THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC302855

Incorporation date

19/08/2002

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O KEVIN BROWN ADVISORY LIMITED, 500 High Road, Woodford Green, Essex IG8 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon24/08/2019
Final Gazette dissolved following liquidation
dot icon24/05/2019
Return of final meeting in a members' voluntary winding up
dot icon03/03/2019
Liquidators' statement of receipts and payments to 2019-01-16
dot icon22/08/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon16/02/2018
Liquidators' statement of receipts and payments to 2018-01-16
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon25/04/2017
Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 2017-04-25
dot icon08/02/2017
Liquidators' statement of receipts and payments to 2017-01-16
dot icon09/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon01/03/2016
Liquidators' statement of receipts and payments to 2016-01-16
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2014-01-16
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2014-07-16
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon03/02/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon09/01/2014
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 2014-01-09
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon17/08/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon10/02/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon29/07/2011
Liquidators' statement of receipts and payments to 2011-07-16
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon13/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon10/08/2009
Registered office changed on 10/08/2009 from po box 51 57 bath street st helier jersey JE4 0XP
dot icon10/08/2009
Member's particulars nicholas wilson logged form
dot icon10/08/2009
Member's particulars peter john wardle logged form
dot icon10/08/2009
LLP member global alan mcfarlane details changed by form received on 06-08-2009 for LLP OC305071
dot icon10/08/2009
Member's particulars alan mcfarlane
dot icon10/08/2009
LLP member global james stettler details changed by form received on 06-08-2009 for LLP OC303987
dot icon10/08/2009
Member's particulars james stettler
dot icon10/08/2009
Member's particulars jean-luc schilling
dot icon10/08/2009
Member's particulars margarita o'malley
dot icon10/08/2009
Member's particulars david chamberlain
dot icon10/08/2009
Member's particulars jeremy cordingley
dot icon10/08/2009
Annual return made up to 19/08/08
dot icon10/08/2009
Registered office changed on 10/08/2009 from sefton potter temple court cathedral road cardiff CF11 9HA
dot icon29/07/2009
Determination
dot icon29/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Declaration of solvency
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon20/12/2007
Annual return made up to 19/08/07
dot icon01/12/2007
Member's particulars changed
dot icon01/12/2007
Member's particulars changed
dot icon01/12/2007
Member resigned
dot icon01/12/2007
Member's particulars changed
dot icon01/12/2007
Member's particulars changed
dot icon01/12/2007
Member resigned
dot icon14/10/2007
New member appointed
dot icon14/10/2007
Member resigned
dot icon14/10/2007
Member resigned
dot icon14/10/2007
New member appointed
dot icon14/10/2007
New member appointed
dot icon16/07/2007
Total exemption full accounts made up to 2006-04-05
dot icon07/06/2007
Member resigned
dot icon01/04/2007
New member appointed
dot icon10/02/2007
Member's particulars changed
dot icon16/10/2006
Annual return made up to 19/08/06
dot icon11/05/2006
Member mark austin venn details changed by form received on 060406 for LLP OC302920
dot icon23/02/2006
Member resigned
dot icon23/02/2006
Member resigned
dot icon23/02/2006
Member's particulars changed
dot icon23/02/2006
Member's particulars changed
dot icon23/02/2006
New member appointed
dot icon23/02/2006
New member appointed
dot icon13/02/2006
Full accounts made up to 2005-04-05
dot icon27/10/2005
Annual return made up to 19/08/05
dot icon26/10/2005
Member's particulars changed
dot icon26/10/2005
Member's particulars changed
dot icon18/02/2005
Full accounts made up to 2004-04-05
dot icon26/01/2005
Delivery ext'd 3 mth 05/04/04
dot icon28/10/2004
Annual return made up to 19/08/04
dot icon28/10/2004
Member's particulars changed
dot icon28/10/2004
Member's particulars changed
dot icon28/10/2004
Member's particulars changed
dot icon28/10/2004
Member's particulars changed
dot icon08/07/2004
Full accounts made up to 2003-04-05
dot icon08/07/2004
Accounting reference date shortened from 31/08/04 to 05/04/04
dot icon22/10/2003
Annual return made up to 19/08/03
dot icon22/10/2003
Member's particulars changed
dot icon22/10/2003
Member's particulars changed
dot icon22/10/2003
Member's particulars changed
dot icon22/10/2003
Member's particulars changed
dot icon10/10/2003
New member appointed
dot icon07/10/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon23/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon15/09/2003
New member appointed
dot icon03/09/2003
Member kimbell duncan details changed by form received on 290803 for LLP OC302920
dot icon03/09/2003
Miscellaneous
dot icon03/09/2003
Registered office changed on 03/09/03 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon12/03/2003
New member appointed
dot icon19/02/2003
New member appointed
dot icon19/02/2003
New member appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 25 new street square london EC4A 3LN
dot icon17/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
New member appointed
dot icon16/12/2002
New member appointed
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon03/12/2002
New member appointed
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2009
dot iconLast change occurred
05/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2009
dot iconNext account date
05/04/2010
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Martin Henry Samuel
LLP Member
30/01/2003 - Present
4
Carr, Julian Edward
LLP Member
30/01/2003 - Present
8
O'malley, Margarita
LLP Member
22/11/2002 - Present
3
Colman, Warren Jay
LLP Member
01/04/2003 - Present
2
Roads, Christopher Anthony
LLP Member
01/04/2003 - Present
7

Persons with Significant Control

0

No PSC data available.

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 THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP is an(a) Dissolved company incorporated on 19/08/2002 with the registered office located at C/O KEVIN BROWN ADVISORY LIMITED, 500 High Road, Woodford Green, Essex IG8 0PN. There are currently 62 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 THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP?

toggle

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP is currently Dissolved. It was registered on 19/08/2002 and dissolved on 24/08/2019.

Where is THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP located?

toggle

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP is registered at C/O KEVIN BROWN ADVISORY LIMITED, 500 High Road, Woodford Green, Essex IG8 0PN.

What is the latest filing for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP?

toggle

The latest filing was on 24/08/2019: Final Gazette dissolved following liquidation.