BRASS HAT FILM SLATE IV LLP

Register to unlock more data on OkredoRegister

BRASS HAT FILM SLATE IV LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316685

Incorporation date

12/12/2005

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon11/04/2020
Final Gazette dissolved following liquidation
dot icon11/01/2020
Return of final meeting in a members' voluntary winding up
dot icon15/05/2019
Liquidators' statement of receipts and payments to 2019-03-29
dot icon01/06/2018
Liquidators' statement of receipts and payments to 2018-03-29
dot icon02/05/2017
Liquidators' statement of receipts and payments to 2017-03-29
dot icon25/07/2016
Declaration of solvency
dot icon06/05/2016
Location of register of charges has been changed to 31 Fleece Road Long Ditton Surbiton KT6 5JP
dot icon18/04/2016
Registered office address changed from 31 Fleece Road Long Ditton Surbiton Surrey KT6 5JP to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2016-04-18
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Determination
dot icon04/01/2016
Annual return made up to 2015-12-12
dot icon04/01/2016
Member's details changed for Bhf Nominees No 1 Limited on 2014-07-01
dot icon04/01/2016
Member's details changed for Bhf Nominees No 2 Limited on 2014-07-01
dot icon04/01/2016
Member's details changed for Bhf Holdings No.1 Limited on 2014-07-01
dot icon10/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon08/01/2015
Annual return made up to 2014-12-12
dot icon08/01/2015
Appointment of Mr Anthony Rebello as a member on 2014-12-04
dot icon04/12/2014
Termination of appointment of Jtc Trustees Limited as a member on 2014-12-04
dot icon02/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon01/07/2014
Registered office address changed from 28 Cottage Grove Surbiton KT6 4JH on 2014-07-01
dot icon25/04/2014
Member's details changed for Mr John Edmond Chambers on 2014-04-09
dot icon03/04/2014
Satisfaction of charge 2 in full
dot icon03/04/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/03/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon27/01/2014
Annual return made up to 2013-12-12
dot icon24/01/2014
Member's details changed for John O'brien on 2014-01-01
dot icon07/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon08/01/2013
Annual return made up to 2012-12-12
dot icon31/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon16/10/2012
Member's details changed for Mr Christopher Holdsworth Hunt on 2012-10-16
dot icon25/01/2012
Annual return made up to 2011-12-12
dot icon20/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon13/01/2011
Annual return made up to 2010-12-12
dot icon13/01/2011
Member's details changed for Peter Henry Trimming on 2010-01-01
dot icon13/01/2011
Member's details changed for Nateshwaran Somasunderam Pothalingham on 2010-01-01
dot icon13/01/2011
Member's details changed for Peter Anthony Stephens on 2010-01-01
dot icon13/01/2011
Member's details changed for Geoffrey Charles Wilson on 2010-01-01
dot icon13/01/2011
Member's details changed for Michael James Dahl Stallibrass on 2010-01-01
dot icon13/01/2011
Member's details changed for Lee Rolleston on 2010-01-01
dot icon13/01/2011
Member's details changed for David Riley on 2010-01-01
dot icon13/01/2011
Member's details changed for John Michael Platt on 2010-01-01
dot icon13/01/2011
Member's details changed for Brian Clive Lazell on 2010-01-01
dot icon13/01/2011
Member's details changed for Jtc Trustees Limited on 2010-01-01
dot icon13/01/2011
Member's details changed for Paul Gordon-Brown on 2010-01-01
dot icon13/01/2011
Member's details changed for Gerard David Godlington on 2010-01-01
dot icon13/01/2011
Member's details changed for Bhf Nominees No 2 Limited on 2010-01-01
dot icon13/01/2011
Member's details changed for Roger Edward Denby-Jones on 2010-01-01
dot icon13/01/2011
Member's details changed for Bhf Nominees No 1 Limited on 2010-01-01
dot icon13/01/2011
Member's details changed for Bhf Holdings No.1 Limited on 2010-01-01
dot icon13/01/2011
Member's details changed for Tanya Louise Allan on 2010-01-01
dot icon26/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon20/10/2010
Member's details changed for Anthony John Norton on 2010-10-15
dot icon22/01/2010
Annual return made up to 2009-12-12
dot icon09/11/2009
Registered office address changed from 64 Claremont Road Surbiton KT6 4RH on 2009-11-09
dot icon09/11/2009
Member's details changed for Bhf Nominees No 2 Limited on 2009-10-10
dot icon09/11/2009
Member's details changed for Bhf Nominees No 1 Limited on 2009-10-10
dot icon30/09/2009
Total exemption full accounts made up to 2009-04-05
dot icon14/04/2009
Annual return made up to 12/12/08
dot icon17/11/2008
LLP member global david riley details changed by form received on 14-11-2008 for LLP OC309308
dot icon17/11/2008
Member's particulars david riley
dot icon11/11/2008
Full accounts made up to 2008-04-05
dot icon10/03/2008
Registered office changed on 10/03/2008 from new broad street house 35 new broad street london EC2M 1NH
dot icon12/02/2008
Annual return made up to 12/12/07
dot icon12/02/2008
Member's particulars changed
dot icon21/12/2007
Member's particulars changed
dot icon21/12/2007
Member's particulars changed
dot icon22/11/2007
Member's particulars changed
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Full accounts made up to 2007-04-05
dot icon14/03/2007
Annual return made up to 12/12/06
dot icon14/03/2007
Member's particulars changed
dot icon13/02/2007
Member's particulars changed
dot icon23/01/2007
Registered office changed on 23/01/07 from: 19 cavendish square london W1A 2AW
dot icon15/11/2006
Member's particulars changed
dot icon10/11/2006
Member B.H.F. nominees no.2 Details changed by form received on 101106 for LLP OC316685
dot icon10/11/2006
Member B.H.F. nominees no.1 Details changed by form received on 101106 for LLP OC323874
dot icon03/10/2006
Registered office changed on 03/10/06 from: hermitage house 45 church street reigate surrey RH2 0AD
dot icon20/09/2006
Member's particulars changed
dot icon08/09/2006
Member john michael platt details changed by form received on 300806 for LLP OC312106
dot icon21/07/2006
Full accounts made up to 2006-04-05
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon25/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
New member appointed
dot icon05/04/2006
Member john m platt details changed by form received on 300306 for LLP OC316685
dot icon11/01/2006
Accounting reference date shortened from 31/12/06 to 05/04/06
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2015
dot iconLast change occurred
05/04/2015

Accounts

dot iconLast made up date
05/04/2015
dot iconNext account date
05/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, John Michael
LLP Member
28/03/2006 - Present
3
Chambers, John Edmond
LLP Member
28/03/2006 - Present
1
O'brien, John
LLP Member
04/04/2006 - Present
6
Rhodes, Sally Elizabeth
LLP Member
30/03/2006 - Present
2
Walsh, Rupert
LLP Member
28/03/2006 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASS HAT FILM SLATE IV LLP

BRASS HAT FILM SLATE IV LLP is an(a) Dissolved company incorporated on 12/12/2005 with the registered office located at C/O MAZARS LLP, Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 30 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASS HAT FILM SLATE IV LLP?

toggle

BRASS HAT FILM SLATE IV LLP is currently Dissolved. It was registered on 12/12/2005 and dissolved on 11/04/2020.

Where is BRASS HAT FILM SLATE IV LLP located?

toggle

BRASS HAT FILM SLATE IV LLP is registered at C/O MAZARS LLP, Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for BRASS HAT FILM SLATE IV LLP?

toggle

The latest filing was on 11/04/2020: Final Gazette dissolved following liquidation.