UKBizDB.co.uk

STUART FILMS LLP

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

This company is commonly known as Stuart Films Llp. The company was founded 22 years ago and was given the registration number OC301881. 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:STUART FILMS LLP
Company Number:OC301881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2002
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 Member03 April 2002Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Corporate Llp Designated Member03 April 2002Active
C/O Claire Bradshaw, 153 Holt Road, Horsford, Norwich, United Kingdom, NR10 3AB

Llp Member31 March 2003Active
The Old Vicarage, Main Road Holmesfield, Dronfield, , S18 7WT

Llp Member20 February 2003Active
2, Park Farm Cottages, The Blenheim Estate, Woodstock, United Kingdom, OX20 1HD

Llp Member27 March 2003Active
4 Mount Pleasant Road, Ealing, London, , W5 1SG

Llp Member04 April 2003Active
First Floor, 5 Parliament Square, Castletown, Isle Of Man, IM9 1LA

Llp Member14 February 2003Active
Blake House, High Street, Tideswell, SK17 8LB

Llp Member27 March 2003Active
7, Birchin Lane, London, United Kingdom, EC3V 9BW

Llp Member27 March 2003Active
Joyce Hall, Crayburne, Betsham, , DA13 9PB

Llp Member27 March 2003Active
39 Albion Street, London, , W2 2AU

Llp Member18 February 2003Active
C/O Clifford Chance Secretaries Ltd, 10 Upper Bank Street, London, , E14 5JJ

Llp Member31 March 2003Active
9, Prestbury Close, Winyates, Redditch, United Kingdom, B98 0QL

Llp Member05 February 2003Active
7321, N W, 45 Court, Lauderhill, United States, 33319

Llp Member10 February 2003Active
25, St. Hilary's Park, Congleton Road, Alderley Edge, United Kingdom, SK9 7DA

Llp Member20 February 2003Active
The Estate Of Mr M R Laws, Rodsenblatt Solicitors, 9-13 St. Andrew Street, London, United Kingdom, EC4A 3AF

Llp Member20 February 2003Active
54, Maresfield Gardens, Hampstead, London, NW3 5RX

Llp Member03 March 2003Active
Watercombe House, Water Lane Oakridge, Stroud, , GL6 7PN

Llp Member03 March 2003Active
Aum Woodbank, The Drive, Rickmansworth, , WD3 4DY

Llp Member03 March 2003Active
1 Wilford Grove, Solihull, , B91 3FP

Llp Member10 February 2003Active
The Pheasantry, Bramshill Park, Hook, , RG27 0JN

Llp Member04 April 2003Active
The Red House, Forest Drive, Kirby Muxloe, Leicester, United Kingdom, LE9 2EA

Llp Member07 March 2003Active
4 Elm Tree Close, Blackthorn, , OX25 1TS

Llp Member04 April 2003Active
22, Maes Yr Ehedydd, Carmarthen, United Kingdom, SA31 3GB

Llp Member31 March 2003Active
The Old Stables, Bradshott, Liss, , GU33 6DD

Llp Member31 March 2003Active
13 Castle Hill Road, Prestwich, Manchester, , M25 0FR

Llp Member03 March 2003Active
Don View House, Onesacre Oughtbridge, Sheffield, , S35 0HJ

Llp Member07 March 2003Active
Woodside Croft Lane, Whirlow, Sheffield, , S11 9GQ

Llp Member27 March 2003Active
The Laurels, Welborne Road, Mattishall, Dereham, United Kingdom, NR20 3LJ

Llp Member31 March 2003Active
Old Melrose Cottage, Melrose, , TD6 9DF

Llp Member31 March 2003Active
Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, United Kingdom, CF10 5EQ

Llp Member10 February 2003Active
3, St Johns Wood, Litchfield, WS14 0HB

Llp Member14 February 2003Active

People with Significant Control

Fleet Film Partners 1 Limited
Notified on:01 January 2017
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

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
2023-03-03Officers

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
2023-03-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-02Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

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
2022-02-15Confirmation 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
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person member limited liability partnership with name change date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person member limited liability partnership with name change date.

Download
2019-01-31Officers

Change person member limited liability partnership with name change date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Officers

Change person member limited liability partnership with name change date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.