- Company Overview for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
- Filing history for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
- People for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
- Charges for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
- Insolvency for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
- More for THE THIRD MEZZANINE FILM FUND LLP (OC304830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2016 | LLAR01 | Annual return made up to 6 June 2016 | |
13 Jan 2016 | AA | Accounts for a small company made up to 5 April 2015 | |
08 Jun 2015 | LLAR01 | Annual return made up to 6 June 2015 | |
13 Feb 2015 | LLTM01 | Termination of appointment of Stuart Cable as a member on 7 June 2010 | |
09 Jan 2015 | AA | Accounts for a small company made up to 5 April 2014 | |
11 Jun 2014 | LLAR01 | Annual return made up to 6 June 2014 | |
11 Jun 2014 | LLCH02 | Member's details changed for Future Films Productions Limited on 14 February 2011 | |
07 Jan 2014 | LLAD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 | |
07 Jan 2014 | LLCH02 | Member's details changed for Prosper Capital Management Limited on 19 December 2013 | |
05 Nov 2013 | AA | Accounts for a small company made up to 5 April 2013 | |
03 Oct 2013 | LLAR01 | Annual return made up to 6 June 2013 | |
03 Oct 2013 | LLCH01 | Member's details changed for James Stephen Buckland on 7 June 2012 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | LLCH01 | Member's details changed for David Andrew Russell on 14 November 2011 | |
15 Jan 2013 | LLCH01 | Member's details changed for Bruce Campbell Rayner on 14 November 2011 | |
15 Jan 2013 | LLCH01 | Member's details changed for Mr Phillip Jones on 14 November 2011 | |
15 Jan 2013 | LLCH01 | Member's details changed for Robert Berk on 14 November 2011 | |
28 Sep 2012 | AA | Accounts for a small company made up to 5 April 2012 | |
06 Jul 2012 | LLAD01 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 | |
06 Jul 2012 | LLCH02 | Member's details changed for Prosper Capital Management Limited on 5 July 2012 | |
08 Jun 2012 | LLAR01 | Annual return made up to 6 June 2012 | |
08 Jun 2012 | LLCH01 | Member's details changed for Peter Malam Wilson on 7 June 2011 | |
08 Jun 2012 | LLCH01 | Member's details changed for Iain Kyle Wilson on 7 June 2011 | |
08 Jun 2012 | LLCH01 | Member's details changed for Eileen Frances Wilson on 7 June 2011 |