ECLIPSE FILM PARTNERS NO. 11 LLP

Register to unlock more data on OkredoRegister

ECLIPSE FILM PARTNERS NO. 11 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316502

Incorporation date

01/12/2005

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the limited liability partnership off the register
dot icon14/02/2024
Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31
dot icon14/02/2024
Termination of appointment of David Gillies as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Stephen Howard Margolis as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Susan Anne Marguerite Mercer as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Sean Seosamh Padraig Murphy as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Peter George Garth Mercer as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Christopher Michael Corson as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon14/02/2024
Satisfaction of charge 3 in full
dot icon14/02/2024
Satisfaction of charge 2 in full
dot icon14/02/2024
Satisfaction of charge 4 in full
dot icon14/02/2024
Satisfaction of charge 5 in full
dot icon14/02/2024
Satisfaction of charge 7 in full
dot icon14/02/2024
Satisfaction of charge 6 in full
dot icon14/02/2024
Satisfaction of charge 9 in full
dot icon14/02/2024
Satisfaction of charge 8 in full
dot icon14/02/2024
Satisfaction of charge 10 in full
dot icon09/02/2024
Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-31
dot icon09/02/2024
Cessation of Future Films (Partnership Services) Limited as a person with significant control on 2021-03-30
dot icon09/02/2024
Notification of a person with significant control statement
dot icon18/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon06/12/2023
Member's details changed for Mrs Susan Anne Marguerite Mercer on 2022-03-03
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon29/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon01/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-04-05
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon24/06/2019
Member's details changed for Future Films (Partnership Services) Limited on 2018-06-01
dot icon24/06/2019
Member's details changed for Future Films (Management Services) Limited on 2018-06-01
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-05
dot icon18/12/2018
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2018-12-18
dot icon10/10/2018
Confirmation statement made on 2018-05-17 with updates
dot icon10/10/2018
Appointment of Arc Administrative Services 3 Limited as a member on 2018-07-30
dot icon10/10/2018
Appointment of Arc Administrative Services 2 Limited as a member on 2018-07-30
dot icon09/10/2018
Appointment of Arc Administrative Services 1 Limited as a member on 2018-07-30
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/02/2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 2017-02-23
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon17/05/2016
Annual return made up to 2016-05-17
dot icon15/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon18/09/2015
Termination of appointment of Alon Bull as a member on 2013-04-06
dot icon25/08/2015
Annual return made up to 2015-05-17
dot icon25/08/2015
Termination of appointment of Christopher Ator Potts as a member on 2013-04-06
dot icon05/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon09/10/2014
Member's details changed for Mr Peter George Garth Mercer on 2014-09-23
dot icon29/05/2014
Annual return made up to 2014-05-17
dot icon29/05/2014
Termination of appointment of Timothy Levy as a member
dot icon29/05/2014
Termination of appointment of John Clark as a member
dot icon19/05/2014
Termination of appointment of David White as a member
dot icon19/05/2014
Termination of appointment of John Reilly as a member
dot icon19/05/2014
Termination of appointment of Stephen Munn as a member
dot icon19/05/2014
Termination of appointment of David Munn as a member
dot icon19/05/2014
Termination of appointment of Sara Mancey as a member
dot icon19/05/2014
Termination of appointment of Richard Mancey as a member
dot icon19/05/2014
Termination of appointment of John Clark as a member
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon13/06/2013
Annual return made up to 2013-05-17
dot icon10/12/2012
Accounts for a small company made up to 2012-04-05
dot icon14/06/2012
Annual return made up to 2012-05-17
dot icon15/12/2011
Annual return made up to 2011-12-01
dot icon09/11/2011
Accounts for a small company made up to 2011-04-05
dot icon14/12/2010
Annual return made up to 2010-12-01
dot icon14/12/2010
Member's details changed for David White on 2010-12-01
dot icon14/12/2010
Member's details changed for Sean Seosamh Padraig Murphy on 2010-12-01
dot icon14/12/2010
Member's details changed for John Reilly on 2010-12-01
dot icon14/12/2010
Member's details changed for Sara Jane Mancey on 2010-12-01
dot icon14/12/2010
