THE INVICTA FILM PARTNERSHIP NO.12, LLP

Register to unlock more data on OkredoRegister

THE INVICTA FILM PARTNERSHIP NO.12, LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC302753

Incorporation date

01/08/2002

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 01/08/2002)
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 James Bruce Mckendrick as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Alan Stubbs as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Matthew John Northover as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Andrew Hylton Young as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Maria Theresa Barlow as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Alister Hugh Mellor as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Antonios Camille Zamar as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Leslie James Patient as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Frank Geoffrey Fielding as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Mark Andrew Woods as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Sheldon Barry Neil Fagelman as a member on 2021-03-22
dot icon26/03/2021
Termination of appointment of Primo Bertorelli as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Robin Jeremy Charles Higham as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Geoffrey Richard Long as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Christopher Hancock as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Richard Sheridan as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Daniel Kerven as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Geoffrey Arthur Jordan as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Manoj Vadhera as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of John Dyer Lumley as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Michael Hilton as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Lee Martin Stenson as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Peter George Barlow as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Richard Ian Griffiths as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of David Jonathan Healy as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Christopher Evangeli as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Iain Catleugh Hutchinson as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Anthony Mark Biggs as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Mark Dominic Dempsey as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Alfred Michael Dwan as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Nicholas Evangeli as a member on 2021-03-22
dot icon25/03/2021
Termination of appointment of Marc Joel Duschenes as a member on 2021-03-22
dot icon24/03/2021
Satisfaction of charge 2 in full
dot icon24/03/2021
Satisfaction of charge 4 in full
dot icon24/03/2021
Satisfaction of charge 3 in full
dot icon24/03/2021
Satisfaction of charge 1 in full
dot icon01/03/2021
Termination of appointment of Ian George Nicoll as a member on 2020-07-30
dot icon03/02/2021
Micro company accounts made up to 2020-04-05
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-04-05
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-04-05
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-04-05
dot icon13/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon31/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/10/2015
Annual return made up to 2015-09-26
dot icon23/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon15/10/2014
Annual return made up to 2014-09-26
dot icon15/10/2014
Member's details changed for Sovereign Film Nominees Limited on 2014-09-26
dot icon15/10/2014
Member's details changed for Invicta Film Nominees Limited on 2014-09-26
dot icon15/10/2014
Member's details changed for Richard Ian Griffiths on 2014-09-26
dot icon15/10/2014
Member's details changed for Daniel Kerven on 2014-09-26
dot icon23/09/2014
Miscellaneous
dot icon10/09/2014
Registered office address changed from One Fleet Place London EC4M 7WS to 99 Kenton Road Harrow Middlesex HA3 0AN on 2014-09-10
dot icon04/01/2014
Accounts made up to 2013-04-05
dot icon25/10/2013
Member's details changed for Mr Matthew John Northover on 2013-10-21
dot icon25/10/2013
Member's details changed for Mr Matthew John Northover on 2013-10-21
dot icon25/10/2013
Annual return made up to 2013-09-26
dot icon12/02/2013
Member's details changed for Mr Matthew John Northover on 2013-01-07
dot icon12/12/2012
Accounts made up to 2012-04-05
dot icon04/09/2012
Annual return made up to 2012-08-29
dot icon06/02/2012
Member's details changed for Alan Stubbs on 2012-01-19
dot icon13/12/2011
Accounts made up to 2011-04-05
dot icon20/09/2011
Member's details changed for Andrew Hylton Young on 2011-09-12
dot icon20/09/2011
