CUCHULAIN FILM PARTNERSHIP LIMITED

CUCHULAIN FILM PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCUCHULAIN FILM PARTNERSHIP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07722901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CUCHULAIN FILM PARTNERSHIP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for CUCHULAIN FILM PARTNERSHIP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 29, 2025
    Next Confirmation Statement DueAug 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2024
    OverdueYes

    What are the latest filings for CUCHULAIN FILM PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2025

    LRESSP

    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 pagesAD01

    Director's details changed for Mr Charles Richard Veasy Collier on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr Conor Anthony Mccaughan on Dec 10, 2024

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2022 to Jan 31, 2023

    1 pagesAA01

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 29, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of CUCHULAIN FILM PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Charles Richard Veasy
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    United KingdomBritish106515490001
    MCCAUGHAN, Conor Anthony
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    EnglandNorthern Irish97765250002

    What are the latest statements on persons with significant control for CUCHULAIN FILM PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2025Commencement of winding up
    Jan 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Brendan Coakley
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    Svetlana Chan
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey

    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