PRESCIENCE FILM PARTNERS 2.1 LLP

Register to unlock more data on OkredoRegister

PRESCIENCE FILM PARTNERS 2.1 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC319736

Incorporation date

15/05/2006

Size

-

Classification

-

Contacts

Registered address

Registered address

2nd Floor, 48 Beak Street, London W1F 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon19/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2018
First Gazette notice for voluntary strike-off
dot icon27/03/2018
Application to strike the limited liability partnership off the register
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon12/03/2018
Termination of appointment of Smith & Williamson Investment Management Limited as a member on 2016-06-20
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon09/05/2017
Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on 2017-05-09
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon16/05/2016
Annual return made up to 2016-04-30
dot icon16/05/2016
Member's details changed for Prescience Film Finance Limited on 2016-05-16
dot icon21/12/2015
Termination of appointment of Luke Paul Young as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Alistair Robert Winrow-Campbell as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Robert Graham Wright as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Nigel James Wright as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Ian Giles Williams as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Anthony Rory Whitten as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Glyn Selwyn Williams as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Martin James Westall as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Geoffrey Donald Thomas as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Andrew Philip Stevens as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David Arthur Rowden as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of James Nicholas Smith as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Anthony George Fieming Philip as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Alan John Park as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Brendan O Rourke as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Nicola Jane Merson as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David William Nash as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Dominic Kevin O'carroll as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of James Henry Mcfadden as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David Mills as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Kenneth Alan Macpherson as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of John Anthony Longhurst as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Kulvinder Singh Lall as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David Knee as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Stuart Ian Kirk as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David Mark Kirk as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Eric William Jones as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of David Andrew Hine as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Kenneth John Gordon Hackney as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Trevor Howard Hodges as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Timothy Charles Gray as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Andrew Foxley as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Timothy John Embleton as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Jason James Drewett as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Matthew Robert Vincent Dickinson as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Elizabeth Dawn Dearing as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Tudor Michael Costigan as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Wayne Anthony Cook as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Anthony Valentine Carty as a member on 2015-02-21
dot icon21/12/2015
Termination of appointment of Stephen Clay as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Graham Maxwell Brown as a member on 2015-12-21
dot icon21/12/2015
Termination of appointment of Robert John Dart Arnold as a member on 2015-12-21
dot icon14/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon06/05/2015
Annual return made up to 2015-04-30
dot icon07/04/2015
Member's details changed for Tudor Michael Costigan on 2013-06-04
dot icon07/04/2015
Termination of appointment of James Scott Goolnick as a member on 2015-04-02
dot icon17/02/2015
Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 2015-02-17
dot icon12/02/2015
Satisfaction of charge 6 in full
dot icon11/02/2015
Satisfaction of charge 7 in full
dot icon11/02/2015
Satisfaction of charge 3 in full
dot icon11/02/2015
Satisfaction of charge 4 in full
dot icon02/02/2015
Satisfaction of charge 1 in full
dot icon02/02/2015
Satisfaction of charge 2 in full
dot icon02/02/2015
Satisfaction of charge 5 in full
dot icon05/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon08/05/2014
Annual return made up to 2014-04-30
dot icon08/05/2014
Member's details changed for Prescience Film Finance Limited on 2014-02-01
dot icon08/05/2014
Member's details changed for Mr James Henry Mcfadden on 2014-02-01
dot icon26/02/2014
Member's details changed for Eric William Jones on 2014-02-26
dot icon05/02/2014
Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 2014-02-05
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon30/04/2013
