THE INVICTA FILM PARTNERSHIP NO.6, LLP

THE INVICTA FILM PARTNERSHIP NO.6, LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE INVICTA FILM PARTNERSHIP NO.6, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC301153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is THE INVICTA FILM PARTNERSHIP NO.6, LLP located?

    Registered Office Address
    99 Kenton Road
    HA3 0AN Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INVICTA FILM PARTNERSHIP NO.6, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.6, LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    3 pagesLLDS01

    Termination of appointment of Paul Graham Wiltshire as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Simon Francis Winn as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Iestyn Milton Williams as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Rhoderick Peter Whitbread as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Lewis Fitzgerald Watts as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Nigel Jeremy Webb as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Garry Tibbott Veale as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Walter Henry Rupert Wilkes as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Stephen William Vaughan as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Julian Usher as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Katherine Isobel Mary Sanders as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Martin Philip Trees as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Paul Smith as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Neil Douglas Smith as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Lance Clifford Redfern Smith as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Werner Schuenemann as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Trudi Ometha Ryan Dawes as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Peter John Rowlins as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Daman Marcus Sanders as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Christine Louise Marina Ross as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Peter Bernard Robson as a member on Apr 01, 2019

    1 pagesLLTM01

    Termination of appointment of Stuart Godfrey Popham as a member on Apr 01, 2019

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.6, LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVICTA FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeEuropean Economic Area
    Registration Number4244535
    141180010001
    SOVEREIGN FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeEuropean Economic Area
    Registration Number4244204
    141180020001
    ANDREW, Jonathan
    Steels Lane
    Cherington
    CV36 5HL Shipston On Stour
    The Thatched Cottage
    Warwickshire
    LLP Member
    Steels Lane
    Cherington
    CV36 5HL Shipston On Stour
    The Thatched Cottage
    Warwickshire
    England88713160003
    BALZER, Doris
    154 Ashley Gardens
    Thirleby
    SW1P 1HW London
    LLP Member
    154 Ashley Gardens
    Thirleby
    SW1P 1HW London
    United Kingdom141222510001
    BARNES, Simon Seton
    Frienden Farm
    Moat Lane Chiddingstone Hoath
    TN8 7DN Edenbridge
    LLP Member
    Frienden Farm
    Moat Lane Chiddingstone Hoath
    TN8 7DN Edenbridge
    England138395230001
    BEST, Anthony John
    64 Chester Square
    SW1W 9EA London
    LLP Member
    64 Chester Square
    SW1W 9EA London
    United Kingdom141213930001
    BLACKMAN, Carmela Louisa
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    LLP Member
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    England19845460001
    BRADLEY, Carolyn Jane
    Coleman Street
    EC2R 5AA London
    1
    England
    LLP Member
    Coleman Street
    EC2R 5AA London
    1
    England
    United Kingdom71314040004
    BROOKES, Martin
    Fairbridge Road
    N19 3EW London
    39
    England
    LLP Member
    Fairbridge Road
    N19 3EW London
    39
    England
    United Kingdom141222180005
    BULL, Ian Alan
    16 Wykeham Gate
    HP17 8DF Haddenham
    LLP Member
    16 Wykeham Gate
    HP17 8DF Haddenham
    England210299090001
    CAKEBREAD, Stuart Alan Charles
    Manor Cottage
    The Green
    OX12 0LQ West Hanney
    LLP Member
    Manor Cottage
    The Green
    OX12 0LQ West Hanney
    United Kingdom141213960001
    CASTIAU, Jain Anne
    Marine Parade
    CT5 2BQ Whitstable
    6
    Kent
    England
    LLP Member
    Marine Parade
    CT5 2BQ Whitstable
    6
    Kent
    England
    United Kingdom78256720003
    CHALK, John William
    Flat 1501 20 Palace Street
    SW1E 5BB London
    LLP Member
    Flat 1501 20 Palace Street
    SW1E 5BB London
    United Kingdom74739180015
    CLOWES, David James Leonard
    54 Heathview
    Gordon House Road
    NW5 1LR London
    LLP Member
    54 Heathview
    Gordon House Road
    NW5 1LR London
    United Kingdom36989810001
    CRAWFORD, Philip James
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    LLP Member
    Cranbourne Lodge
    Drift Road
    SL4 4RP Winkfield
    England61146460001
    DANIEL, George Edward
    Oak Lane
    TN13 1UF Sevenoaks
    Burwood Lodge
    Kent
    LLP Member
    Oak Lane
    TN13 1UF Sevenoaks
    Burwood Lodge
    Kent
    United Kingdom141222400002
    DONNELLY, Mal
    Fieldings
    Berry Lane
    MK17 8HS Aspley Guise
    LLP Member
    Fieldings
    Berry Lane
    MK17 8HS Aspley Guise
    United Kingdom74225620001
    DOOTSON, David Philip
    Finlow Hill Lane
    Over Alderley
    SK10 4UG Macclesfield
    Finlow Hill
    Cheshire
    England
    LLP Member
    Finlow Hill Lane
    Over Alderley
    SK10 4UG Macclesfield
    Finlow Hill
    Cheshire
    England
    United Kingdom222661330001
    DWYER, Tonianne
    Castle Street
    4103 Fairfield
    20
    Queensland
    Australia
    LLP Member
    Castle Street
    4103 Fairfield
    20
    Queensland
    Australia
    Australia141222160004
    DYSON, Arthur John
    Cambridge Street
    SW1V 4QQ London
    60
    England
    LLP Member
    Cambridge Street
    SW1V 4QQ London
    60
    England
    United Kingdom141222710006
    FRANGAKIS, Athanassios
    4 Hillside Close
    NW8 0EF London
    LLP Member
    4 Hillside Close
    NW8 0EF London
    United Kingdom32310140001
    GIBSON, Peter John Bradford
    Great Bardfield Hall
    Great Bardfield
    CM7 4RZ Braintree
    LLP Member
    Great Bardfield Hall
    Great Bardfield
    CM7 4RZ Braintree
    United Kingdom141222440001
    GRASSO, Luigi
    Hyde Park Square
    W2 2LU London
    14
    England
    LLP Member
    Hyde Park Square
    W2 2LU London
    14
    England
    United Kingdom141213770003
    GRAY, Duncan Cameron
    Clandon Road
    GU4 7UW West Glandon
    Haven House
    LLP Member
    Clandon Road
    GU4 7UW West Glandon
    Haven House
    United Kingdom141222560003
    GREEN, Philip
    4 Denewood Road
    N6 4AJ London
    LLP Member
    4 Denewood Road
    N6 4AJ London
    England30316150004
    GWYN JONES, Timothy
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    LLP Member
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    United Kingdom48297190002
    HALE, Graham
    Graythwaite
    Barrow Lane
    WA15 0DL Hale
    LLP Member
    Graythwaite
    Barrow Lane
    WA15 0DL Hale
    England16807130001
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SI7 2DH Marlow
    LLP Member
    House On The Hill
    Beechwood Drive
    SI7 2DH Marlow
    United Kingdom99645000001
    HARRIS, George
    6 Clonway
    PL20 6EG Yelverton
    LLP Member
    6 Clonway
    PL20 6EG Yelverton
    United Kingdom3087310001
    HARTWELL, Andrew James
    57 Corringham Road
    NW11 7BS London
    LLP Member
    57 Corringham Road
    NW11 7BS London
    United Kingdom141222530001
    HAYEEM, Marc
    4 Royce Grove
    WD25 7GD Leavesden
    LLP Member
    4 Royce Grove
    WD25 7GD Leavesden
    United Kingdom77750110001
    HENMAN, Timothy Henry
    Filberts
    Aston Tirrold
    OX11 9DY Didcot
    LLP Member
    Filberts
    Aston Tirrold
    OX11 9DY Didcot
    United Kingdom141222230001
    HERBERT, Richard David Standish
    Forty Green Road
    HP9 1XS Beaconsfield
    Orchard Cottage
    LLP Member
    Forty Green Road
    HP9 1XS Beaconsfield
    Orchard Cottage
    England141222460001
    HOLDEN, Gary
    62 Paper Mill Wharf
    50 Narrow Street Limehouse
    E14 8BZ London
    LLP Member
    62 Paper Mill Wharf
    50 Narrow Street Limehouse
    E14 8BZ London
    United Kingdom78011050001
    HUGHES, Colin Norman
    Chaithanya Smaran
    Kannamangala Main Road
    Whitefield
    R-108
    Bangalore 560067
    India
    LLP Member
    Chaithanya Smaran
    Kannamangala Main Road
    Whitefield
    R-108
    Bangalore 560067
    India
    United Kingdom141222210002

