UKBizDB.co.uk

THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP

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

This company is commonly known as The Second Mezzanine Film Fund Limited Liability Partnership. The company was founded 21 years ago and was given the registration number OC303945. The firm's registered office is in LONDON. You can find them at 4th Floor, 50 Mark Lane, London, . This company's SIC code is None Supplied.

Company Information

Name:THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP
Company Number:OC303945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Eastbourne Mews, London, United Kingdom, W2 6LQ

Corporate Llp Designated Member07 March 2010Active
The Bothy, The Bothy, Albury Park, Guildford, United Kingdom, GU5 9BH

Corporate Llp Designated Member07 March 2010Active
44 Middleton Road, Streetly, Sutton Coldfield, , B74 3ES

Llp Member31 October 2003Active
West End House, 8 West End, Stokesley, Middlesbrough, , TS9 5BN

Llp Member31 October 2003Active
The Oaks, 29 Stormont Road, London, N6 4NS

Llp Member31 October 2003Active
9 Holm Close, Woodham, Addlestone, , KT15 3QH

Llp Member31 October 2003Active
7, Culross Street, London, United Kingdom, W1K 2DT

Llp Member31 October 2003Active
4 Quays, Belvedere Road, Faversham, United Kingdom, ME13 7LP

Llp Member31 October 2003Active
Faire Dene, High Drive, Woldingham, , CR3 7ED

Llp Member31 October 2003Active
1 Highview Place, Strood Gate, Wivelsfield Green, , RH17 7RZ

Llp Member25 November 2004Active
Holmwood House, 24 Royal Oak Drive, Crowthorne, , RG45 6LU

Llp Member05 December 2003Active
Snow Hill Old Avenue, St Georges Hill, Weybridge, , KT13 0QE

Llp Member31 October 2003Active
The Stables, Pilgrims Way, Sundridge, Sevenoaks, TN14 6AP

Llp Member29 January 2004Active
31, Summer Place, London, United Kingdom, SW7 3NT

Llp Member31 October 2003Active
328, The Chase, Benfleet, SS7 3DN

Llp Member31 October 2003Active
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

Llp Member31 October 2003Active
Heather Hill, Chilworth Road, Chilworth, Southampton, , SO16 7JZ

Llp Member29 January 2004Active
Southside Cottage, Stone Lane, Axford, SN8 2EY

Llp Member31 October 2003Active
4, Quarry Court, Lime Quarry Mews, Guildford, GU21 2RD

Llp Member31 October 2003Active
Hillside House, Debden Road, Newport, United Kingdom, CB11 3RU

Llp Member31 October 2003Active
54 Old London Road, Badgers Mount, Sevenoaks, , TN14 7AE

Llp Member31 October 2003Active
8 Festing Road, London, , SW15 1LP

Llp Member31 October 2003Active
46 Shaw Crescent, South Croydon, , CR2 9JA

Llp Member29 January 2004Active
17 Strachey Avenue, Leamington Spa, , CV32 6SS

Llp Member31 October 2003Active
20, Petersham Place, London, United Kingdom, SW7 5PX

Llp Member31 October 2003Active
5 Woodlands, Fareham, , PO16 8UH

Llp Member31 October 2003Active
River House, Lower Holt Street, Earls Colne, CO6 2PH

Llp Member31 October 2003Active
Scott Ellis & Menzies, Wentworth, 4400 Parkway, Whiteley, United Kingdom, PO15 7FJ

Llp Member31 October 2003Active
Shadrocks Paddock, High Street, Soberton, , SO32 3PN

Llp Member31 October 2003Active
Gainsborough Wing Exning House, Cotton End Road Exning, Newmarket, , CB8 7NA

Llp Member31 October 2003Active
Flat 5 24 Lower Sloane Street, Chelsea, London, , SW1W 8BJ

Llp Member31 October 2003Active
4, Curly Street, Brighton, East Victoria, Australia,

Llp Member31 October 2003Active
293 Liverpool Road, Rufford, , L40 1SE

Llp Member31 October 2003Active
7 Blandford Close, Southport, , PR8 2DB

Llp Member31 October 2003Active
3 Grays Lane, Hitchin, , SG5 2HD

Llp Member31 October 2003Active

People with Significant Control

Future Films Productions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:115, Eastbourne Mews, London, England, W2 6LQ
Nature of control:
  • Right to appoint and remove members limited liability partnership
Prosper Capital Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bothy, Albury Park, Guildford, England, GU5 9BH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2024-01-17Address

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

Download
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-10Insolvency

Liquidation voluntary determination.

Download
2021-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Change corporate member limited liability partnership with name change date.

Download
2021-02-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-12-09Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-11-14Miscellaneous

Legacy.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-12-21Officers

Change person member limited liability partnership with name change date.

Download
2016-12-21Officers

Change person member limited liability partnership with name change date.

Download
2016-04-27Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-27Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.