Advanced company searchLink opens in new window

THE FILM DEVELOPMENT PARTNERSHIP II LLP

Company number OC304608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 LLAD01 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 40 Villiers Street London WC2N 6NJ on 15 May 2024
17 Jul 2023 WU07 Progress report in a winding up by the court
26 May 2022 LIQ MISC INSOLVENCY:Certificate of appointment of liquidator by Secretary of State
25 May 2022 LLAD01 Registered office address changed from 2nd Floor Unit 19, Tileyard Studios Tileyard Road London N7 9AH to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 25 May 2022
17 May 2022 WU04 Appointment of a liquidator
23 Dec 2021 COCOMP Order of court to wind up
03 Feb 2020 LLTM01 Termination of appointment of Robin Leonard Henshall as a member on 30 January 2020
11 Jun 2019 LLCH01 Member's details changed for Mr Simon James Moran on 30 May 2019
16 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 LLAR01 Annual return made up to 6 May 2016
25 May 2016 LLCH01 Member's details changed for Mr Jonathan Marx Laredo on 6 May 2016
25 May 2016 LLCH01 Member's details changed for Mr Jonathan Marx Laredo on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Benedict Patrick Wisden on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Simon Victor Clough on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Benedict Patrick Wisden on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Shahab Guilanpour on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Simon Victor Clough on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Shahab Guilanpour on 6 May 2016
28 Apr 2016 LLCH01 Member's details changed for Mr Michael Coatman on 31 March 2016
09 Feb 2016 AA Total exemption small company accounts made up to 5 April 2015
20 Dec 2015 LLCH01 Member's details changed for Kenan Altunis on 10 December 2015
19 Dec 2015 LLCH01 Member's details changed for Kenan Altunis on 10 December 2015
28 Sep 2015 LLCH01 Member's details changed for Damon Gough on 25 August 2015
28 Sep 2015 LLCH01 Member's details changed for Simon Victor Clough on 24 August 2015