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.6, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The 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 THE INVICTA FILM PARTNERSHIP NO.6, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Aug 01, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the whole and every part of its right title and interest in and to all monies from time to time standing to the credit of each present and future dedicated account, the right to demand the same. See the mortgage charge document for full details.
    Persons Entitled
    • Sociiti Ginirale
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jun 28, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all right,title and interest in and to all moneys from time to time standing to the credit of each dedicated account and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Pledge and chage
    Created On May 03, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over the rights and interests of parties to the existing agreements; by way of pledge of thge delivery material relating to the tv programmes entitled "ncs manhunt - series 2","the secret" and "man & boy". See the mortgage charge document for full details.
    Persons Entitled
    • Centre House Productions Limited
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Apr 16, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to sg leasing (march) limited (sglm) and/or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the chargor's right title and interest in and to the rights. By way of pledge of the delivery material (the original picture negative and other physical materials and documentation relating to the television programmes entitled "born and bred" (aka "heart of the valley") and "murder in mind" series 2 episodes 3-6). see the mortgage charge document for full details.
    Persons Entitled
    • Centre House Productions Limited
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Apr 16, 2002
    Delivered On Apr 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the whole and every part of its right title and nterest in and to the security assignment please refer to form 395 for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 17, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Mar 27, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole and every part of its right title and interest in and to the security assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Feb 28, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title guarantee, as security for the payment, discharge and performance of all secured liabilities; charges to the chargee by way of first fixed charge (a) the whole and every part of its right, title and interest in and to the security assignment;. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 02, 2019Satisfaction of a charge (LLMR04)

    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