ECLIPSE FILM PARTNERS NO. 6 LLP

Register to unlock more data on OkredoRegister

ECLIPSE FILM PARTNERS NO. 6 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316487

Incorporation date

30/11/2005

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 30/11/2005)
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 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 4 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 9 in full
dot icon14/02/2024
Satisfaction of charge 10 in full
dot icon14/02/2024
Satisfaction of charge 11 in full
dot icon10/01/2024
Termination of appointment of Andrew Charles Fisher as a member on 2024-01-09
dot icon10/01/2024
Notification of a person with significant control statement
dot icon10/01/2024
Termination of appointment of Russell Kirk Grainger as a member on 2024-01-09
dot icon10/01/2024
Termination of appointment of Herfsttafel Investments B V as a member on 2024-01-09
dot icon10/01/2024
Termination of appointment of Peter John Davis as a member on 2024-01-09
dot icon10/01/2024
Termination of appointment of John Eric Hawkins as a member on 2024-01-09
dot icon07/01/2024
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2021-03-30
dot icon07/01/2024
Cessation of Future Films (Partnership Services) Limited as a person with significant control on 2021-03-30
dot icon07/01/2024
Cessation of Future Films (Management Services) Limited as a person with significant control on 2020-03-31
dot icon07/01/2024
Termination of appointment of Future Films (Management Services) Limited as a member on 2020-03-31
dot icon18/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/07/2023
Termination of appointment of Bennett Riley as a member on 2023-05-11
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-04-05
dot icon23/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/03/2019
Appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon20/03/2019
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 Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2018-12-17
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon22/10/2018
Appointment of Arc Administrative Services 1 Limited as a member on 2018-07-30
dot icon22/10/2018
Appointment of Arc Administrative Services 2 Limited as a member on 2018-07-30
dot icon22/10/2018
Appointment of Arc Administrative Services 3 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 icon02/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon21/08/2017
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 icon06/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon18/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon30/11/2015
Annual return made up to 2015-11-30
dot icon18/06/2015
Termination of appointment of Nigel Paul Higgins as a member on 2014-04-06
dot icon23/03/2015
Member's details changed for Mr Andrew Charles Fisher on 2015-03-04
dot icon05/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon02/12/2014
Annual return made up to 2014-11-30
dot icon19/05/2014
Termination of appointment of Roderick Bond as a member
dot icon19/05/2014
Termination of appointment of Neil Bowman as a member
dot icon19/05/2014
Termination of appointment of James Docherty as a member
dot icon19/05/2014
Termination of appointment of Eric Lewis as a member
dot icon19/05/2014
Termination of appointment of John Vickerman as a member
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon03/12/2013
Annual return made up to 2013-11-30
dot icon08/07/2013
Member's details changed for Mr Andrew Charles Fisher on 2013-06-26
dot icon11/12/2012
Annual return made up to 2012-11-30
dot icon10/12/2012
Accounts for a small company made up to 2012-04-05
dot icon08/12/2011
Annual return made up to 2011-11-30
dot icon07/12/2011
Member's details changed for Nigel Paul Higgins on 2011-11-29
dot icon07/12/2011
Member's details changed for Sir Peter John Davis on 2011-11-29
dot icon09/11/2011
Accounts for a small company made up to 2011-04-05
dot icon18/08/2011
Termination of appointment of Roberto Hoornweg as a member
dot icon15/12/2010
Annual return made up to 2010-11-30
dot icon13/12/2010
Member's details changed for Roberto Hoornweg on 2010-11-30
dot icon13/12/2010
