ROBERT VINCENT / 04/12/2009

View Document

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

View Document

18/12/0918 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / HARBHAJAN SINGH BALI / 02/12/2009

View Document

18/12/0918 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ROBERT BRENT / 02/12/2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

25/08/0925 August 2009 MEMBER'S PARTICULARS PAUL FREDERICK TUTIN LOGGED FORM

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 10/07/08

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS MICHAEL WILLIAMSON

View Document

28/05/0928 May 2009 LLP MEMBER GLOBAL MICHAEL WILLIAMSON DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC312094

View Document

28/05/0928 May 2009 LLP MEMBER GLOBAL MICHAEL WILLIAMSON DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC305678

View Document

28/05/0928 May 2009 LLP MEMBER GLOBAL PHILIP SEWELL DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC335033

View Document

28/05/0928 May 2009 LLP MEMBER GLOBAL MICHAEL WILLIAMSON DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC305672

View Document

28/05/0928 May 2009 LLP MEMBER GLOBAL MICHAEL WILLIAMSON DETAILS CHANGED BY FORM RECEIVED ON 27-05-2009 FOR LLP OC305677

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS PHILIP SEWELL

View Document

06/03/096 March 2009 LLP MEMBER GLOBAL RAKESH PATEL DETAILS CHANGED BY FORM RECEIVED ON 05-03-2009 FOR LLP OC307261

View Document

06/03/096 March 2009 MEMBER'S PARTICULARS RAKESH PATEL

View Document

06/03/096 March 2009 MEMBER'S PARTICULARS GEOFFREY PETER TAYLOR LOGGED FORM

View Document

07/01/097 January 2009 MEMBER'S PARTICULARS PAUL SMITH

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC305320

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC309382

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC309381

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC309380

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC309379

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC333591

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC309545

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC301429

View Document

17/06/0817 June 2008 MEMBER'S PARTICULARS PAUL TUTIN

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC327396

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC307241

View Document

17/06/0817 June 2008 LLP MEMBER GLOBAL PAUL TUTIN DETAILS CHANGED BY FORM RECEIVED ON 14-06-2008 FOR LLP OC302250

View Document

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

View Document

10/12/0710 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

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

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 05/10/06 TO 05/04/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 05/10/05

View Document

12/10/0612 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

29/09/0629 September 2006 MEMBER RESIGNED

View Document

07/09/067 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 MEMBER PF TUTIN DETAILS CHANGED BY FORM RECEIVED ON 071005 FOR LLP OC309545

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 05/04/05 TO 05/10/05

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

29/04/0529 April 2005 NEW MEMBER APPOINTED

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 COMPANY NAME CHANGED MICRO FUSION 2004-2 LLP CERTIFICATE ISSUED ON 01/04/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

21/06/0421 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED MICRO FUSION 2003-6 LLP CERTIFICATE ISSUED ON 11/06/04

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information