UKBizDB.co.uk

THE HAMPSHIRE FILM LLP

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

This company is commonly known as The Hampshire Film Llp. The company was founded 19 years ago and was given the registration number OC313760. The firm's registered office is in LONDON. You can find them at 33 St. James's Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:THE HAMPSHIRE FILM LLP
Company Number:OC313760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:33 St. James's Square, London, SW1Y 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor South Suite, Afon House, Worthing Road, Horsham, England, RH12 1TL

Corporate Llp Designated Member13 October 2015Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Llp Designated Member12 December 2005Active
320 Fulham Road, London, , SW10 9UG

Llp Member21 December 2005Active
3, Via Marina, Milan, Italy, 20121

Llp Member21 December 2005Active
155-157, High Street, Aldershot, England, GU11 9FZ

Llp Member21 December 2005Active
Benwell House, Upper Oddington, Upper Oddington, Moreton-In-Marsh, GL56 0XG

Llp Member14 November 2005Active
91 Kensington Court, London, W8 5DU

Llp Member21 December 2005Active
17, Ladbroke Square, London, England, W11 3NA

Llp Member21 December 2005Active
Flat 44 Bishops Wharf House, 51 Parkgate Road, London, , SW11 4NA

Llp Member21 December 2005Active
22 Cheyne Gardens, London, , SW3 5QT

Llp Member21 December 2005Active
40 Hasker Road, London, , SW3 2LQ

Llp Member21 December 2005Active
70 Lexham Gardens, London, , W8 5JB

Llp Member21 December 2005Active
39 Cathcart Road, London, SW10 9JG

Llp Member05 January 2006Active
Woodlands, Green Acres, Lilley, , LU2 8LS

Llp Member21 December 2005Active
47 Queen Anne Street, London, , W1G 9JG

Corporate Llp Designated Member14 June 2005Active
47 Queen Anne Street, London, , W1G 9JG

Corporate Llp Designated Member14 June 2005Active
1, Vine Street, London, United Kingdom, W1J 0AH

Corporate Llp Designated Member12 December 2005Active

People with Significant Control

Mr Riccardo Banchetti
Notified on:30 June 2016
Status:Active
Date of birth:August 1966
Nationality:Italian
Country of residence:Italy
Address:3, Via Marina, Milan, Italy, 20121
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 (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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person member limited liability partnership with name change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change corporate member limited liability partnership with name change date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return limited liability partnership with made up date.

Download
2016-06-22Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.