ECLIPSE FILM PARTNERS NO. 26 LLP

Register to unlock more data on OkredoRegister

ECLIPSE FILM PARTNERS NO. 26 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316633

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
Satisfaction of charge 11 in full
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon14/02/2024
Satisfaction of charge 4 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 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 10 in full
dot icon14/02/2024
Satisfaction of charge 9 in full
dot icon10/01/2024
Termination of appointment of Stephen Trevor Din as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Paul Richard Daniel as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Michael John Thornton Dudley as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Richard Douglas Johnson as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of John Edward Inglis as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of James Hedley Paget as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of David Anthony Robins as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Tariq Shaikh as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Stephen Arthur West as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Thomas Henry Wiggin as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Herfsttafel Investments B V as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Pasco 1 Limited as a member on 2024-01-10
dot icon10/01/2024
Termination of appointment of Pasco 2 Limited as a member on 2024-01-10
dot icon21/12/2023
Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31
dot icon21/12/2023
Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-31
dot icon21/12/2023
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30
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 icon18/12/2023
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 icon23/01/2020
Micro company accounts made up to 2019-04-05
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/09/2019
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 2019-09-19
dot icon18/09/2019
Member's details changed for Pasco 2 Limited on 2019-09-17
dot icon18/09/2019
Member's details changed for Pasco 1 Limited on 2019-09-17
dot icon18/09/2019
Appointment of Arc Administrative Services 3 Limited as a member on 2019-09-17
dot icon18/09/2019
Appointment of Arc Administrative Services 2 Limited as a member on 2019-09-17
dot icon18/09/2019
Appointment of Arc Administrative Services 1 Limited as a member on 2019-09-17
dot icon18/09/2019
Appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon18/09/2019
Appointment of Future Films (Management Services) Limited as a member on 2018-06-01
dot icon28/01/2019
Member's details changed for Mr Tariq Shaikh on 2019-01-28
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/09/2018
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon17/09/2018
Appointment of Pasco 2 Limited as a member on 2018-06-01
dot icon17/09/2018
Termination of appointment of Future Films (Management Services) Limited as a member on 2018-06-01
dot icon17/09/2018
Appointment of Pasco 1 Limited as a member on 2018-06-01
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-05
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 icon12/01/2017
Full accounts made up to 2016-04-05
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/01/2016
Full accounts made up to 2015-04-05
dot icon14/12/2015
Annual return made up to 2015-12-09
dot icon09/09/2015
Termination of appointment of Simon James Hussey as a member on 2013-04-06
dot icon13/02/2015
Amended full accounts made up to 2014-04-05
dot icon03/02/2015
Member's details changed for Stephen Arthur West on 2015-01-22
dot icon08/01/2015
Annual return made up to 2014-12-09
dot icon05/12/2014
Full accounts made up to 2014-04-05
dot icon06/08/2014
Member's details changed for Mr Stephen Trevor Din on 2014-07-24
dot icon19/05/2014
Termination of appointment of Jonathan Baines as a member
dot icon19/05/2014
Termination of appointment of Jonathan Chenevix Trench as a member
dot icon19/05/2014
Termination of appointment of Jeremy Drax as a member
dot icon19/05/2014
Termination of appointment of James Hollond as a member
dot icon19/05/2014
Termination of appointment of Malcolm Le May as a member
dot icon19/05/2014
Termination of appointment of Sean Notley as a member
dot icon17/02/2014
Member's details changed for Mr Thomas Henry Wiggin on 2014-02-06
dot icon18/12/2013
Annual return made up to 2013-12-09
dot icon18/12/2013
Member's details changed for Mr Stephen Trevor Din on 2013-03-26
dot icon18/12/2013
Member's details changed for Jonathan Charles Stuart Chenevix Trench on 2013-01-30
dot icon18/11/2013
Full accounts made up to 2013-04-05
dot icon07/01/2013
Annual return made up to 2012-12-09
