UKBizDB.co.uk

PHOENIX FILM PARTNERS LLP

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

This company is commonly known as Phoenix Film Partners Llp. The company was founded 15 years ago and was given the registration number OC339129. 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:PHOENIX FILM PARTNERS LLP
Company Number:OC339129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:05 April 2023
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 Member04 August 2008Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Corporate Llp Designated Member04 August 2008Active
100, Barbirolli Square, Manchester, M2 3AB

Llp Member17 October 2008Active
9a, Penzance Place, London, United Kingdom, W11 4PE

Llp Member04 October 2008Active
Miracle Trees, Cott Lane, Burley, Ringwood, United Kingdom, BH24 4BB

Llp Member25 September 2008Active
Burnview, Prieston Road, Bridge Of Weir, PA11 3AW

Llp Member16 October 2008Active
68, Station Avenue North, Fencehouses, Houghton Le Spring, DH4 6HT

Llp Member29 September 2008Active
Magpies, Smallgains Lane, Stock, United Kingdom, CM4 9PR

Llp Member20 October 2008Active
147a, Mountain Road, Epsom, Auckland, New Zealand, 1023

Llp Member20 October 2008Active
38 Elveley Drive, West Ella, Hull, , HU10 7RX

Llp Member28 October 2008Active
17, Orchard Road, Tewin, Welwyn, United Kingdom, AL6 0HG

Llp Member03 October 2008Active
Hollards Farm, Codicote Road, Welwyn, , AL6 9UH

Llp Member26 September 2008Active
Hollards Farm, Codicote Road, Welwyn, , AL6 9UH

Llp Member26 September 2008Active
23, Fox Bank Close, Widnes, United Kingdom, WA8 9DP

Llp Member04 October 2008Active
100 Barbirolli Square, Manchester, , M2 3AB

Llp Member17 October 2008Active
Yew Tree House, Badgeworth, Cheltenham, Gloucestershire, United Kingdom, GL51 4UL

Llp Member06 October 2008Active
The Range, Old Bath Road Sonning, Reading, , RG4 6TQ

Llp Member25 September 2008Active
29, Percy Street, London, United Kingdom, W1T 2DA

Llp Member20 October 2008Active
96 Old Road, Headington, Oxford, , OX3 8SX

Llp Member20 October 2008Active
7a, North Mews, London, WC1N 2JP

Llp Member20 October 2008Active
42 Hollycroft Avenue, Hampstead, London, , NW3 7QN

Llp Member17 October 2008Active
Frueberg 16c, 6340 Baar, Zuerich, Switzerland,

Llp Member06 October 2008Active
8, Vache Mews, The Vache, Vache Lane, Chalfont St. Giles, United Kingdom, HP8 4UT

Llp Member30 September 2008Active
Frogs Hall, Martens Lane, Polstead, United Kingdom, CO6 5AQ

Llp Member06 October 2008Active
Little Waltham Lodge, Main Road, Little Waltham, Chelmsford, Essex, United Kingdom, CM3 3NZ

Llp Member02 October 2008Active
30 Barnton Gardens, Edinburgh, , EH4 6AE

Llp Member06 October 2008Active
Freudenbergstrasse 22, Zurich, Switzerland, 8044

Llp Member20 October 2008Active
Greenacre, 31 Denham Lane, Chalfont St Peter, SL9 0EP

Llp Member20 October 2008Active
Bullions Close Farm, Ightenhill Park Lane, Burnley, BB12 0RP

Llp Member03 October 2008Active
Clyde & Co Llp, The St. Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AG

Llp Member04 October 2008Active
23 Wandle Road, London, , SW17 7DL

Llp Member06 October 2008Active
Flat 1, 70 Kidmore Road, Reading, United Kingdom, RG4 7NA

Llp Member06 October 2008Active
Osborne House, 2 Broomfield Ride, Oxshott, Leatherhead, United Kingdom, KT22 0LW

Llp Member20 October 2008Active
Adlington House, 15 The Barton, Cobham, , KT11 2NJ

Llp Member06 October 2008Active
6, Woodfull Road, Lower Plenty, Victoria, Australia, 3093

Llp Member01 October 2008Active

People with Significant Control

Phoenix Film Partners Limited
Notified on:16 February 2017
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Change person member limited liability partnership with name change date.

Download
2023-11-09Officers

Change person member limited liability partnership with name change date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Change person member limited liability partnership with name change date.

Download
2023-08-01Officers

Change person member limited liability partnership with name change date.

Download
2023-07-31Officers

Change person member limited liability partnership with name change date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person member limited liability partnership with name change date.

Download
2023-06-12Officers

Change person member limited liability partnership with name change date.

Download
2023-05-25Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-10Officers

Change person member limited liability partnership with name change date.

Download
2023-03-16Officers

Change person member limited liability partnership with name change date.

Download
2023-03-16Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2023-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2023-03-10Officers

Change person member limited liability partnership with name change date.

Download
2023-03-08Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-07Officers

Change person member limited liability partnership with name change date.

Download
2023-03-06Officers

Change person member limited liability partnership with name change date.

Download
2023-03-06Address

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

Download
2023-03-03Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-03Address

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

Download
2023-02-28Officers

Change person member limited liability partnership with name change date.

Download
2023-02-17Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.