UKBizDB.co.uk

GROSVENOR PARK 2005 S42 FILM LLP

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

This company is commonly known as Grosvenor Park 2005 S42 Film Llp. The company was founded 20 years ago and was given the registration number OC307612. The firm's registered office is in HARROW. You can find them at 99 Kenton Road, , Harrow, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:GROSVENOR PARK 2005 S42 FILM LLP
Company Number:OC307612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:99 Kenton Road, Harrow, Middlesex, HA3 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Lion & Lamb Yard, Farnham, England, GU9 7LL

Corporate Llp Designated Member05 April 2012Active
12, Lion & Lamb Yard, Farnham, England, GU9 7LL

Corporate Llp Designated Member05 April 2012Active
33, Redburn Street, London, SW3 4DA

Llp Member24 November 2004Active
16 Balcombe Road, Haywards Heath, , RH16 1PB

Llp Member24 November 2004Active
Applecross House, Ravensdale Road, Ascot, , SL5 9HL

Llp Member24 November 2004Active
34 Geraldine Road, London, , SW18 2NT

Llp Member24 November 2004Active
117 Fairfax Road, Teddington, , TW11 9BU

Llp Member24 November 2004Active
First Island House, Peter Street, St Helier, Jersey, JE4 8SG

Corporate Llp Designated Member06 September 2011Active
First Island House, Peter Street, St Helier, Jersey, JE4 8SG

Corporate Llp Designated Member06 September 2011Active
3rd, Floor 7, Hanover Square, London, W1S 1HG

Corporate Llp Designated Member06 April 2004Active
3rd, Floor 7, Hanover Square, London, W1S 1HQ

Corporate Llp Designated Member06 April 2004Active
1, Garden Close, Harpenden, AL5 2EG

Llp Member24 November 2004Active
Bakers Farmhouse, Barton On The-Heath, Moreton In Marsh, , GL56 0PN

Llp Member24 November 2004Active
Whites, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QR

Llp Member24 November 2004Active
7, Old Park Lane, London, England, W1K 1QR

Llp Member24 November 2004Active
Briery Wood Grange, Hebers Ghyll Drive, Ilkley, United Kingdom, LS29 9QQ

Llp Member24 November 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Officers

Change person member limited liability partnership with name change date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Officers

Change person member limited liability partnership with name change date.

Download
2016-04-22Annual return

Annual return limited liability partnership with made up date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return limited liability partnership with made up date.

Download
2014-12-04Address

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

Download
2014-11-27Accounts

Accounts with accounts type total exemption full.

Download
2014-05-13Annual return

Annual return limited liability partnership with made up date.

Download
2013-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.