DUDLEY FILM PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

DUDLEY FILM PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC308613

Incorporation date

13/07/2004

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon11/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon14/10/2021
Application to strike the limited liability partnership off the register
dot icon12/10/2021
Termination of appointment of Premiere Secretarial Services Ltd as a member on 2021-08-24
dot icon05/08/2021
Micro company accounts made up to 2021-04-05
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/04/2021
Member's details changed for Scotts Film Services Limited on 2020-10-15
dot icon07/04/2021
Member's details changed for Scotts Secretarial Services Limited on 2020-10-19
dot icon05/04/2021
Termination of appointment of Allan Stennett as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Kevin Joseph Saunders as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Riaz Yar as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Keith Scott as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Gary Ka Ning Wong as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Elliott Allan Ward as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Simon John Walker as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of John Neil Stewart as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Ian Colin Taylor as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of David Stakol as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Alaric Michael Smith as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Simon John Purkess as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Clive Alexander Richardson as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Christopher Potts as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Graham Neale as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Peter Anthony Parker as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of David Moss as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Kulvinder Singh Lall as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Amanda Jane Lipman as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Andrew James Hynard as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Gary Hulme as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Christopher Rowland Hoyle as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of John Michael Heaford as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Robert James Hannington as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Malcolm Angus Hamilton-Martin as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Simon David Glanville as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Noel Ashley Vere Flint as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Rupert James Dougall as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Sean Devine as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Johannes Christiaan De Villiers as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Richard Jonathan Clarke as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Kevin Cowan as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Andrew Mark Chudzik as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Mark Robert Blandford as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Simon Mark Blanckley as a member on 2021-03-05
dot icon05/04/2021
Termination of appointment of Simon Lloyd Bickler as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Peter John Baxter as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of David Philip Barrie as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Andrew Baird as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Alexander James Armitage as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Andrew Richard Armour as a member on 2021-04-05
dot icon05/04/2021
Termination of appointment of Emanuel Meyr Arbib as a member on 2021-04-05
dot icon30/10/2020
Micro company accounts made up to 2020-04-05
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-05
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon05/01/2017
Full accounts made up to 2016-04-05
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon26/10/2015
Member's details changed for Mr Peter John Baxter on 2015-10-26
dot icon14/09/2015
Full accounts made up to 2015-04-05
dot icon01/09/2015
Member's details changed for Scotts Nominees Limited on 2014-02-05
dot icon20/07/2015
Annual return made up to 2015-07-13
dot icon03/01/2015
Full accounts made up to 2014-04-05
dot icon17/07/2014
Annual return made up to 2014-07-13
dot icon30/12/2013
Full accounts made up to 2013-04-05
dot icon24/07/2013
Annual return made up to 2013-07-13
dot icon24/07/2013
Member's details changed for Ian Colin Taylor on 2013-07-13
dot icon24/07/2013
Member's details changed for Andrew Baird on 2013-07-13
dot icon23/07/2013
Member's details changed for Richard Jonathan Clarke on 2013-07-13
dot icon22/07/2013
Member's details changed for David Moss on 2013-07-13
dot icon22/07/2013
Member's details changed for Noel Ashley Vere Flint on 2013-07-13
dot icon22/07/2013
Member's details changed for Dr John Michael Heaford on 2013-07-13
dot icon11/12/2012
Full accounts made up to 2012-04-05