dot icon04/01/2013
Full accounts made up to 2012-04-05
dot icon22/12/2011
Annual return made up to 2011-12-09
dot icon10/11/2011
Member's details changed for James Nicholas Hollond on 2011-11-08
dot icon09/11/2011
Full accounts made up to 2011-04-05
dot icon31/05/2011
Member's details changed for Mr Stephen Trevor Din on 2011-05-10
dot icon23/05/2011
Member's details changed for Mr Thomas Henry Wiggin on 2011-05-03
dot icon04/04/2011
Member's details changed for Michael John Thornton Dudley on 2011-03-15
dot icon24/01/2011
Annual return made up to 2010-12-09
dot icon21/01/2011
Member's details changed for James Hedley Paget on 2010-12-09
dot icon21/01/2011
Member's details changed for Sean Jonathan Notley on 2010-12-09
dot icon21/01/2011
Member's details changed for Herfsttafel Investments B V on 2010-12-09
dot icon21/01/2011
Member's details changed for Future Films (Partnership Services) Limited on 2010-12-09
dot icon21/01/2011
Member's details changed for Future Films (Management Services) Limited on 2010-12-09
dot icon21/01/2011
Member's details changed for Richard Douglas Johnson on 2010-12-09
dot icon21/01/2011
Member's details changed for Tariq Shaikh on 2010-12-09
dot icon21/01/2011
Member's details changed for Michael Dudley on 2010-12-09
dot icon21/01/2011
Member's details changed for Simon Hussey on 2010-12-09
dot icon21/01/2011
Member's details changed for Jeremy Drax on 2010-12-09
dot icon02/11/2010
Full accounts made up to 2010-04-05
dot icon09/09/2010
Member's details changed for James Hedley Paget on 2010-09-02
dot icon10/03/2010
Member's details changed for Jonathan Baines on 2010-03-01
dot icon04/03/2010
Annual return made up to 2009-12-01
dot icon10/02/2010
Member's details changed for Malcolm Le May on 2010-01-29
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 icon23/12/2009
Member's details changed for Thomas Wiggin on 2009-12-04
dot icon18/12/2009
Member's details changed for Richard Douglas Johnson on 2009-11-18
dot icon18/12/2009
Member's details changed for Jeremy Drax on 2009-11-16
dot icon16/12/2009
Full accounts made up to 2009-04-05
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon25/06/2009
Annual return made up to 01/12/08
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2009
LLP member global richard johnson details changed by form received on 02-03-2009 for LLP OC309975
dot icon03/03/2009
LLP member global richard johnson details changed by form received on 02-03-2009 for LLP OC306456
dot icon03/03/2009
LLP member global richard johnson details changed by form received on 02-03-2009 for LLP OC327538
dot icon03/03/2009
LLP member global richard johnson details changed by form received on 02-03-2009 for LLP OC304370
dot icon03/03/2009
Member's particulars richard johnson
dot icon27/12/2008
Full accounts made up to 2008-04-05
dot icon25/04/2008
LLP member global jonathan baines details changed by form received on 25-04-2008 for LLP OC324768
dot icon25/04/2008
Member's particulars jonathan baines
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 icon21/03/2008
LLP member global stephen west details changed by form received on 18-03-2008 for LLP OC317457
dot icon21/03/2008
Member's particulars stephen west
dot icon16/01/2008
Annual return made up to 01/12/07
dot icon16/01/2008
New member appointed
dot icon22/09/2007
Member's particulars changed
dot icon08/09/2007
Full accounts made up to 2007-04-05
dot icon14/08/2007
Member's particulars changed
dot icon17/07/2007
Member's particulars changed
dot icon03/07/2007
Member's particulars changed
dot icon17/04/2007
Annual return made up to 01/12/06
dot icon17/04/2007
Member's particulars changed
dot icon01/02/2007
Accounts for a dormant company made up to 2006-04-05
dot icon03/10/2006
Member's particulars changed
dot icon03/10/2006
New member appointed
dot icon25/08/2006
New member appointed
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 icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
New member appointed
dot icon07/08/2006
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
Pasco 1 Limited
LLP Member
01/06/2018 - 10/01/2024
32
Pasco 2 Limited
LLP Member
01/06/2018 - 10/01/2024
31
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 - 10/01/2024
10

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. 26 LLP

ECLIPSE FILM PARTNERS NO. 26 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. 26 LLP?

toggle

ECLIPSE FILM PARTNERS NO. 26 LLP is currently Dissolved. It was registered on 09/12/2005 and dissolved on 16/07/2024.

Where is ECLIPSE FILM PARTNERS NO. 26 LLP located?

toggle

ECLIPSE FILM PARTNERS NO. 26 LLP is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What is the latest filing for ECLIPSE FILM PARTNERS NO. 26 LLP?

toggle

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