UKBizDB.co.uk

PISCES FILMS LLP

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

This company is commonly known as Pisces Films Llp. The company was founded 21 years ago and was given the registration number OC304205. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is None Supplied.

Company Information

Name:PISCES FILMS LLP
Company Number:OC304205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
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 Member21 March 2003Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Corporate Llp Designated Member21 March 2003Active
Wateringfield, Golf Lane, Aldeburgh, , IP15 5PY

Llp Member05 April 2004Active
73, Saughton Road, North Edinburgh, United Kingdom, EH127JB

Llp Member05 April 2004Active
3, Windmill Hill, Biddenham, Bedford, England, MK40 4AG

Llp Member05 April 2004Active
Glenealy Tower, 1 Glenealy, Flat 401, Central, Hong Kong,

Llp Member05 April 2004Active
32 Shad Thames, 106 Spice Quay Heights, London, , SE1 2YL

Llp Member05 April 2004Active
36, St Georges Road, St Margarets, Twickenham, United Kingdom, TW1 1QR

Llp Member05 April 2004Active
5, Milton Close, London, United Kingdom, N2 0QH

Llp Member05 April 2004Active
7, Rangeworth Place, Sidcup, DA15 7JE

Llp Member05 April 2004Active
53, Clarendon Road, London, W11 4JD

Llp Member05 April 2004Active
14 Denyer Court, Fradley, Lichfield, , WS13 8TQ

Llp Member05 April 2004Active
23 Merewood Close, Bickley, , BR1 2AN

Llp Member05 April 2004Active
7321, N W, 45 Court, Lauderhill, United States, 33319

Llp Member05 April 2004Active
12, Holme Farm Way, Pontefact, United Kingdom, WF3 3FB

Llp Member05 April 2004Active
33, Carlton Road, Headley Down, Hampshire, United Kingdom, GU35 8JW

Llp Member05 April 2004Active
The Hollies, Rancliffe Avenue, Keyworth, Nottingham, United Kingdom, NG12 5HY

Llp Member05 April 2004Active
30, Oakley Road, London, United Kingdom, N1 3LS

Llp Member05 April 2004Active
Binfield Lodge, Binfield, Berkshire, United Kingdom, RG42 5QB

Llp Member05 April 2004Active
1 Wilford Grove, Solihull, , B91 3FP

Llp Member05 April 2004Active
103 Moss Lane, Pinner, , HA5 3AT

Llp Member05 April 2004Active
Ben Cruach Lodge, Tarbet Arrochar, Glasgow, , G83 7DG

Llp Member05 April 2004Active
The Limes, 6 Cleveland Road, South Woodford, London, , E18 2AN

Llp Member05 April 2004Active
88, Westcombe Park Road, London, United Kingdom, SE3 7QS

Llp Member05 April 2004Active
The White Cottage, Meadow Way, Wilmslow, , SK9 9JL

Llp Member05 April 2004Active
The Dower House, At Rushton Hall, Rushton, Kettering, NN14 1RR

Llp Member05 April 2004Active
Rassler Wood House, Henley Road, Medmenham, Buckinghamshire, United Kingdom, SL7 2EN

Llp Member05 April 2004Active
Brackenfields, Hillam Road, Gateforth, Selby, , YO8 9LQ

Llp Member05 April 2004Active
Flat 38, Duo Tower, Penn Street, London, United Kingdom, N1 5FF

Llp Member05 April 2004Active
Flat 6, Northwood Lodge, Oak Hill Park, London, England, NW3 7LL

Llp Member05 April 2004Active
102a, Tachbrook Street, London, United Kingdom, SW1V 2ND

Llp Member05 April 2004Active
4 Kensington Drive, Lodge Moor, Sheffield, , S10 4NF

Llp Member05 April 2004Active
Paul White Associates, Crown House, 82/85 Malt Mill Lane, Halesowen, United Kingdom, B62 8JJ

Llp Member05 April 2004Active
Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, United Kingdom, CF10 5EQ

Llp Member05 April 2004Active
The Listings, Warren House Farm, Brandsby, York, United Kingdom, YO61 4SJ

Llp Member05 April 2004Active

People with Significant Control

Fleet Film Partners 1 Limited
Notified on:02 February 2024
Status:Active
Country of residence:United Kingdom
Address:Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Paul Robert White
Notified on:01 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 59, Chesterfield House, London, United Kingdom, W1J 5JX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (5 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-23Officers

Change person member limited liability partnership with name change date.

Download
2023-03-05Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-03Officers

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
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person member limited liability partnership with name change date.

Download
2023-02-27Officers

Change person member limited liability partnership with name change date.

Download
2023-02-27Officers

Change person member limited liability partnership with name change date.

Download
2023-02-27Officers

Change person member limited liability partnership with name change date.

Download
2023-02-27Officers

Change person member limited liability partnership with name change date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person member limited liability partnership with name change date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Change person member limited liability partnership with name change date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.