Member's details changed for Future Films (Partnership Services) Limited on 2010-12-01
dot icon14/12/2010
Member's details changed for Future Films (Management Services) Limited on 2010-01-04
dot icon14/12/2010
Member's details changed for John Clark on 2010-12-01
dot icon14/12/2010
Member's details changed for Alon Bull on 2010-12-01
dot icon14/12/2010
Member's details changed for Christopher Corson on 2010-12-01
dot icon21/10/2010
Accounts for a small company made up to 2010-04-05
dot icon24/08/2010
Member's details changed for Sean Seosamh Padraig Murphy on 2010-08-05
dot icon26/04/2010
Member's details changed for Susan Mercer on 2010-04-20
dot icon10/03/2010
Member's details changed for Peter Mercer on 2010-03-02
dot icon27/01/2010
Annual return made up to 2009-12-01
dot icon19/01/2010
Member's details changed for Future Films (Management Services) Limited on 2010-01-04
dot icon19/01/2010
Member's details changed for Future Films (Partnership Services) Limited on 2010-01-04
dot icon11/01/2010
Registered office address changed from 25 Noel Street London W1F 8GX on 2010-01-11
dot icon22/12/2009
Member's details changed for David White on 2009-11-27
dot icon17/12/2009
Full accounts made up to 2009-04-05
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC304259
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC335502
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC313762
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC304260
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC305320
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC319679
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC316630
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC319680
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC304261
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC316623
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC319682
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC322843
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC305123
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC307261
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC311173
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC311662
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333471
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333087
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333084
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333085
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333086
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC333576
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC316503
dot icon07/09/2009
LLP member global timothy levy details changed by form received on 04-09-2009 for LLP OC316488
dot icon07/09/2009
Member's particulars timothy levy
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon02/07/2009
Annual return made up to 01/12/08
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon23/03/2009
Member's particulars stephen howard margolis logged form
dot icon27/12/2008
Full accounts made up to 2008-04-05
dot icon07/01/2008
Annual return made up to 01/12/07
dot icon07/01/2008
Member's particulars changed
dot icon08/09/2007
Full accounts made up to 2007-04-05
dot icon17/07/2007
Member's particulars changed
dot icon12/01/2007
Annual return made up to 01/12/06
dot icon12/01/2007
Member's particulars changed
dot icon15/09/2006
Full accounts made up to 2006-04-05
dot icon19/06/2006
Member's particulars changed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon26/04/2006
New member appointed
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounting reference date shortened from 31/12/06 to 05/04/06
dot icon01/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2023
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
LLP Member
01/12/2005 - 30/03/2021
88
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
LLP Member
01/12/2005 - 31/03/2020
106
Margolis, Stephen Howard
LLP Member
03/04/2006 - 13/02/2024
10
Corson, Christopher Michael
LLP Member
03/04/2006 - 13/02/2024
3
Mercer, Peter George Garth
LLP Member
03/04/2006 - 13/02/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 ECLIPSE FILM PARTNERS NO. 11 LLP

ECLIPSE FILM PARTNERS NO. 11 LLP is an(a) Dissolved company incorporated on 01/12/2005 with the registered office located at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There is currently no 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 ECLIPSE FILM PARTNERS NO. 11 LLP?

toggle

ECLIPSE FILM PARTNERS NO. 11 LLP is currently Dissolved. It was registered on 01/12/2005 and dissolved on 16/07/2024.

Where is ECLIPSE FILM PARTNERS NO. 11 LLP located?

toggle

ECLIPSE FILM PARTNERS NO. 11 LLP is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What is the latest filing for ECLIPSE FILM PARTNERS NO. 11 LLP?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.