EUROPEAN FILM PARTNERS II LLP

Register to unlock more data on OkredoRegister

EUROPEAN FILM PARTNERS II LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC304370

Incorporation date

04/04/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon19/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/11/2019
Previous accounting period shortened from 2020-04-05 to 2019-09-30
dot icon04/11/2019
Member's details changed for Anthony John Best on 2019-11-01
dot icon01/11/2019
Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2019-11-01
dot icon23/04/2019
Member's details changed for Vicomte Benoit Marie Guy Francois Ghislain De Biolley on 2019-04-17
dot icon18/04/2019
Member's details changed for Anthony John Best on 2019-04-17
dot icon18/04/2019
Member's details changed for Anthony John Best on 2019-04-17
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/04/2019
Member's details changed for Mr David Eric Yarrow on 2019-04-17
dot icon17/04/2019
Member's details changed for Simon David Palmer on 2019-04-17
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon19/04/2018
Member's details changed for Vicomte Benoit Marie Guy Francois Ghislain De Biolley on 2018-04-17
dot icon19/04/2018
Member's details changed for Mr David Eric Yarrow on 2018-04-17
dot icon19/04/2018
Member's details changed for Jonathan Charles Stuart Chenevix Trench on 2018-04-17
dot icon19/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon11/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon18/11/2016
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 2016-11-18
dot icon28/04/2016
Annual return made up to 2016-04-04
dot icon04/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon09/06/2015
Annual return made up to 2015-04-04
dot icon03/09/2014
Total exemption full accounts made up to 2014-04-05
dot icon28/04/2014
Annual return made up to 2014-04-04
dot icon21/08/2013
Total exemption full accounts made up to 2013-04-05
dot icon20/05/2013
Miscellaneous
dot icon16/05/2013
Annual return made up to 2013-04-04
dot icon16/05/2013
Member's details changed for Vicomte Benoit De Biolley on 2013-04-04
dot icon16/05/2013
Member's details changed for Anthony John Best on 2013-04-04
dot icon16/05/2013
Member's details changed for Richard Douglas Johnson on 2013-04-04
dot icon24/09/2012
Full accounts made up to 2012-04-05
dot icon16/05/2012
Annual return made up to 2012-04-04
dot icon15/05/2012
Member's details changed for Vicomte Benoit De Biolley on 2012-04-04
dot icon15/05/2012
Member's details changed for Mr David Eric Yarrow on 2012-04-04
dot icon15/05/2012
Member's details changed for Christopher Andrew Stainton on 2012-04-04
dot icon15/05/2012
Member's details changed for Richard Douglas Johnson on 2012-04-04
dot icon24/01/2012
Termination of appointment of Herbault Enterprises Ltd as a member
dot icon06/01/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon20/12/2011
Appointment of Herbault Enterprises Ltd as a member
dot icon14/09/2011
Registered office address changed from 3Rd Floor 7 Hanover Square C/O Grosvenor Park London W1S 1HQ on 2011-09-14
dot icon14/09/2011
Termination of appointment of Grosvenor Park Nominess No.2 Limited as a member
dot icon14/09/2011
Termination of appointment of Grosvenor Park Nominees No.1 Limited as a member
dot icon14/09/2011
Appointment of Grosvenor Park Film Partners (Jersey) Limited as a member
dot icon14/09/2011
Appointment of Grosvenor Park Asset Management (Jersey) Limited as a member
dot icon09/08/2011
Full accounts made up to 2011-04-05
dot icon25/05/2011
Annual return made up to 2011-04-04
dot icon25/05/2011
Member's details changed for Simon David Palmer on 2011-05-25
dot icon25/05/2011
Member's details changed for Vicomte Benoit De Biolley on 2011-05-25
dot icon25/05/2011
Member's details changed for Hugh Rance on 2011-05-25
dot icon25/05/2011
Member's details changed for Christopher Andrew Stainton on 2011-05-25
dot icon25/05/2011
Member's details changed for Andrew Mcguire on 2011-05-25
dot icon25/05/2011
Member's details changed for Grosvenor Park Nominees No.1 Limited on 2011-05-25
dot icon25/05/2011