Member's details changed for Bennett Riley on 2010-11-30
dot icon13/12/2010
Member's details changed for Herfsttafel Investments B V on 2010-11-30
dot icon13/12/2010
Member's details changed for John Eric Hawkins on 2010-11-30
dot icon13/12/2010
Member's details changed for Future Films (Partnership Services) Limited on 2010-11-30
dot icon13/12/2010
Member's details changed for Future Films (Management Services) Limited on 2010-11-30
dot icon13/12/2010
Member's details changed for Mr Neil Robert Bowman on 2010-02-17
dot icon21/10/2010
Accounts for a small company made up to 2010-04-05
dot icon18/10/2010
Member's details changed for Bennett Riley on 2010-10-05
dot icon19/05/2010
Member's details changed for John Hawkins on 2010-05-13
dot icon23/02/2010
Annual return made up to 2009-11-30
dot icon19/01/2010
Member's details changed for Future Films (Partnership Services) Limited on 2010-01-04
dot icon19/01/2010
Member's details changed for Future Films (Management 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 Eric Lewis on 2009-12-04
dot icon21/12/2009
Member's details changed for Andrew Charles Fisher on 2009-12-02
dot icon16/12/2009
Full accounts made up to 2009-04-05
dot icon28/09/2009
Member's particulars bennett riley logged form
dot icon24/06/2009
Compulsory strike-off action has been discontinued
dot icon23/06/2009
Annual return made up to 30/11/08
dot icon23/06/2009
LLP member global roderick bond details changed by form received on 15-06-2009 for LLP OC303164
dot icon23/06/2009
LLP member global roderick bond details changed by form received on 15-06-2009 for LLP OC312981
dot icon23/06/2009
LLP member global roderick bond details changed by form received on 15-06-2009 for LLP OC316001
dot icon23/06/2009
LLP member global roderick bond details changed by form received on 15-06-2009 for LLP OC308818
dot icon23/06/2009
Member's particulars roderick bond
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2009
LLP member global neil bowman details changed by form received on 15-06-2009 for LLP OC316520
dot icon17/06/2009
LLP member global neil bowman details changed by form received on 15-06-2009 for LLP OC316489
dot icon17/06/2009
Member's particulars neil bowman
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 icon31/03/2008
LLP member global roberto hoornweg details changed by form received on 27-03-2008 for LLP OC301683
dot icon31/03/2008
LLP member global roberto hoornweg details changed by form received on 27-03-2008 for LLP OC316496
dot icon31/03/2008
LLP member global roberto hoornweg details changed by form received on 27-03-2008 for LLP OC313760
dot icon31/03/2008
Member's particulars roberto hoornweg
dot icon31/03/2008
Member's particulars john michael vickerman logged form
dot icon02/01/2008
Annual return made up to 30/11/07
dot icon08/09/2007
Full accounts made up to 2007-04-05
dot icon12/01/2007
Annual return made up to 30/11/06
dot icon15/09/2006
Full accounts made up to 2006-04-05
dot icon09/05/2006
New member appointed
dot icon09/05/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
New member appointed
dot icon27/04/2006
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 icon12/01/2006
Accounting reference date shortened from 30/11/06 to 05/04/06
dot icon30/11/2005
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
01/06/2018 - 30/03/2021
88
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
LLP Member
01/06/2018 - 31/03/2020
106
HERFSTTAFEL INVESTMENTS B V
LLP Member
04/04/2008 - 09/01/2024
10
Fisher, Andrew Charles
LLP Member
03/04/2006 - 09/01/2024
2
Riley, Bennett
LLP Member
03/04/2006 - 11/05/2023
5

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. 6 LLP

ECLIPSE FILM PARTNERS NO. 6 LLP is an(a) Dissolved company incorporated on 30/11/2005 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. 6 LLP?

toggle

ECLIPSE FILM PARTNERS NO. 6 LLP is currently Dissolved. It was registered on 30/11/2005 and dissolved on 16/07/2024.

Where is ECLIPSE FILM PARTNERS NO. 6 LLP located?

toggle

ECLIPSE FILM PARTNERS NO. 6 LLP is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What is the latest filing for ECLIPSE FILM PARTNERS NO. 6 LLP?

toggle

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