Member's details changed for Alan Stubbs on 2011-08-31
dot icon20/09/2011
Member's details changed for David Jonathan Healey on 2011-09-07
dot icon26/08/2011
Annual return made up to 2011-07-24
dot icon31/08/2010
Annual return made up to 2010-07-27
dot icon31/08/2010
Member's details changed for Maria Theresa Barlow on 2010-08-23
dot icon31/08/2010
Member's details changed for Robin Jeremy Charles Higham on 2010-08-23
dot icon23/08/2010
Accounts made up to 2010-04-05
dot icon12/02/2010
Location of register of charges has been changed
dot icon29/01/2010
Member's details changed for Robin Jeremy Charles Higham on 2010-01-22
dot icon22/10/2009
Accounts made up to 2009-04-05
dot icon02/10/2009
LLP member global maria barlow details changed by form received on 01-10-2009 for LLP OC302756
dot icon02/10/2009
Member's particulars maria barlow
dot icon06/08/2009
Annual return made up to 01/08/09
dot icon29/12/2008
Accounts made up to 2008-04-05
dot icon22/12/2008
Member's particulars andrew hylton young logged form
dot icon25/11/2008
Member's particulars david healy
dot icon29/10/2008
LLP member global alan stubbs details changed by form received on 28-10-2008 for LLP OC305418
dot icon29/10/2008
LLP member global alan stubbs details changed by form received on 28-10-2008 for LLP OC307609
dot icon29/10/2008
LLP member global alan stubbs details changed by form received on 28-10-2008 for LLP OC302250
dot icon29/10/2008
Member's particulars alan stubbs
dot icon02/09/2008
Member's particulars maria barlow
dot icon02/09/2008
LLP member global maria barlow details changed by form received on 30-08-2008 for LLP OC302756
dot icon27/08/2008
Annual return made up to 01/08/08
dot icon16/07/2008
Miscellaneous
dot icon15/07/2008
Member's particulars ian george nicoll logged form
dot icon10/04/2008
Member's particulars james bruce mckendrick logged form
dot icon28/02/2008
LLP member global ian nicoll details changed by form received on 26-02-2008 for LLP OC303164
dot icon28/02/2008
LLP member global ian nicoll details changed by form received on 26-02-2008 for LLP OC322843
dot icon28/02/2008
LLP member global ian nicoll details changed by form received on 26-02-2008 for LLP OC305123
dot icon28/02/2008
Member's particulars ian nicoll
dot icon17/01/2008
Accounts made up to 2007-04-05
dot icon21/12/2007
Member's particulars changed
dot icon09/11/2007
Annual return made up to 01/08/07
dot icon14/10/2007
Member's particulars changed
dot icon11/06/2007
Auditor's resignation
dot icon02/05/2007
Member's particulars changed
dot icon21/03/2007
Member's particulars changed
dot icon24/01/2007
Member's particulars changed
dot icon23/01/2007
Member's particulars changed
dot icon27/10/2006
Accounts made up to 2006-04-05
dot icon28/09/2006
Annual return made up to 01/08/06
dot icon28/09/2006
Member's particulars changed
dot icon16/12/2005
Member's particulars changed
dot icon16/08/2005
Annual return made up to 01/08/05
dot icon29/06/2005
Member's particulars changed
dot icon21/06/2005
Accounts made up to 2005-04-05
dot icon08/06/2005
Member's particulars changed
dot icon18/12/2004
Accounts made up to 2004-04-05
dot icon07/12/2004
Member's particulars changed
dot icon06/09/2004
Annual return made up to 01/08/04
dot icon02/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon26/05/2004
Member's particulars changed
dot icon22/04/2004
New member appointed
dot icon22/04/2004
New member appointed
dot icon22/04/2004
New member appointed
dot icon22/04/2004
New member appointed
dot icon22/04/2004
New member appointed
dot icon16/12/2003
Accounts made up to 2003-04-05
dot icon10/12/2003
New member appointed
dot icon02/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon27/11/2003
New member appointed
dot icon11/08/2003
Annual return made up to 01/08/03
dot icon25/06/2003
Certificate of change of name
dot icon21/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
New member appointed
dot icon13/03/2003
Certificate of change of name
dot icon25/09/2002
Accounting reference date shortened from 31/08/03 to 05/04/03
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
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

35
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 INVICTA FILM PARTNERSHIP NO.12, LLP

THE INVICTA FILM PARTNERSHIP NO.12, LLP is an(a) Dissolved company incorporated on 01/08/2002 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 INVICTA FILM PARTNERSHIP NO.12, LLP?

toggle

THE INVICTA FILM PARTNERSHIP NO.12, LLP is currently Dissolved. It was registered on 01/08/2002 and dissolved on 06/07/2021.

Where is THE INVICTA FILM PARTNERSHIP NO.12, LLP located?

toggle

THE INVICTA FILM PARTNERSHIP NO.12, LLP is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What is the latest filing for THE INVICTA FILM PARTNERSHIP NO.12, LLP?

toggle

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