ECLIPSE FILM PARTNERS NO. 23 LLP

Register to unlock more data on OkredoRegister

ECLIPSE FILM PARTNERS NO. 23 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316630

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 icon14/02/2024
Termination of appointment of Stephen Walter Chick as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Simon Henry Kenner as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of James Leslie Hayman Joyce as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Robert James Davis as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Christopher Francis Henry Baker as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of William Frederick Nutting as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of David Winston Chick as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Alan Malcolm Thompson as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Robert Francis Raymond Jolliffe as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Justin Martyn Anim as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Michael Colin Oliver as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Herfsttafel Investments B V as a member on 2024-02-13
dot icon14/02/2024
Termination of appointment of Mark Jeremy Melville Naylor as a member on 2024-02-13
dot icon14/02/2024
Satisfaction of charge 11 in full
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon14/02/2024
Satisfaction of charge 2 in full
dot icon14/02/2024
Satisfaction of charge 3 in full
dot icon14/02/2024
Satisfaction of charge 5 in full
dot icon14/02/2024
Satisfaction of charge 4 in full
dot icon14/02/2024
Satisfaction of charge 6 in full
dot icon14/02/2024
Satisfaction of charge 7 in full
dot icon14/02/2024
Satisfaction of charge 8 in full
dot icon14/02/2024
Satisfaction of charge 9 in full
dot icon14/02/2024
Satisfaction of charge 10 in full
dot icon21/12/2023
Cessation of Future Films (Partnership Services) Limited as a person with significant control on 2021-03-30
dot icon21/12/2023
Notification of a person with significant control statement
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon20/12/2023
Member's details changed for Christopher Francis Henry Baker on 2021-11-22
dot icon20/12/2023
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30
dot icon20/12/2023
Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31
dot icon20/12/2023
Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-31
dot icon19/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon03/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon17/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon24/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon15/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-04-05
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/08/2019
Termination of appointment of Lisa Victoria Thomas as a member on 2019-03-31
dot icon29/08/2019
Termination of appointment of Huw Giles Owen Thomas as a member on 2019-03-31
dot icon29/08/2019
Termination of appointment of John George Gibson as a member on 2019-03-31
dot icon29/08/2019
Termination of appointment of Philip David Chick as a member on 2019-03-31
dot icon18/03/2019
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 icon03/01/2019
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 Riverbank House 2 Swan Lane London EC4R 3TT on 2018-12-17
dot icon06/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon18/10/2018
Appointment of Administrative Services 3 Limited as a member on 2018-07-30
dot icon18/10/2018
Appointment of Arc Administrative Services 2 Limited as a member on 2018-07-30
dot icon18/10/2018
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 icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon13/07/2017
Member's details changed for Mr Simon Henry Kenner on 2017-03-29
dot icon07/07/2017
Member's details changed for Mr Mark Jeremy Melville Naylor on 2015-04-30
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 icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon15/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon14/12/2015
Annual return made up to 2015-12-09
dot icon18/06/2015
Termination of appointment of Christopher Paul Spooner as a member on 2014-04-06
dot icon21/04/2015
Member's details changed for John George Gibson on 2015-04-08
dot icon03/02/2015
Member's details changed for Mr Philip David Chick on 2015-01-22
dot icon08/01/2015
Annual return made up to 2014-12-09
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon18/07/2014
Termination of appointment of Graham Richard David Lay as a member on 2014-04-05
dot icon18/07/2014
Termination of appointment of a member
dot icon18/07/2014
Termination of appointment of Richard Childs as a member on 2014-04-05
dot icon08/07/2014
Termination of appointment of Simon Cowie as a member
dot icon19/05/2014
Termination of appointment of Chetun Patel as a member
dot icon19/05/2014
Termination of appointment of Timothy Levy as a member
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon18/12/2013
Annual return made up to 2013-12-09
dot icon18/12/2013
Member's details changed for Chetun Patel on 2013-12-09
dot icon04/01/2013
Annual return made up to 2012-12-09
dot icon04/01/2013
Member's details changed for Chetun Patel on 2013-01-04
dot icon17/12/2012
Accounts for a small company made up to 2012-04-05
