UKBizDB.co.uk

DEAN STREET PRODUCTIONS NO.3 LLP

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

This company is commonly known as Dean Street Productions No.3 Llp. The company was founded 17 years ago and was given the registration number OC319685. The firm's registered office is in CARDIFF. You can find them at Oc319685: Companies House Default Address, , Cardiff, . This company's SIC code is None Supplied.

Company Information

Name:DEAN STREET PRODUCTIONS NO.3 LLP
Company Number:OC319685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2006
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Oc319685: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6, Occupation Road, London, United Kingdom, SE17 3BE

Corporate Llp Member28 September 2010Active
57, Burrage Place, Plumstead, London, England, SE18 7BE

Corporate Llp Member28 September 2010Active
28 Strumi Way, Village Farm Industrial Estate, Pyle, Bridgend, United Kingdom, CF33 6NU

Corporate Llp Member28 September 2010Active
2, St Annes Road, Headingley, Leeds, United Kingdom, LS6 3NX

Corporate Llp Member28 September 2010Active
84a, High Street, Billericay, United Kingdom, CM12 9BT

Corporate Llp Member28 September 2010Active
Whitefriars House, 25 Friar Lane, Nottingham, NG1 6DA

Corporate Llp Member28 September 2010Active
115, Eastbourne Mews, London, England, W2 6LQ

Corporate Llp Member25 August 2010Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Member02 October 2015Active
2 Woodroyd Close, Bramhall, Cheshire, Manchester, United Kingdom, SK7 3LT

Corporate Llp Member28 September 2010Active
Flat D, 64 Huntingdon Street, London, N1 1BX

Corporate Llp Member28 September 2010Active
Hindsight Investments, 12 The Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL

Corporate Llp Member28 September 2010Active
2 Exeter House, Beauford Court, Sir Thomas Lungley Road, Rochester, United Kingdom, ME2 4FE

Corporate Llp Member28 September 2010Active
5, Eternit Walk, Stevenage Road, London, SW6 6NL

Corporate Llp Member28 September 2010Active
City Business Centre, London Wall Buildings, London Wall, London, EC2M 5UU

Corporate Llp Member28 September 2010Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member11 May 2006Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member11 May 2006Active
25, Noel Street, London, W1F 8GX

Llp Member11 February 2008Active
Jubilee House, Sheffield Road, Dronfield, S18 2HU

Corporate Llp Member28 September 2010Active
Pride Parkway, Sleaford, United Kingdom, NG34 8GL

Corporate Llp Member28 September 2010Active
Hallmark House, 2 Timber Hill Road, Caterham, United Kingdom, CR3 6LD

Corporate Llp Member28 September 2010Active
Ridgeway Newbury, Newbury Motor Park, The Triangle, Newbury, RG14 7HT

Corporate Llp Member28 September 2010Active
Views Farm, Barn, Windmill Hill Great Milton, Oxford, United Kingdom, OX44 7NW

Corporate Llp Member28 September 2010Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Corporate Llp Member28 September 2010Active

People with Significant Control

Future Films (Management Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control limited liability partnership
Future Films (Partnership Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-28Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-03-12Address

Default companies house registered office address applied.

Download
2019-02-15Insolvency

Liquidation compulsory winding up order.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-06Officers

Termination member limited liability partnership.

Download
2018-07-05Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-04Officers

Change corporate member limited liability partnership with name change date.

Download
2018-03-20Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Termination member limited liability partnership with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

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

Download
2016-05-17Annual return

Annual return limited liability partnership with made up date.

Download
2016-05-17Officers

Change corporate member limited liability partnership with name change date.

Download
2016-05-17Officers

Change corporate member limited liability partnership with name change date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption full.

Download
2016-01-18Officers

Termination member limited liability partnership with name termination date.

Download
2016-01-18Officers

Termination member limited liability partnership with name termination date.

Download
2015-12-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2015-07-20Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.