CUCHULAIN FILM PARTNERSHIP LIMITED
Overview
| Company Name | CUCHULAIN FILM PARTNERSHIP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07722901 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CUCHULAIN FILM PARTNERSHIP LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is CUCHULAIN FILM PARTNERSHIP LIMITED located?
| Registered Office Address | C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate GU1 3QT Guildford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUCHULAIN FILM PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CUCHULAIN FILM PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 29, 2025 |
| Next Confirmation Statement Due | Aug 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2024 |
| Overdue | Yes |
What are the latest filings for CUCHULAIN FILM PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN England to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford GU1 3QT on Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Charles Richard Veasy Collier on Dec 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Conor Anthony Mccaughan on Dec 10, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2022 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL England to The White House 2 Meadrow Godalming Surrey GU7 3HN on Oct 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL England to Blinkhorns 27 Mortimer Street London W1T 3BL on Sep 06, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Tavistock Wood 45 Conduit Street London W1S 2YN England to Blinkhorns 27 Mortimer Street London W1T 3BL on Sep 06, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8-9 Frith Street London W1D 3JB to Tavistock Wood 45 Conduit Street London W1S 2YN on Aug 30, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of CUCHULAIN FILM PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Charles Richard Veasy | Director | 2 Meadrow GU7 3HN Godalming The White House England | United Kingdom | British | 106515490001 | |||||
| MCCAUGHAN, Conor Anthony | Director | 2 Meadrow GU7 3HN Godalming The White House England | England | Northern Irish | 97765250002 |
What are the latest statements on persons with significant control for CUCHULAIN FILM PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CUCHULAIN FILM PARTNERSHIP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0