dot icon30/07/2012
Annual return made up to 2012-07-13
dot icon30/07/2012
Member's details changed for Richard Jonathan Clarke on 2012-07-13
dot icon27/07/2012
Member's details changed for Dr John Michael Heaford on 2012-07-13
dot icon27/07/2012
Member's details changed for David Moss on 2012-07-13
dot icon27/07/2012
Member's details changed for Noel Ashley Vere Flint on 2012-07-13
dot icon27/07/2012
Member's details changed for Rupert James Dougall on 2012-07-13
dot icon04/01/2012
Full accounts made up to 2011-04-05
dot icon19/07/2011
Annual return made up to 2011-07-13
dot icon19/07/2011
Member's details changed for Graham Neale on 2011-07-13
dot icon19/07/2011
Member's details changed for Scotts Nominees Limited on 2011-07-13
dot icon19/07/2011
Member's details changed for Scotts Secretarial Services Limited on 2011-07-13
dot icon19/07/2011
Member's details changed for Amanda Jane Lipman on 2011-07-13
dot icon19/07/2011
Member's details changed for Alaric Michael Smith on 2011-07-13
dot icon19/07/2011
Member's details changed for Kevin Joseph Saunders on 2011-07-13
dot icon19/07/2011
Member's details changed for David Moss on 2011-07-13
dot icon19/07/2011
Member's details changed for Gary Hulme on 2011-07-13
dot icon19/07/2011
Member's details changed for Dr John Michael Heaford on 2011-07-13
dot icon19/07/2011
Member's details changed for Johannes Christiaan De Villiers on 2011-07-13
dot icon19/07/2011
Member's details changed for Noel Ashley Vere Flint on 2011-07-13
dot icon19/07/2011
Member's details changed for Simon David Glanville on 2011-07-13
dot icon19/07/2011
Member's details changed for Andrew Mark Chudzik on 2011-07-13
dot icon19/07/2011
Member's details changed for Simon John Walker on 2011-07-13
dot icon19/07/2011
Member's details changed for Simon Mark Blanckley on 2011-07-13
dot icon19/07/2011
Member's details changed for Simon Lloyd Bickler on 2011-07-13
dot icon19/07/2011
Member's details changed for Mr John Neil Stewart on 2011-07-13
dot icon19/07/2011
Member's details changed for David Stakol on 2011-07-13
dot icon19/07/2011
Member's details changed for Alexander Armitage on 2011-07-13
dot icon23/12/2010
Full accounts made up to 2010-04-05
dot icon22/07/2010
Annual return made up to 2010-07-13
dot icon05/01/2010
Full accounts made up to 2009-04-05
dot icon14/08/2009
Annual return made up to 13/07/09
dot icon14/08/2009
Member's particulars john heaford
dot icon14/08/2009
Member's particulars andrew hynard
dot icon14/08/2009
LLP member global simon walker details changed by form received on 13-08-2009 for LLP OC331077
dot icon14/08/2009
LLP member global simon walker details changed by form received on 13-08-2009 for LLP OC301429
dot icon14/08/2009
Member's particulars simon walker
dot icon06/02/2009
Full accounts made up to 2008-04-05
dot icon28/10/2008
Annual return made up to 13/07/08
dot icon08/09/2008
LLP member global andrew armour details changed by form received on 05-09-2008 for LLP OC317471
dot icon08/09/2008
Member's particulars andrew armour
dot icon05/02/2008
Full accounts made up to 2007-04-05
dot icon22/11/2007
Registered office changed on 22/11/07 from: c/o bird & bird 15 fetter lane london EC4A 1JP
dot icon25/09/2007
Annual return made up to 13/07/07
dot icon12/09/2007
Member's particulars changed
dot icon05/09/2007
Registered office changed on 05/09/07 from: c/o bird & bird 90 fetter lane london EC4A 1JP
dot icon21/03/2007
Member's particulars changed
dot icon20/12/2006
Accounts for a small company made up to 2006-04-05
dot icon30/08/2006
Annual return made up to 13/07/06
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Member ian colin taylor details changed by form received on 270706 for LLP OC317295
dot icon28/06/2006
New member appointed
dot icon28/06/2006
New member appointed
dot icon28/06/2006
New member appointed
dot icon28/04/2006
New member appointed
dot icon28/04/2006
New member appointed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
New member appointed
dot icon04/04/2006
New member appointed
dot icon04/04/2006
New member appointed
dot icon04/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
Member resigned
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon03/04/2006
New member appointed
dot icon16/02/2006
Accounts for a dormant company made up to 2005-04-05
dot icon24/08/2005
Annual return made up to 13/07/05
dot icon18/12/2004
Accounting reference date shortened from 31/07/05 to 05/04/05
dot icon13/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
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

45
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DUDLEY FILM PARTNERSHIP LLP

DUDLEY FILM PARTNERSHIP LLP is an(a) Dissolved company incorporated on 13/07/2004 with the registered office located at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUDLEY FILM PARTNERSHIP LLP?

toggle

DUDLEY FILM PARTNERSHIP LLP is currently Dissolved. It was registered on 13/07/2004 and dissolved on 11/01/2022.

Where is DUDLEY FILM PARTNERSHIP LLP located?

toggle

DUDLEY FILM PARTNERSHIP LLP is registered at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW.

What is the latest filing for DUDLEY FILM PARTNERSHIP LLP?

toggle

The latest filing was on 11/01/2022: Final Gazette dissolved via voluntary strike-off.