ECLIPSE FILM PARTNERS NO. 3 LLP - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2023-12-11 View Report
Persons with significant control. Psc name: Future Films (Management Services) Limited. Cessation date: 2020-03-31. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Future Films (Partnership Services) Limited. 2023-12-11 View Report
Persons with significant control. Cessation date: 2023-12-11. Psc name: Future Films (Partnership Services) Limited. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Future Films (Management Services) Limited. 2023-12-11 View Report
Officers. Officer name: David Eric Yarrow. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Officer name: Philip Rushby. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Officer name: Matthew Perry. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Officer name: Paul Hammond. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Matthew Richard Peachey. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Elizabeth Claire Louise Hammond. 2023-12-11 View Report
Officers. Officer name: Simon Floyd. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Peter John Davis. 2023-12-11 View Report
Officers. Officer name: Philippa Clare D'arcy. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Michael Cox. 2023-12-11 View Report
Officers. Officer name: Anthony John Best. Termination date: 2023-12-11. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-12-30 View Report
Accounts. Accounts type dormant. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Officers. Termination date: 2019-03-31. Officer name: Christopher James Ibbott. 2019-11-08 View Report
Officers. Termination date: 2018-08-28. Officer name: Dulcarnon No.3 Limited. 2019-11-04 View Report
Officers. Officer name: Future Films (Management Services) Limited. Appointment date: 2018-06-01. 2019-03-20 View Report
Officers. Officer name: Future Films (Partnership Services) Limited. Appointment date: 2018-06-01. 2019-03-20 View Report
Accounts. Accounts type micro entity. 2019-01-11 View Report
Address. Change date: 2018-12-17. New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Officers. Officer name: Arc Administrative Service 3 Limited. Appointment date: 2018-07-30. 2018-09-10 View Report
Officers. Officer name: Arc Administrative Services 2 Limited. Appointment date: 2018-07-30. 2018-09-10 View Report
Officers. Appointment date: 2018-07-30. Officer name: Arc Administrative Services 1 Limited. 2018-09-10 View Report
Officers. Officer name: Future Films (Management Services) Limited. Termination date: 2018-06-01. 2018-08-23 View Report
Officers. Termination date: 2018-06-01. Officer name: Future Films (Partnership Services) Limited. 2018-08-23 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type total exemption full. 2017-08-21 View Report
Officers. Appointment date: 2017-05-09. Officer name: Dulcarnon No.3 Limited. 2017-07-05 View Report
Address. Old address: 10 Old Burlington Street London W1S 3AG. Change date: 2017-02-15. New address: 27/28 Eastcastle Street London W1W 8DH. 2017-02-15 View Report
Accounts. Accounts type total exemption full. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Termination date: 2013-04-06. Officer name: Christopher Ator Potts. 2016-02-02 View Report
Accounts. Accounts type total exemption full. 2016-01-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-11 View Report
Accounts. Accounts type total exemption full. 2014-12-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-12-04 View Report
Officers. Termination date: 2014-04-05. Officer name: Paul Palmer Mullins. 2014-07-18 View Report