UKBizDB.co.uk

THE MERCIA FILM LIMITED LIABILITY PARTNERSHIP

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

This company is commonly known as The Mercia Film Limited Liability Partnership. The company was founded 19 years ago and was given the registration number OC313768. 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 MERCIA FILM LIMITED LIABILITY PARTNERSHIP
Company Number:OC313768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2005
End of financial year:05 April 2023
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
Quayside House,, Highland Terrace, Tiverton, England, EX16 6PT

Llp Designated Member27 July 2023Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Llp Designated Member16 June 2005Active
13, Chemin De La Haute-Belotte, Vesenaz, Switzerland,

Llp Member02 February 2006Active
11, Denbigh Gardens, Richmond, TW10 6EL

Llp Member27 March 2006Active
8 Sloane Terrace Mansions, Sloane Terrace, London, SW1X 9DG

Llp Member22 March 2006Active
38, Rumbold Road, London, United Kingdom, SW6 2HX

Llp Member31 March 2006Active
Flat 5, 16 Egerton Gardens, London, SW3 2DG

Llp Member29 March 2006Active
16, Barkston Gardens, London, SW5 0EN

Llp Member31 March 2006Active
31, Flossmannstrasse, Munich, Germany,

Llp Member08 August 2005Active
Moor Copse, Mill Lane, Tidmarsh, United Kingdom, RG8 8EB

Llp Member30 March 2006Active
24 Cadogan Court, London, SW3 3BX

Llp Member21 February 2006Active
15, Krapfberg, Gauting, Germany, 82131

Llp Member02 February 2006Active
43, Sisters Avenue, London, England, SW11 5SR

Llp Member20 March 2006Active
1, Rosengaessli, Lucerne, Switzerland,

Llp Member11 January 2006Active
59, Route De Geneve, Rolle, Switzerland,

Llp Member30 March 2006Active
Lockend House, Mill Lane Lower Shiplake, Henley-On-Thames, RG9 3ND

Llp Member02 August 2005Active
Flat 14, 90 Cheyne Walk, London, , SW3 5BB

Llp Member30 March 2006Active
3 Neville Avenue, New Malden, KT3 4SN

Llp Member31 March 2006Active
175, Rue De Ransou, Verbier, Switzerland,

Llp Member29 March 2006Active
314a Kings Road, London, SW3 5WH

Llp Member21 February 2006Active
Ground Floor South Suite, Afon House, Worthing Road, Horsham, England, RH12 1TL

Corporate Llp Designated Member13 October 2015Active
One, Vine Street, London, United Kingdom, W1J 0AH

Corporate Llp Designated Member16 June 2005Active

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
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Address

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

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-27Officers

Termination member limited liability partnership with name termination date.

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
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Change person member limited liability partnership with name change date.

Download
2020-06-23Officers

Change person member limited liability partnership with name change date.

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
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person member limited liability partnership with name change date.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.