Annual return made up to 2013-04-30
dot icon31/01/2013
Full accounts made up to 2012-04-05
dot icon04/12/2012
Member's details changed for James Henry Mcfadden on 2012-12-04
dot icon03/05/2012
Annual return made up to 2012-04-30
dot icon01/05/2012
Member's details changed for Geoffrey Donald Thomas on 2012-05-01
dot icon21/12/2011
Full accounts made up to 2011-04-05
dot icon16/12/2011
Member's details changed for Mr Martin James Westall on 2011-12-16
dot icon27/06/2011
Member's details changed for Luke Paul Young on 2011-06-21
dot icon01/06/2011
Annual return made up to 2011-04-30
dot icon31/05/2011
Member's details changed for Brendan O Rourke on 2011-04-30
dot icon31/05/2011
Member's details changed for Prescience Film Finance Limited on 2011-04-30
dot icon27/05/2011
Member's details changed for Robert Graham Wright on 2011-04-30
dot icon27/05/2011
Member's details changed for Nigel James Wright on 2011-04-30
dot icon27/05/2011
Member's details changed for Anthony Rory Whitten on 2011-04-30
dot icon27/05/2011
Member's details changed for Alistair Robert Winrow-Campbell on 2011-04-30
dot icon27/05/2011
Member's details changed for Smith & Williamson Investment Management Limited on 2011-04-30
dot icon27/05/2011
Member's details changed for Geoffrey Donald Thomas on 2011-04-30
dot icon27/05/2011
Member's details changed for Anthony George Fieming Philip on 2011-04-30
dot icon27/05/2011
Member's details changed for James Henry Mcfadden on 2011-04-30
dot icon27/05/2011
Member's details changed for Timothy Charles Gray on 2011-04-30
dot icon27/05/2011
Member's details changed for David Knee on 2011-04-30
dot icon27/05/2011
Member's details changed for Kenneth Alan Macpherson on 2011-04-30
dot icon27/05/2011
Member's details changed for Kenneth John Gordon Hackney on 2011-04-30
dot icon27/05/2011
Member's details changed for Trevor Hodges on 2011-04-30
dot icon27/05/2011
Member's details changed for James Scott Goolnick on 2011-04-30
dot icon27/05/2011
Member's details changed for Wayne Anthony Cook on 2011-04-30
dot icon27/05/2011
Member's details changed for Elizabeth Dawn Dearing on 2011-04-30
dot icon27/05/2011
Member's details changed for Stephen Clay on 2011-04-30
dot icon27/05/2011
Member's details changed for Graham Maxwell Brown on 2011-04-30
dot icon27/05/2011
Member's details changed for Tudor Michael Costigan on 2011-04-30
dot icon04/01/2011
Full accounts made up to 2010-04-05
dot icon28/07/2010
Member's details changed for Mr David William Nash on 2010-07-16
dot icon06/07/2010
Member's details changed for Anthony Valentine Carty on 2008-04-30
dot icon06/07/2010
Member's details changed for David Andrew Hine on 2008-04-30
dot icon13/05/2010
Annual return made up to 2010-04-30
dot icon20/04/2010
Member's details changed for Glynn Selwyn Williams on 2010-04-15
dot icon31/03/2010
Member's details changed for Anthony Valentine Carty on 2009-09-25
dot icon07/10/2009
Member's details changed for James Henry Mcfadden on 2009-09-30
dot icon07/10/2009
Member's details changed for Luke Young on 2009-09-30
dot icon01/09/2009
Full accounts made up to 2009-04-05
dot icon19/05/2009
Annual return made up to 30/04/09
dot icon24/07/2008
Full accounts made up to 2008-04-05
dot icon12/05/2008
Annual return made up to 30/04/08
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC319739
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC327057
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC319740
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC315643
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC330014
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC327081
dot icon09/05/2008
LLP member global prescience film finance LIMITED details changed by form received on 08-05-2008 for LLP OC306204
dot icon09/05/2008
Member's particulars prescience film finance LIMITED
dot icon14/02/2008
Member's particulars changed
dot icon06/02/2008
New member appointed
dot icon14/01/2008
Registered office changed on 14/01/08 from: 25 moorgate london EC2R 6AY
dot icon30/09/2007
Accounting reference date shortened from 31/05/07 to 05/04/07
dot icon30/09/2007
Full accounts made up to 2007-04-05
dot icon25/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
New member appointed
dot icon18/07/2007
New member appointed
dot icon18/07/2007
New member appointed
dot icon18/07/2007
New member appointed
dot icon03/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon26/06/2007
New member appointed
dot icon25/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon15/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2016
dot iconLast change occurred
05/04/2016

Accounts

dot iconLast made up date
05/04/2016
dot iconNext account date
05/04/2017
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

45
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 PRESCIENCE FILM PARTNERS 2.1 LLP

PRESCIENCE FILM PARTNERS 2.1 LLP is an(a) Dissolved company incorporated on 15/05/2006 with the registered office located at 2nd Floor, 48 Beak Street, London W1F 9RL. 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 PRESCIENCE FILM PARTNERS 2.1 LLP?

toggle

PRESCIENCE FILM PARTNERS 2.1 LLP is currently Dissolved. It was registered on 15/05/2006 and dissolved on 19/06/2018.

Where is PRESCIENCE FILM PARTNERS 2.1 LLP located?

toggle

PRESCIENCE FILM PARTNERS 2.1 LLP is registered at 2nd Floor, 48 Beak Street, London W1F 9RL.

What is the latest filing for PRESCIENCE FILM PARTNERS 2.1 LLP?

toggle

The latest filing was on 19/06/2018: Final Gazette dissolved via voluntary strike-off.