ECLIPSE FILM PARTNERS NO. 20 LLP

Register to unlock more data on OkredoRegister

ECLIPSE FILM PARTNERS NO. 20 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316627

Incorporation date

09/12/2005

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 09/12/2005)
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 icon16/02/2024
Termination of appointment of Simon Nicholas Firth as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of David Robert Beaton as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31
dot icon16/02/2024
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30
dot icon16/02/2024
Termination of appointment of Richard Hennah as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of David Charles Jones as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Glenn Hoddle as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Richard Simon Humphreys as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Ronald Robinson as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of John Anthony Maloney as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Martin Vincent Quinn as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Kenneth Scowcroft as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Jacqueline Deborah Stephens as a member on 2024-02-16
dot icon16/02/2024
Termination of appointment of Philip John Yates as a member on 2024-02-16
dot icon16/02/2024
Satisfaction of charge 1 in full
dot icon16/02/2024
Satisfaction of charge 2 in full
dot icon16/02/2024
Satisfaction of charge 3 in full
dot icon16/02/2024
Satisfaction of charge 4 in full
dot icon16/02/2024
Satisfaction of charge 5 in full
dot icon16/02/2024
Satisfaction of charge 6 in full
dot icon16/02/2024
Satisfaction of charge 7 in full
dot icon16/02/2024
Satisfaction of charge 8 in full
dot icon16/02/2024
Satisfaction of charge 9 in full
dot icon16/02/2024
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 icon19/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon07/10/2021
Member's details changed for Mr John Anthony Maloney on 2021-10-06
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-04-05
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-05
dot icon17/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon19/03/2019
Appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon18/03/2019
Appointment of Future Films (Management Services) Limited as a member on 2018-06-01
dot icon14/01/2019
Micro company accounts made up to 2018-04-05
dot icon17/12/2018
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 2018-12-17
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon24/10/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon19/10/2018
Appointment of Arc Administrative Services 3 Limited as a member on 2018-07-30
dot icon19/10/2018
Appointment of Arc Administrative Services 2 Limited as a member on 2018-07-30
dot icon19/10/2018
Appointment of Arc Administrative Services 1 Limited as a member on 2018-07-30
dot icon23/08/2018
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon23/08/2018
Termination of appointment of Future Films (Management Services) Limited as a member on 2018-06-01
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Member's details changed for Richard Hennah on 2017-09-04
dot icon30/08/2017
Member's details changed for Jacqueline Deborah Stephens on 2017-08-30
dot icon22/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon18/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon20/02/2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 2017-02-20
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon17/08/2016
Member's details changed for Jacqueline Deborah Stephens on 2016-08-17
dot icon03/06/2016
Annual return made up to 2016-06-02
dot icon15/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Annual return made up to 2015-06-03
dot icon25/09/2015
Termination of appointment of David Culcheth as a member on 2013-04-06
dot icon05/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon18/07/2014
Termination of appointment of Robin Simon Southwell as a member on 2014-04-05
dot icon18/07/2014
Termination of appointment of Steven Astley Brown as a member on 2014-04-05
dot icon18/07/2014
Termination of appointment of Jonathan Surtees Hall as a member on 2014-04-05
dot icon18/07/2014
Termination of appointment of Stephen Edward Jones as a member on 2014-04-05
dot icon15/07/2014
Member's details changed for Jacqueline Stephens on 2014-07-02
dot icon04/06/2014
Annual return made up to 2014-06-03
dot icon19/05/2014
Termination of appointment of Seth Lovis as a member on 2013-04-06
dot icon19/05/2014
Termination of appointment of Paul Morris Kletz as a member on 2013-04-06
dot icon19/05/2014
Termination of appointment of John Holland as a member on 2013-04-06
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon29/08/2013
Member's details changed for Seth Lovis on 2012-03-21
dot icon28/06/2013
Annual return made up to 2013-06-03
