UKBizDB.co.uk

THEBES FILM PARTNER 1 LIMITED

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

This company is commonly known as Thebes Film Partner 1 Limited. The company was founded 21 years ago and was given the registration number 04489241. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THEBES FILM PARTNER 1 LIMITED
Company Number:04489241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary11 October 2006Active
15 Golden Square, London, W1F 9JG

Director18 August 2008Active
15 Golden Square, London, W1F 9JG

Director06 September 2002Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary23 June 2006Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary21 July 2016Active
96 Wise Lane, London, NW7 2RD

Secretary06 September 2002Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary06 April 2018Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary18 July 2002Active
15 Golden Square, London, W1F 9JG

Director06 September 2002Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director31 August 2007Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director06 September 2002Active
235 Old Marylebone Road, London, NW1 5QT

Director18 July 2002Active
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ

Director06 September 2002Active
Shortlands, 19 Golf Side, South Cheam, SM2 7HA

Director06 September 2002Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director01 June 2009Active

People with Significant Control

Ingenious Media Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-26Dissolution

Dissolution application strike off company.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Appoint person secretary company with name date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.