dot icon22/12/2011
Annual return made up to 2011-12-09
dot icon19/12/2011
Member's details changed for Justin Martyn Anim on 2011-12-08
dot icon09/11/2011
Accounts for a small company made up to 2011-04-05
dot icon09/08/2011
Member's details changed for Mr Philip David Chick on 2011-02-28
dot icon31/05/2011
Member's details changed for David Winston Chick on 2011-02-14
dot icon23/05/2011
Member's details changed for Justin Martyn Anim on 2011-01-17
dot icon17/01/2011
Annual return made up to 2010-12-09
dot icon17/01/2011
Member's details changed for Herfsttafel Investments B V on 2010-12-09
dot icon17/01/2011
Member's details changed for Chetun Patel on 2010-12-09
dot icon17/01/2011
Member's details changed for Michael Oliver on 2010-12-09
dot icon17/01/2011
Member's details changed for William Frederick Nutting on 2010-12-09
dot icon17/01/2011
Member's details changed for Mr Graham Richard David Lay on 2010-12-09
dot icon17/01/2011
Member's details changed for Simon Christopher Cowie on 2010-12-09
dot icon17/01/2011
Member's details changed for James Leslie Hayman Joyce on 2010-12-09
dot icon17/01/2011
Member's details changed for Christopher Francis Henry Baker on 2010-12-09
dot icon17/01/2011
Member's details changed for Future Films (Partnership Services) Limited on 2010-12-09
dot icon17/01/2011
Member's details changed for Future Films (Management Services) Limited on 2010-12-09
dot icon21/10/2010
Accounts for a small company made up to 2010-04-05
dot icon19/05/2010
Member's details changed for William Frederick Nutting on 2010-05-07
dot icon23/03/2010
Member's details changed for Chetun Patel on 2010-03-19
dot icon10/02/2010
Member's details changed for Chetun Patel on 2010-01-29
dot icon10/02/2010
Member's details changed for William Frederick Nutting on 2010-02-04
dot icon27/01/2010
Annual return made up to 2009-12-01
dot icon25/01/2010
Member's details changed for William Frederick Nutting on 2010-01-18
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 icon16/12/2009
Full accounts made up to 2009-04-05
dot icon07/09/2009
Member's particulars timothy levy logged form
dot icon26/08/2009
LLP member global chetun patel details changed by form received on 25-08-2009 for LLP OC313497
dot icon26/08/2009
LLP member global chetun patel details changed by form received on 25-08-2009 for LLP OC313496
dot icon26/08/2009
Member's particulars chetun patel
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon02/07/2009
Annual return made up to 01/12/08
dot icon25/06/2009
Member's particulars robert frances raymond jolliffe logged form
dot icon25/06/2009
LLP member global simon cowie details changed by form received on 24-06-2009 for LLP OC307298
dot icon25/06/2009
Member's particulars simon cowie
dot icon25/06/2009
Member's particulars philip chick
dot icon25/06/2009
LLP member global david chick details changed by form received on 24-06-2009 for LLP OC316628
dot icon25/06/2009
Member's particulars david chick
dot icon25/06/2009
Member's particulars stephen chick
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon27/12/2008
Full accounts made up to 2008-04-05
dot icon14/04/2008
LLP member appointed herfsttafel investments b v
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/03/2008
LLP member global william nutting details changed by form received on 14-03-2008 for LLP OC307697
dot icon19/03/2008
LLP member global william nutting details changed by form received on 14-03-2008 for LLP OC304314
dot icon19/03/2008
LLP member global william nutting details changed by form received on 14-03-2008 for LLP OC308204
dot icon19/03/2008
LLP member global william nutting details changed by form received on 14-03-2008 for LLP OC312499
dot icon19/03/2008
LLP member global william nutting details changed by form received on 14-03-2008 for LLP OC310367
dot icon19/03/2008
Member's particulars william nutting
dot icon16/01/2008
Annual return made up to 01/12/07
dot icon16/01/2008
Member's particulars changed
dot icon08/09/2007
Full accounts made up to 2007-04-05
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 icon21/03/2007
Member's particulars changed
dot icon06/02/2007
Member's particulars changed
dot icon01/02/2007
Accounts for a dormant company 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 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 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 (MANAGEMENT SERVICES) LIMITED
LLP Member
01/06/2018 - 31/03/2020
12
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
LLP Member
01/06/2018 - 30/03/2021
11
HERFSTTAFEL INVESTMENTS B V
LLP Member
04/04/2008 - 13/02/2024
10
Anim, Justin Martyn
LLP Member
24/07/2006 - 13/02/2024
3
Baker, Christopher Francis Henry
LLP Member
24/07/2006 - 13/02/2024
6

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. 23 LLP

ECLIPSE FILM PARTNERS NO. 23 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. 23 LLP?

toggle

ECLIPSE FILM PARTNERS NO. 23 LLP is currently Dissolved. It was registered on 09/12/2005 and dissolved on 16/07/2024.

Where is ECLIPSE FILM PARTNERS NO. 23 LLP located?

toggle

ECLIPSE FILM PARTNERS NO. 23 LLP is registered at FIELDFISHER, Riverbank House 2 Swan Lane, London EC4R 3TT.

What is the latest filing for ECLIPSE FILM PARTNERS NO. 23 LLP?

toggle

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