UKBizDB.co.uk

PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP

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

This company is commonly known as Prescience Media 4 Limited Liability Partnership. The company was founded 16 years ago and was given the registration number OC335983. The firm's registered office is in NORTH FINCHLEY. You can find them at Pearl Assurance House, 319 Ballards Lane, North Finchley, . This company's SIC code is None Supplied.

Company Information

Name:PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP
Company Number:OC335983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2008
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, North Finchley, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walnuts, 15 Nelson Street, Thame, OX2 2DP

Llp Designated Member05 December 2008Active
Lingfield House, London Road, Broughton Village, Milton Keynes, MK10 9LT

Llp Designated Member29 July 2008Active
Pearl Assurance House, 319 Ballards Lane, North Finchley, N12 8LY

Llp Designated Member01 October 2008Active
59 Hampton Park, Redland, Bristol, , BS6 6LQ

Llp Designated Member01 October 2008Active
Road Farm House, Ipswich Road, Tattingstone, IP9 2NW

Llp Designated Member29 July 2008Active
408 Whirlowdale Road, Sheffield, South Yorkshire, , S11 9NL

Llp Designated Member13 August 2008Active
Flat 1, 27 Oakhill Avenue, Hampstead, London, NW3 7RD

Llp Designated Member04 November 2008Active
26 Hanbury Road, Clifton, Bristol, , BS8 2EP

Llp Designated Member22 January 2009Active
Lock End House, Mill Lane Lower Shiplake, Oxfordshire, , RG9 3ND

Llp Designated Member02 September 2008Active
35, Fisherbeck Park, Ambleside, England, LA22 0AJ

Llp Designated Member26 August 2008Active
Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, United Kingdom, MK6 2TA

Corporate Llp Designated Member28 March 2008Active
Sunnyfields, Totteridge Green, London, N20 8PH

Llp Designated Member04 November 2008Active
1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN

Corporate Llp Designated Member02 April 2008Active
Canon House, 27 London End, Beaconsfield, HP9 1LZ

Corporate Llp Designated Member28 March 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-23Address

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

Download
2018-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-08Insolvency

Liquidation voluntary determination.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-03Officers

Change corporate member limited liability partnership with name change date.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2016-03-31Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-31Officers

Change corporate member limited liability partnership with name change date.

Download
2016-01-04Accounts

Change account reference date limited liability partnership previous extended.

Download
2015-10-16Officers

Change person member limited liability partnership with name change date.

Download
2015-03-30Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2015-02-17Address

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

Download
2015-02-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.