HAMILTON FILM PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

HAMILTON FILM PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC306005

Incorporation date

10/11/2003

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

C/O Auria, 48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-04-05
dot icon01/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/04/2025
Change of details for Lunima International Limited as a person with significant control on 2025-04-16
dot icon22/04/2025
Member's details changed for Lunima International Limited on 2025-04-16
dot icon09/01/2025
Termination of appointment of Premiere Film Services Limited as a member on 2025-01-09
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon23/06/2024
Micro company accounts made up to 2024-04-05
dot icon01/02/2024
Satisfaction of charge 1 in full
dot icon01/02/2024
Satisfaction of charge 2 in full
dot icon01/02/2024
Satisfaction of charge 3 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-04-05
dot icon23/08/2023
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to 1, Century Studios Station Road Beaconsfield HP9 1LG on 2023-08-23
dot icon25/07/2023
Withdrawal of a person with significant control statement on 2023-07-25
dot icon25/07/2023
Notification of Lunima International Limited as a person with significant control on 2022-11-11
dot icon16/05/2023
Termination of appointment of David Johnstone Alexander as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Emanuel Meyr Arbib as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Mark Robert Baillache as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Joseph Wayne Case as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Edward Vivian Close-Smith as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of John David Dryburgh as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of James Richard De Bruyker Dawes as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Jonathan Charles Dear as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of David Anthony Giles as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of John Paul Farnworth as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Bruce Malcolm Gordon as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Daniel Robert Harris as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Brian Michael Hosier as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Stephen Benjamin Howard as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Cyrus David Jilla as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Susanne Lawrence as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Russell James Moore as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Iain Lawrie Shearer as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Timothy Robert Sice as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Mark Frederick Burgess Taylor as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Andrew David Somper as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Simon Jack Tarsh as a member on 2019-11-29
dot icon16/05/2023
Termination of appointment of Terence Frederick Venables as a member on 2019-11-29
dot icon16/05/2023
Appointment of Capella International Gmbh as a member on 2023-05-16
dot icon12/05/2023
Member's details changed for Scotts Film Services Limited on 2020-10-15
dot icon27/04/2023
Restoration by order of the court
dot icon19/04/2023
Termination of appointment of Scotts Secretarial Services Limited as a member on 2021-08-24
dot icon18/04/2023
Confirmation statement made on 2019-11-10 with no updates
dot icon18/04/2023
Confirmation statement made on 2020-11-10 with no updates
dot icon18/04/2023
Confirmation statement made on 2021-11-10 with no updates
dot icon18/04/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon18/04/2023
Micro company accounts made up to 2020-04-05
dot icon18/04/2023
Micro company accounts made up to 2021-04-05
dot icon18/04/2023
Micro company accounts made up to 2022-04-05
dot icon18/04/2023
Appointment of Lunima International Limited as a member on 2022-11-01
dot icon25/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon29/11/2019
Application to strike the limited liability partnership off the register
dot icon15/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon28/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon05/01/2017
Full accounts made up to 2016-04-05
dot icon01/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2015
Annual return made up to 2015-11-10
dot icon14/09/2015
Full accounts made up to 2015-04-05
dot icon01/09/2015
Member's details changed for Scotts Nominees Limited on 2014-02-05
dot icon03/01/2015
Full accounts made up to 2014-04-05
dot icon12/11/2014
Annual return made up to 2014-11-10
dot icon30/12/2013
Full accounts made up to 2013-04-05
dot icon21/11/2013
Annual return made up to 2013-11-10
dot icon20/11/2013
Member's details changed for Mr John David Dryburgh on 2013-11-10
dot icon11/12/2012
Full accounts made up to 2012-04-05
dot icon23/11/2012
Annual return made up to 2012-11-10
dot icon23/11/2012
Member's details changed for Andrew David Somper on 2012-11-10
dot icon23/11/2012
Member's details changed for Mr John David Dryburgh on 2012-11-10
dot icon04/01/2012
Full accounts made up to 2011-04-05
dot icon15/11/2011
Annual return made up to 2011-11-10
dot icon15/11/2011
Member's details changed for Stephen Benjamin Howard on 2011-11-10
dot icon15/11/2011
Member's details changed for David Johnstone Alexander on 2011-11-10
dot icon23/12/2010
Full accounts made up to 2010-04-05
dot icon30/11/2010
Annual return made up to 2010-11-10
dot icon30/11/2010
Member's details changed for Scotts Nominees Limited on 2010-11-10
dot icon30/11/2010
Member's details changed for Scotts Secretarial Services Limited on 2010-11-10
dot icon29/11/2010
Member's details changed for Bruce Malcolm Gordon on 2010-11-10
dot icon29/11/2010
Member's details changed for Mark Frederick Burgess Taylor on 2010-11-10
dot icon29/11/2010
Member's details changed for Daniel Robert Harris on 2010-11-10
dot icon29/11/2010
Member's details changed for Timothy Sice on 2010-11-10
dot icon29/11/2010
Member's details changed for Stephen Benjamin Howard on 2010-11-10
dot icon29/11/2010
Member's details changed for Russell James Moore on 2010-11-10
dot icon29/11/2010
Member's details changed for John Paul Farnworth on 2010-11-10
dot icon29/11/2010
Member's details changed for James Richard De Bruyker Dawes on 2010-11-10
dot icon29/11/2010
Member's details changed for Joseph Wayne Case on 2010-11-10
dot icon05/01/2010
Full accounts made up to 2009-04-05
dot icon13/11/2009
Annual return made up to 2009-11-10
dot icon06/02/2009
Full accounts made up to 2008-04-05
dot icon26/11/2008
Annual return made up to 10/11/08
dot icon13/02/2008
Annual return made up to 10/11/07
dot icon05/02/2008
Full accounts made up to 2007-04-05
dot icon22/11/2007
Registered office changed on 22/11/07 from: c/o bird and bird 90 fetter lane london EC4A 1JP
dot icon03/02/2007
Accounts made up to 2006-04-05
dot icon22/12/2006
Annual return made up to 10/11/06
dot icon06/02/2006
Annual return made up to 10/11/05
dot icon04/01/2006
Accounts made up to 2005-04-05
dot icon19/02/2005
Accounts made up to 2004-04-05
dot icon28/01/2005
Annual return made up to 10/11/04
dot icon28/01/2005
New member appointed
dot icon28/01/2005
New member appointed
dot icon07/01/2005
Member's particulars changed
dot icon11/11/2004
Member andrew somper details changed by form received on 11.11.04 for LLP OC303380
dot icon19/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon29/04/2004
New member appointed
dot icon28/01/2004
Accounting reference date shortened from 30/11/04 to 05/04/04
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
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

27
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMILTON FILM PARTNERSHIP LLP

HAMILTON FILM PARTNERSHIP LLP is an(a) Active company incorporated on 10/11/2003 with the registered office located at C/O Auria, 48 Warwick Street, London W1B 5AW. There are currently 2 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 HAMILTON FILM PARTNERSHIP LLP?

toggle

HAMILTON FILM PARTNERSHIP LLP is currently Active. It was registered on 10/11/2003 .

Where is HAMILTON FILM PARTNERSHIP LLP located?

toggle

HAMILTON FILM PARTNERSHIP LLP is registered at C/O Auria, 48 Warwick Street, London W1B 5AW.

What is the latest filing for HAMILTON FILM PARTNERSHIP LLP?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-04-05.