UKBizDB.co.uk

REPTON FILM PARTNERSHIP LLP

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

This company is commonly known as Repton Film Partnership Llp. The company was founded 19 years ago and was given the registration number OC308650. The firm's registered office is in LONDON. You can find them at C/o Turcan Connell, 12 Stanhope Gate, London, . This company's SIC code is None Supplied.

Company Information

Name:REPTON FILM PARTNERSHIP LLP
Company Number:OC308650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Avenue Woodpark, Ballinteer, Dublin 16 D16xa97, Ireland,

Corporate Llp Designated Member17 June 2019Active
Molyneux House, Bride Street, Dublin 8, Ireland,

Corporate Llp Designated Member23 April 2013Active
5343, Leghorn Ave, Sherman Oaks, United States,

Corporate Llp Member24 April 2019Active
Molyneux House, Bride Street, Dublin 8, Ireland,

Corporate Llp Designated Member23 April 2013Active
C/O Paull & Williamsons, 1 Union Plaza, Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Corporate Llp Designated Member15 July 2004Active
C/O Paull & Williamsons, 1 Union Plaza, Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Corporate Llp Designated Member15 July 2004Active
High Trees, Cadbury Camp Lane, Clapton In Gordano, Bristol, , BS20 7SA

Llp Member05 April 2005Active
01-09, Aston Residence, 209 Jalan Loyang Besar, Singapore, Singpore,

Llp Member05 April 2005Active
9 Ashworth Road, London, , W9 1JW

Llp Member05 April 2005Active
8 Hush Willows, Wentworth Drive, Virginia Water, , GU25 4NY

Llp Member05 April 2005Active
Trewatha, Oxford Lodge, Stowe, , MK18 5DA

Llp Member05 April 2005Active
Trewetha, Oxford Lodge, Stowe, Buckingham, MK18 5DA

Llp Member05 April 2005Active
Grant Thornton, Melton Street Euston Square, London, , NW1 2EP

Llp Member05 April 2005Active
16, Moneyer Road, Andover, SP10 4NG

Llp Member05 April 2005Active
Flat 11, Transcend, 110 St. Leonards Road, Windsor, , SL4 3BJ

Llp Member05 April 2005Active
79 Lexington Apartments, 40 City Road, London, , EC1Y 2AN

Llp Member05 April 2005Active
10 Tadmor Street, London, , W12 8AH

Llp Member05 April 2005Active
45 Tadorne Road, Tadworth, , KT20 5TF

Llp Member05 April 2005Active
12 The Avenue, Barnet, , BN5 4EN

Llp Member05 April 2005Active
The Grange, 50 Main Street Hoby, Melton Mowbray, , LE14 3DT

Llp Member05 April 2005Active
Ivy Lodge, Badby Road, Newnham, , NN11 3HE

Llp Member05 April 2005Active
4 Great Molewood, Hertford, , SG14 2PN

Llp Member05 April 2005Active
Hamstead Lodge Hampstead House, Hamstead Marshall, Newbury, , RG20 0HE

Llp Member05 April 2005Active
Hulbert Gate, 16 Shute End, Wokingham, United Kingdom, RG40 1BJ

Llp Member05 April 2005Active
18 Moss Drive, Haslingfield, Cambridge, , CB3 7JB

Llp Member05 April 2005Active
11, Highfield Mews, Compayne Gardens, London, NW6 3GB

Llp Member05 April 2005Active
11 The Ridgeway, Radlett, , WD7 8PZ

Llp Member05 April 2005Active
Flat 7, Rosebury Court, 15 Charles Street, London, W1J 5EX

Llp Member05 April 2005Active
81 Chelverton Road, Putney, London, , SW15 1RW

Llp Member05 April 2005Active
Springhill, Broadway Road, Windlesham, United Kingdom, GU20 6DA

Llp Member05 April 2005Active
Drewton Farm, Station Road, South Cave, Brough, United Kingdom, EU15 2AG

Llp Member05 April 2005Active
Little Frenchs Farm House, Snow Hill, Crawley, , RH10 3EG

Llp Member05 April 2005Active
Dane Court, Copt Hill, Danbury, Chelmsford, United Kingdom, CM3 4NW

Llp Member05 April 2005Active
11b, Le Millefiori, 1 Rue De Genets, Mc98000, Monaco,

Llp Member05 April 2005Active
29a Neal Street, London, , WC2H 9PR

Llp Member05 April 2005Active

People with Significant Control

Mr Graham Bradstreet
Notified on:20 April 2018
Status:Active
Date of birth:May 1952
Nationality:New Zealander
Address:C/O Turcan Connell, London, W1K 1AW
Nature of control:
  • Voting rights 50 to 75 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 (6 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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Change corporate member limited liability partnership with name change date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-04Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-07-01Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.