UKBizDB.co.uk

BIG SCREEN PRODUCTIONS 15 LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Screen Productions 15 Llp. The company was founded 14 years ago and was given the registration number OC351848. The firm's registered office is in LONDON. You can find them at 15 Golden Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:BIG SCREEN PRODUCTIONS 15 LLP
Company Number:OC351848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:15 Golden Square, London, W1F 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Corporate Llp Designated Member28 January 2010Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Corporate Llp Designated Member28 January 2010Active
Unit 5, Tameside Court, Fifth Avenue Dukinfield, Cheshire, United Kingdom, SK16 4PW

Corporate Llp Member30 September 2010Active
2, Cavendish Square, London, United Kingdom, W1G 0PU

Corporate Llp Member30 September 2010Active
4th Floor Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH

Corporate Llp Member03 March 2010Active
3, Austin Boulevard, Quay West Business Park, Sunderland, SR5 2AL

Corporate Llp Member30 September 2010Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Corporate Llp Member30 September 2010Active
Cheviot House, Brinkley Road, Weston Colville, Cambridge, CB21 5PA

Corporate Llp Member30 September 2010Active
Warren Road, Scunthorpe, DN15 6XH

Corporate Llp Member30 September 2010Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Corporate Llp Member05 April 2018Active
58, Commercial Road, Ladybank, KY15 7JS

Corporate Llp Member30 September 2010Active
Dean Drove, Iretons Way, Chatteris, PE16 6UZ

Corporate Llp Member30 September 2010Active
Park Industrial Estate, Liverpool Road, Ashton In Makerfield, WN4 0YU

Corporate Llp Member30 September 2010Active
Manor Road, London, W13 0PP

Corporate Llp Member30 September 2010Active
3, Southernhay West, Exeter, United Kingdom, EX1 1JG

Corporate Llp Member30 September 2010Active
The George Hotel, Stamford, United Kingdom, PE9 2LB

Corporate Llp Member30 September 2010Active
Suite 11, Livingstone Road, Q&K Optical Limited, Suite 11, Dunston House, Hessle, United Kingdom, HU13 0EG

Corporate Llp Member30 September 2010Active
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Corporate Llp Member30 September 2010Active
The Farm, House, Strathruddie Farm Kinglassie, Kirkcaldy, United Kingdom, KY5 0UA

Corporate Llp Member30 September 2010Active
4, Nutter Lane, London, England, E11 2HY

Corporate Llp Member30 September 2010Active
59-61, High Street, Southend-On-Sea, Essex, England, SS1 1HZ

Corporate Llp Member30 September 2010Active
Jolly Farm, Ers Wharf, Thames Road, Crayford, United Kingdom, DA1 4QH

Corporate Llp Member30 September 2010Active
Front Suite, 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, United Kingdom, B3 3HT

Corporate Llp Member30 September 2010Active
Oxford Wine Company Limited Witney Road, Standlake, Witney, Oxfordshire, England, OX29 7PR

Corporate Llp Member30 September 2010Active
1, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Corporate Llp Member30 September 2010Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Corporate Llp Member30 September 2010Active
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, United Kingdom, BN1 2RT

Corporate Llp Member30 September 2010Active
Warneford House, Buckland, Faringdon, England, SN7 8QR

Corporate Llp Member30 September 2010Active
Brailwood Road, Bilsthorpe Industrial Estate, Newark, NG22 8UA

Corporate Llp Member30 September 2010Active
Vantage House, Vantage Park, Leicester, LE4 9LJ

Corporate Llp Member30 September 2010Active

People with Significant Control

Big Screen Productions 15 Im Limited
Notified on:17 January 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2024-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-23Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-16Officers

Termination member limited liability partnership.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-03-08Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-07Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-02Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change corporate member limited liability partnership with name change date.

Download
2023-01-20Officers

Change corporate member limited liability partnership with name change date.

Download
2023-01-20Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change corporate member limited liability partnership with name change date.

Download
2021-04-20Officers

Change corporate member limited liability partnership with name change date.

Download
2021-04-19Officers

Change corporate member limited liability partnership with name change date.

Download
2021-04-19Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.