Member's details changed for Grosvenor Park Nominess No.2 Limited on 2011-05-25
dot icon10/05/2011
Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2011-05-10
dot icon09/09/2010
Full accounts made up to 2010-04-05
dot icon10/06/2010
Annual return made up to 2010-04-04
dot icon30/04/2010
Member's details changed for Christopher Andrew Stainton on 2010-02-15
dot icon28/07/2009
Full accounts made up to 2009-04-05
dot icon12/06/2009
LLP member global richard johnson details changed by form received on 11-06-2009 for LLP OC327538
dot icon12/06/2009
LLP member global richard johnson details changed by form received on 11-06-2009 for LLP OC306456
dot icon12/06/2009
LLP member global richard johnson details changed by form received on 11-06-2009 for LLP OC316633
dot icon12/06/2009
LLP member global richard johnson details changed by form received on 11-06-2009 for LLP OC309975
dot icon12/06/2009
Member's particulars richard johnson
dot icon02/06/2009
Annual return made up to 04/04/09
dot icon30/06/2008
Full accounts made up to 2008-04-05
dot icon17/06/2008
Annual return made up to 04/04/08
dot icon11/06/2008
LLP member global richard johnson details changed by form received on 10-06-2008 for LLP OC327538
dot icon11/06/2008
LLP member global richard johnson details changed by form received on 10-06-2008 for LLP OC309975
dot icon11/06/2008
LLP member global richard johnson details changed by form received on 10-06-2008 for LLP OC306456
dot icon11/06/2008
LLP member global richard johnson details changed by form received on 10-06-2008 for LLP OC316633
dot icon11/06/2008
Member's particulars richard johnson
dot icon27/07/2007
Member's particulars changed
dot icon03/07/2007
Full accounts made up to 2007-04-05
dot icon21/06/2007
Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA
dot icon21/06/2007
Member's particulars changed
dot icon21/06/2007
Member's particulars changed
dot icon14/05/2007
Annual return made up to 04/04/07
dot icon14/05/2007
Member's particulars changed
dot icon13/09/2006
Annual return made up to 04/04/06
dot icon05/09/2006
Full accounts made up to 2006-04-05
dot icon22/08/2006
Member's particulars changed
dot icon22/08/2006
Member's particulars changed
dot icon17/08/2006
Member gros p nom no.1 LTD details changed by form received on 170806 for LLP OC300843
dot icon17/08/2006
Member gros p nom no.2 LTD details changed by form received on 170806 for LLP OC300843
dot icon23/05/2006
Member's particulars changed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 53-54 grosvenor street london W1K 3HU
dot icon11/05/2006
Member simon david palmer details changed by form received on 030506 for LLP OC318149
dot icon27/04/2006
Member anthony john best details changed by form received on 270406 for LLP OC316518
dot icon23/02/2006
Member's particulars changed
dot icon23/02/2006
Member's particulars changed
dot icon15/06/2005
Full accounts made up to 2005-04-05
dot icon11/05/2005
Annual return made up to 04/04/05
dot icon15/07/2004
Full accounts made up to 2004-04-05
dot icon13/07/2004
Particulars of mortgage/charge
dot icon07/05/2004
Annual return made up to 04/04/04
dot icon20/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon13/04/2004
New member appointed
dot icon16/10/2003
Accounting reference date shortened from 30/04/04 to 05/04/04
dot icon04/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EUROPEAN FILM PARTNERS II LLP

EUROPEAN FILM PARTNERS II LLP is an(a) Dissolved company incorporated on 04/04/2003 with the registered office located at Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ. There are currently 14 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 EUROPEAN FILM PARTNERS II LLP?

toggle

EUROPEAN FILM PARTNERS II LLP is currently Dissolved. It was registered on 04/04/2003 and dissolved on 19/01/2021.

Where is EUROPEAN FILM PARTNERS II LLP located?

toggle

EUROPEAN FILM PARTNERS II LLP is registered at Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ.

What is the latest filing for EUROPEAN FILM PARTNERS II LLP?

toggle

The latest filing was on 19/01/2021: Final Gazette dissolved via compulsory strike-off.