UKBizDB.co.uk

REEL SOLUTIONS (FILM) LLP

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

This company is commonly known as Reel Solutions (film) Llp. The company was founded 13 years ago and was given the registration number OC361352. The firm's registered office is in HALIFAX. You can find them at Fletchers Mill, Dean Clough Mills, Halifax, . This company's SIC code is None Supplied.

Company Information

Name:REEL SOLUTIONS (FILM) LLP
Company Number:OC361352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Fletchers Mill, Dean Clough Mills, Halifax, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, Norfolk Place, Halifax, England, HX1 3JY

Llp Designated Member31 January 2011Active
33, North Street, Scalby, England, YO13 0RP

Llp Designated Member31 January 2011Active
39, Fenay Bridge Road, Fenay Bridge, United Kingdom, HD8 0AY

Llp Member31 January 2011Active
11, Prospect, Thurlstone, England, S36 9RA

Llp Designated Member31 January 2011Active
49, Tuel Lane, Sowerby Bridge, England, HX6 2BL

Llp Member31 January 2011Active

People with Significant Control

Ms Gillian Ilona Lawrence
Notified on:01 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:11-12, Norfolk Place, Halifax, England, HX1 3JY
Nature of control:
  • Significant influence or control limited liability partnership
Dr William Robert Lawrence
Notified on:01 January 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:11-12, Norfolk Place, Halifax, England, HX1 3JY
Nature of control:
  • Significant influence or control limited liability partnership
Ms Zoe Hannah Naylor
Notified on:01 January 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:11-12, Norfolk Place, Halifax, England, HX1 3JY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Antony Robert Earnshaw
Notified on:01 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:11-12, Norfolk Place, Halifax, England, HX1 3JY
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
2024-03-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-03-25Officers

Termination member limited liability partnership with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Address

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

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

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

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Officers

Change person member limited liability partnership with name change date.

Download
2016-07-12Officers

Termination member limited liability partnership with name termination date.

Download
2016-02-01Annual return

Annual return limited liability partnership with made up date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.