Advanced company searchLink opens in new window

PRESCIENCE FILM CAPITAL MANAGEMENT LLP

Company number OC371655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2015 LLDS01 Application to strike the limited liability partnership off the register
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
21 Jan 2015 LLAR01 Annual return made up to 20 January 2015
21 Jan 2015 LLCH01 Member's details changed for Mr Timothy John Dean Smith on 16 January 2015
31 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
05 Feb 2014 LLAD01 Registered office address changed from Canon House 27 London End Beaconsfield HP9 2HN on 5 February 2014
20 Jan 2014 LLAR01 Annual return made up to 20 January 2014
04 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
21 Jan 2013 LLAR01 Annual return made up to 20 January 2013
24 Sep 2012 LLCH01 Member's details changed for Mr Lee Vandermolen on 20 January 2012
24 Sep 2012 LLAP02 Appointment of Vandermolen Film Co. Limited as a member
13 Mar 2012 LLAA01 Current accounting period extended from 31 January 2013 to 5 April 2013
13 Mar 2012 LLAP02 Appointment of Comarpow Limited as a member
02 Mar 2012 LLCH02 Member's details changed for Hindsight Media Services Limited on 20 January 2012
02 Mar 2012 LLAP01 Appointment of Mr Lee Vandermolen as a member
01 Mar 2012 LLAP01 Appointment of Mr Peter Ludomir Hay Dale as a member
20 Jan 2012 LLIN01 Incorporation of a limited liability partnership