HARWOOD FILM PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

HARWOOD FILM PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC306643

Incorporation date

24/01/2004

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2004)
dot icon11/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon14/10/2021
Application to strike the limited liability partnership off the register
dot icon14/10/2021
Termination of appointment of Riaz Yar as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Gary Ka Ning Wong as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Elliott Allan Ward as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Charles Justin Stephenson as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Charlotte Gale Street as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Robert David Alexander Rangeley as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Christopher Potts as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of David Leslie Pluck as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Nicholas David Ogden as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Ian Griffiths as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Steven Patrick Moriarty as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Simon Edward Lawrence Milner as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of John Richard Moffitt as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Richard Meering as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Nigel Lindsay Kennedy as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Robert Manders as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Alexander William Hoodless as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Stephen William Hammond as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Ivan Fitzherbert as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Keith William Grey as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Rupert James Dougall as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Colin Steuart Grassie as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Peter Adam Daiches Dubens as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Alistair William Dixon as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Richard Clarke as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Grant Ian Brebner as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Richard Bernard Charles as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of Andrew Mark Chudzik as a member on 2021-10-01
dot icon14/10/2021
Termination of appointment of David Philip Barrie as a member on 2021-10-01
dot icon12/10/2021
Termination of appointment of Scotts Secretarial Services Limited as a member on 2021-08-24
dot icon13/09/2021
Termination of appointment of Charles Henry Price as a member on 2016-10-16
dot icon05/08/2021
Micro company accounts made up to 2021-04-05
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-04-05
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon08/01/2018
Amended total exemption full accounts made up to 2017-04-05
dot icon05/01/2018
Full accounts made up to 2017-04-05
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon05/01/2017
Full accounts made up to 2016-04-05
dot icon01/02/2016
Annual return made up to 2016-01-24
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 icon10/02/2015
Annual return made up to 2015-01-24
dot icon03/01/2015
Full accounts made up to 2014-04-05
dot icon05/02/2014
Annual return made up to 2014-01-24
dot icon30/12/2013
Full accounts made up to 2013-04-05
dot icon06/02/2013
Annual return made up to 2013-01-24
dot icon06/02/2013
Member's details changed for Charlotte Gale Street on 2013-01-24
dot icon11/12/2012
Full accounts made up to 2012-04-05
dot icon01/02/2012
Annual return made up to 2012-01-24
dot icon01/02/2012
Member's details changed for Rupert James Dougall on 2012-01-24
dot icon01/02/2012
Member's details changed for Charlotte Gale Street on 2012-01-24
dot icon04/01/2012
Full accounts made up to 2011-04-05
dot icon02/02/2011
Annual return made up to 2011-01-24
dot icon01/02/2011
Member's details changed for Scotts Secretarial Services Limited on 2011-01-24
dot icon01/02/2011
Member's details changed for Scotts Nominees Limited on 2011-01-24
dot icon01/02/2011
Member's details changed for Dr Gary Wong on 2011-01-24
dot icon01/02/2011
Member's details changed for Riaz Yar on 2011-01-24
dot icon01/02/2011
Member's details changed for Christopher Potts on 2011-01-24
dot icon01/02/2011
Member's details changed for Charlotte Gale Street on 2011-01-24
dot icon01/02/2011
Member's details changed for Mr Robert David Alexander Rangeley on 2011-01-24
dot icon01/02/2011
Member's details changed for Alexander William Hoodless on 2011-01-24
dot icon01/02/2011
Member's details changed for Richard Meering on 2011-01-24
dot icon01/02/2011
Member's details changed for Richard Clarke on 2011-01-24
dot icon01/02/2011
Member's details changed for Keith Grey on 2011-01-24
dot icon01/02/2011
Member's details changed for Grant Ian Brebner on 2011-01-24
dot icon01/02/2011
Member's details changed for Robert Manders on 2011-01-24
dot icon23/12/2010
Full accounts made up to 2010-04-05
dot icon01/02/2010
Annual return made up to 2010-01-24
dot icon05/01/2010
Full accounts made up to 2009-04-05
dot icon06/02/2009
Annual return made up to 24/01/09
dot icon06/02/2009
Full accounts made up to 2008-04-05
dot icon13/02/2008
Annual return made up to 24/01/08
dot icon30/01/2008
Full accounts made up to 2007-04-05
dot icon22/11/2007
Registered office changed on 22/11/07 from: c/o bird & bird 15 fetter lane london EC4A 1JP
dot icon03/10/2007
Annual return made up to 24/01/07
dot icon20/09/2007
Registered office changed on 20/09/07 from: c/o bird & bird 90 fetter lane london EC4A 1JP
dot icon19/09/2007
Member's particulars changed
dot icon19/09/2007
Member's particulars changed
dot icon23/02/2007
Member peter dubens details changed by form received on 230207 for LLP OC303361
dot icon15/02/2007
Full accounts made up to 2006-04-05
dot icon24/08/2006
New member appointed
dot icon14/08/2006
New member appointed
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Accounting reference date extended from 31/01/06 to 05/04/06
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon14/03/2006
New member appointed
dot icon17/02/2006
Annual return made up to 24/01/06
dot icon04/02/2006
Accounts for a dormant company made up to 2005-01-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: 7 devonshire square cutlers gardens london greater london EC2M 4YH
dot icon15/02/2005
Annual return made up to 24/01/05
dot icon10/02/2005
Certificate of change of name
dot icon24/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
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

32
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 HARWOOD FILM PARTNERSHIP LLP

HARWOOD FILM PARTNERSHIP LLP is an(a) Dissolved company incorporated on 24/01/2004 with the registered office located at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARWOOD FILM PARTNERSHIP LLP?

toggle

HARWOOD FILM PARTNERSHIP LLP is currently Dissolved. It was registered on 24/01/2004 and dissolved on 11/01/2022.

Where is HARWOOD FILM PARTNERSHIP LLP located?

toggle

HARWOOD FILM PARTNERSHIP LLP is registered at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW.

What is the latest filing for HARWOOD FILM PARTNERSHIP LLP?

toggle

The latest filing was on 11/01/2022: Final Gazette dissolved via voluntary strike-off.