- Company Overview for PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP (OC327081)
- Filing history for PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP (OC327081)
- People for PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP (OC327081)
- Charges for PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP (OC327081)
- More for PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP (OC327081)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
10 Oct 2016 | LLTM01 | Termination of appointment of David Anthony Toso as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Prescience Media Limited as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Timothy Smith as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Jeremy Hyman Martell as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Kenneth John Phelan as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Lynda Headley as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Barry John Alan Cackett as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Keith Charles Brown as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Stephen Wallace Bradshaw as a member on 22 August 2016 | |
22 Aug 2016 | LLTM01 | Termination of appointment of Paul Adrian Peter Brett as a member on 22 August 2016 | |
25 Apr 2016 | LLAR01 | Annual return made up to 17 April 2016 | |
25 Apr 2016 | LLCH02 | Member's details changed for Prescience Media Limited on 25 April 2016 | |
25 Apr 2016 | LLCH01 | Member's details changed for Timothy Smith on 25 April 2016 | |
25 Apr 2016 | LLCH02 | Member's details changed for Prescience Film Finance Limited on 25 April 2016 | |
17 Dec 2015 | AA | Full accounts made up to 30 September 2015 | |
02 Jun 2015 | LLAA01 | Current accounting period extended from 5 April 2015 to 30 September 2015 | |
17 Apr 2015 | LLAR01 | Annual return made up to 17 April 2015 | |
17 Mar 2015 | LLMR04 | Satisfaction of charge 7 in full | |
17 Feb 2015 | LLAD01 | 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 17 February 2015 | |
11 Feb 2015 | LLMR04 | Satisfaction of charge 2 in full | |
11 Feb 2015 | LLMR04 | Satisfaction of charge 3 in full | |
11 Feb 2015 | LLMR04 | Satisfaction of charge 4 in full |