HARWOOD FILM PARTNERSHIP LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-11 View Report
Gazette. Gazette notice voluntary. 2021-10-26 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2021-10-14 View Report
Officers. Officer name: Riaz Yar. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Gary Ka Ning Wong. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Elliott Allan Ward. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Charles Justin Stephenson. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Charlotte Gale Street. 2021-10-14 View Report
Officers. Officer name: Robert David Alexander Rangeley. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Christopher Potts. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: David Leslie Pluck. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Nicholas David Ogden. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Ian Griffiths. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Steven Patrick Moriarty. 2021-10-14 View Report
Officers. Officer name: Simon Edward Lawrence Milner. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: John Richard Moffitt. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Richard Meering. 2021-10-14 View Report
Officers. Officer name: Nigel Lindsay Kennedy. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Robert Manders. 2021-10-14 View Report
Officers. Officer name: Alexander William Hoodless. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Stephen William Hammond. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Ivan Fitzherbert. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Keith William Grey. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Rupert James Dougall. 2021-10-14 View Report
Officers. Officer name: Colin Steuart Grassie. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Peter Adam Daiches Dubens. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Alistair William Dixon. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Richard Clarke. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Grant Ian Brebner. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Richard Bernard Charles. 2021-10-14 View Report
Officers. Termination date: 2021-10-01. Officer name: Andrew Mark Chudzik. 2021-10-14 View Report
Officers. Officer name: David Philip Barrie. Termination date: 2021-10-01. 2021-10-14 View Report
Officers. Officer name: Scotts Secretarial Services Limited. Termination date: 2021-08-24. 2021-10-12 View Report
Officers. Termination date: 2016-10-16. Officer name: Charles Henry Price. 2021-09-13 View Report
Accounts. Accounts type micro entity. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-01-08 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-02-01 View Report
Accounts. Accounts type full. 2015-09-14 View Report
Officers. Change date: 2014-02-05. Officer name: Scotts Nominees Limited. 2015-09-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-02-10 View Report