dot icon28/06/2013
Member's details changed for Mr John Holland on 2012-01-25
dot icon28/06/2013
Member's details changed for Jacqueline Stephens on 2013-03-13
dot icon28/06/2013
Member's details changed for Sir David Charles Jones on 2013-02-13
dot icon28/06/2013
Member's details changed for Seth Lovis on 2012-03-21
dot icon17/12/2012
-
dot icon15/06/2012
Annual return made up to 2012-06-03
dot icon14/06/2012
Member's details changed for Mr Stephen Edward Jones on 2012-06-02
dot icon07/03/2012
Member's details changed for Sir David Charles Jones on 2012-02-24
dot icon16/12/2011
Annual return made up to 2011-12-01
dot icon16/12/2011
Member's details changed for Simon Nicholas Firth on 2011-11-30
dot icon07/12/2011
Member's details changed for David Beaton on 2011-12-01
dot icon07/12/2011
Member's details changed for David Beaton on 2011-11-30
dot icon09/11/2011
-
dot icon31/01/2011
-
dot icon20/12/2010
Annual return made up to 2010-12-01
dot icon20/12/2010
Member's details changed for Simon Nicholas Firth on 2010-12-01
dot icon20/12/2010
Member's details changed for Philip John Yates on 2010-12-01
dot icon20/12/2010
Member's details changed for Richard Humphreys on 2010-12-01
dot icon20/12/2010
Member's details changed for Glenn Hoddle on 2010-12-01
dot icon20/12/2010
Member's details changed for Future Films (Management Services) Limited on 2010-12-01
dot icon20/12/2010
Member's details changed for Future Films (Partnership Services) Limited on 2010-12-01
dot icon20/12/2010
Member's details changed for Jacqueline Stephens on 2010-12-01
dot icon20/12/2010
Member's details changed for Steven Brown on 2010-12-01
dot icon20/12/2010
Member's details changed for David Beaton on 2010-12-01
dot icon11/05/2010
Member's details changed for Martin Quinn on 2010-04-29
dot icon19/02/2010
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 Richard Hennah on 2010-01-12
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 icon17/12/2009
Full accounts made up to 2009-04-05
dot icon10/07/2009
LLP member global glenn hoddle details changed by form received on 09-07-2009 for LLP OC305317
dot icon10/07/2009
LLP member global glenn hoddle details changed by form received on 09-07-2009 for LLP OC307696
dot icon10/07/2009
LLP member global glenn hoddle details changed by form received on 09-07-2009 for LLP OC319308
dot icon10/07/2009
Member's particulars glenn hoddle
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon09/07/2009
Annual return made up to 01/12/08
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon19/03/2009
LLP member global simon firth details changed by form received on 17-03-2009 for LLP OC314069
dot icon19/03/2009
LLP member global simon firth details changed by form received on 17-03-2009 for LLP OC316624
dot icon19/03/2009
LLP member global simon firth details changed by form received on 17-03-2009 for LLP OC322843
dot icon19/03/2009
LLP member global simon firth details changed by form received on 17-03-2009 for LLP OC326345
dot icon19/03/2009
Member's particulars simon firth
dot icon27/12/2008
Full accounts made up to 2008-04-05
dot icon27/03/2008
LLP member global glenn hoddle details changed by form received on 22-03-2008 for LLP OC305317
dot icon27/03/2008
LLP member global glenn hoddle details changed by form received on 22-03-2008 for LLP OC307696
dot icon27/03/2008
Member's particulars glenn hoddle
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 icon21/03/2007
Annual return made up to 01/12/06
dot icon21/03/2007
Member's particulars changed
dot icon21/03/2007
Member's particulars changed
dot icon06/03/2007
Member's particulars changed
dot icon01/02/2007
Accounts made up to 2006-04-05
dot icon07/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon04/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon03/08/2006
New member appointed
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounting reference date shortened from 31/12/06 to 05/04/06
dot icon09/12/2005
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
LLP Member
01/06/2018 - 30/03/2021
88
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
LLP Member
01/06/2018 - 31/03/2020
106
Yates, Philip John
LLP Member
24/07/2006 - 16/02/2024
5
Southwell, Robin Simon
LLP Member
24/07/2006 - 05/04/2014
10
Firth, Simon Nicholas
LLP Member
24/07/2006 - 16/02/2024
4

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. 20 LLP

ECLIPSE FILM PARTNERS NO. 20 LLP is an(a) Dissolved company incorporated on 09/12/2005 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. 20 LLP?

toggle

ECLIPSE FILM PARTNERS NO. 20 LLP is currently Dissolved. It was registered on 09/12/2005 and dissolved on 16/07/2024.

Where is ECLIPSE FILM PARTNERS NO. 20 LLP located?

toggle

ECLIPSE FILM PARTNERS NO. 20 LLP is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What is the latest filing for ECLIPSE FILM PARTNERS NO. 20 LLP?

toggle

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