THE EUROPEAN FILM PARTNERS III LLP

Register to unlock more data on OkredoRegister

THE EUROPEAN FILM PARTNERS III LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC301156

Incorporation date

14/12/2001

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

99 Kenton Road, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon06/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2021
First Gazette notice for voluntary strike-off
dot icon12/04/2021
Application to strike the limited liability partnership off the register
dot icon26/03/2021
Termination of appointment of Gavin Colunba Dredge as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Gavin Rhys Eddy as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Thomas Henry Wiggin as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Rupert Peregrine Austin Tyer as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Peter Skinner as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Manfred Johan Schepers as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Tariq Shaikh as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Martin Vincent Quinn as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Christopher Ator Potts as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Gerrard Leslie Henry as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of John Edward Inglis as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of John Anthony Maloney as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Benjamin James Ernest Guest as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Richard Oliver Fagan as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Jeremy Ryton Drax as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Michael John Thornton Dudley as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Stephen Trevor Din as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Daniel William Deschamps Chamier as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Paul St John Brine as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Andrew Iain Bennett as a member on 2021-03-22
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon26/03/2021
Satisfaction of charge 2 in full
dot icon01/02/2021
Micro company accounts made up to 2020-04-05
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-04-05
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-04-05
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon22/04/2016
Annual return made up to 2016-03-23
dot icon07/01/2016
Member's details changed for Mr Stephen Trevor Din on 2015-12-18
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/04/2015
Annual return made up to 2015-03-23
dot icon10/04/2015
Member's details changed for Paul St John Brine on 2015-03-23
dot icon10/04/2015
Member's details changed for Invicta Film Nominees Limited on 2015-03-23
dot icon10/04/2015
Member's details changed for Sovereign Film Nominees Limited on 2015-03-23
dot icon10/04/2015
Member's details changed for Gavin Colunba Dredge on 2015-03-23
dot icon10/04/2015
Member's details changed for Andrew Bennett on 2015-03-23
dot icon23/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/09/2014
Miscellaneous
dot icon09/09/2014
Registered office address changed from 1 Fleet Place London EC4M 7WS to 99 Kenton Road Harrow Middlesex HA3 0AN on 2014-09-09
dot icon03/04/2014
Annual return made up to 2014-03-23
dot icon04/01/2014
Full accounts made up to 2013-04-05
dot icon23/05/2013
Annual return made up to 2013-03-23
dot icon12/12/2012
Full accounts made up to 2012-04-05
dot icon23/05/2012
Member's details changed for Michael John Thornton Dudley on 2012-04-30
dot icon28/02/2012
Annual return made up to 2012-02-23
dot icon06/02/2012
Member's details changed for Michael John Thornton Dudley on 2012-01-19
dot icon13/12/2011
Full accounts made up to 2011-04-05
dot icon21/09/2011
Member's details changed for Mr Martin Vincent Quinn on 2011-09-09
dot icon21/09/2011
Member's details changed for John Edward Inglis on 2011-09-02
dot icon19/09/2011
Member's details changed for Thomas Henry Wiggins on 2011-09-09
dot icon03/02/2011
Annual return made up to 2011-01-27
dot icon20/01/2011
Member's details changed for Gavin Colunba Dredge on 2011-01-17
dot icon23/08/2010
Full accounts made up to 2010-04-05
dot icon12/02/2010
Sail address changed from:\33 st james's square\london\SW1Y 4JS
dot icon12/02/2010
Location of register of charges has been changed
dot icon13/01/2010
Annual return made up to 2010-01-11
dot icon01/12/2009
Member's details changed for Peter Skinner on 2009-10-30
dot icon01/12/2009
Member's details changed for Jeremy Drax on 2009-10-30
dot icon22/10/2009
Full accounts made up to 2009-04-05
dot icon12/02/2009
Annual return made up to 11/01/09
dot icon26/01/2009
LLP member global gavin dredge details changed by form received on 23-01-2009 for LLP OC325545
dot icon26/01/2009
Member's particulars gavin dredge
dot icon29/12/2008
Full accounts made up to 2008-04-05
dot icon31/10/2008
LLP member global stephen din details changed by form received on 30-10-2008 for LLP OC316633
dot icon31/10/2008
LLP member global stephen din details changed by form received on 30-10-2008 for LLP OC318556
dot icon31/10/2008
Member's particulars stephen din
dot icon21/05/2008
Annual return made up to 14/12/07
dot icon09/04/2008
Full accounts made up to 2007-04-05
dot icon11/06/2007
Auditor's resignation
dot icon03/02/2007
Annual return made up to 14/12/06
dot icon24/01/2007
Member's particulars changed
dot icon04/01/2007
Member's particulars changed
dot icon01/12/2006
Member's particulars changed
dot icon27/10/2006
Full accounts made up to 2006-04-05
dot icon17/10/2006
Member's particulars changed
dot icon26/09/2006
Member's particulars changed
dot icon07/08/2006
Member stephen din details changed by form received on 270706 for LLP OC316633
dot icon07/08/2006
Member tariq shaikh details changed by form received on 270706 for LLP OC316633
dot icon07/08/2006
Member jeremy drax details changed by form received on 270706 for LLP OC316633
dot icon11/05/2006
Member's particulars changed
dot icon12/04/2006
Member tariq shaikh details changed by form received on 060406 for LLP OC308555
dot icon20/03/2006
Member's particulars changed
dot icon14/02/2006
Annual return made up to 14/12/05
dot icon06/01/2006
Member's particulars changed
dot icon04/07/2005
Member's particulars changed
dot icon21/06/2005
Full accounts made up to 2005-04-05
dot icon15/01/2005
Annual return made up to 14/12/04
dot icon15/01/2005
Member's particulars changed
dot icon21/12/2004
Member's particulars changed
dot icon18/12/2004
Full accounts made up to 2004-04-05
dot icon14/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
Member's particulars changed
dot icon07/04/2004
New member appointed
dot icon07/04/2004
New member appointed
dot icon07/04/2004
New member appointed
dot icon07/04/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon31/03/2004
New member appointed
dot icon18/03/2004
Certificate of change of name
dot icon14/01/2004
Annual return made up to 14/12/03
dot icon09/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon07/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon15/01/2003
Annual return made up to 14/12/02
dot icon06/12/2002
Certificate of change of name
dot icon22/03/2002
Accounting reference date extended from 31/12/02 to 05/04/03
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
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

22
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE EUROPEAN FILM PARTNERS III LLP

THE EUROPEAN FILM PARTNERS III LLP is an(a) Dissolved company incorporated on 14/12/2001 with the registered office located at 99 Kenton Road, Harrow, Middlesex HA3 0AN. 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 THE EUROPEAN FILM PARTNERS III LLP?

toggle

THE EUROPEAN FILM PARTNERS III LLP is currently Dissolved. It was registered on 14/12/2001 and dissolved on 06/07/2021.

Where is THE EUROPEAN FILM PARTNERS III LLP located?

toggle

THE EUROPEAN FILM PARTNERS III LLP is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What is the latest filing for THE EUROPEAN FILM PARTNERS III LLP?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via voluntary strike-off.