JUBILEE FILM PARTNERSHIP LLP

JUBILEE FILM PARTNERSHIP LLP

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

    Company NameJUBILEE FILM PARTNERSHIP LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC301331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is JUBILEE FILM PARTNERSHIP LLP located?

    Registered Office Address
    C/O Auria
    48 Warwick Street
    W1B 5AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUBILEE FILM PARTNERSHIP LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnApr 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for JUBILEE FILM PARTNERSHIP LLP?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for JUBILEE FILM PARTNERSHIP LLP?

    Filings
    DateDescriptionDocumentType

    Change of details for Lunima International Limited as a person with significant control on Apr 16, 2025

    2 pagesLLPSC05

    Member's details changed for Lunima International Limited on Apr 16, 2025

    1 pagesLLCH02

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesLLCS01

    Registered office address changed from 1 Century Studios 141 Station Road Beaconsfield Buckinghamshire HP9 1LG United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on Mar 05, 2025

    1 pagesLLAD01

    Termination of appointment of Premiere Film Services Limited as a member on Jan 09, 2025

    1 pagesLLTM01

    Appointment of Capella International Gmbh as a member on Jan 09, 2025

    2 pagesLLAP02

    Micro company accounts made up to Apr 05, 2024

    2 pagesAA

    Notification of Lunima International Limited as a person with significant control on Feb 12, 2024

    2 pagesLLPSC02

    Withdrawal of a person with significant control statement on Feb 20, 2024

    2 pagesLLPSC09

    Termination of appointment of Gordon Cameron Murray as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Johan Mjallby as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Hamish Milne as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Stewart Milne as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Lumina International Limited as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of William Elliott Whitehorn as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Justin Skinner as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of John Michael Mitchell as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of David James Maisey as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Wendy Maisey as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Mark Stephen Martin as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Michele Luzi as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Bruce Hutchison as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Peter Thomas Hollins as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of Eamon James Hegarty as a member on Feb 12, 2024

    1 pagesLLTM01

    Termination of appointment of David Michael Hayman as a member on Feb 12, 2024

    1 pagesLLTM01

    Who are the officers of JUBILEE FILM PARTNERSHIP LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPELLA INTERNATIONAL GMBH
    c/o Ralf Hartmann
    Wildermuthweg
    Stuttgart 70197
    22
    Germany
    LLP Designated Member
    c/o Ralf Hartmann
    Wildermuthweg
    Stuttgart 70197
    22
    Germany
    Legal FormGERMAN LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGERMAN
    Registration Number206865
    331044910001
    LUNIMA INTERNATIONAL LIMITED
    48 Warwick Street
    W1B 5AW London
    C/O Auria
    United Kingdom
    LLP Designated Member
    48 Warwick Street
    W1B 5AW London
    C/O Auria
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10239937
    308075140001
    PREMIERE FILM SERVICES LIMITED
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    LLP Designated Member
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    Legal FormLLCH02
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUNITED KINGDOM
    Registration NumberSC224914
    142626690024
    SCOTTS SECRETARIAL SERVICES LIMITED
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    LLP Designated Member
    1 Union Plaza
    Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224913
    147831700001
    ALLAN, Timothy Edward Douglas
    Drumburn Farm
    FK14 7JW Muckhart
    LLP Member
    Drumburn Farm
    FK14 7JW Muckhart
    United Kingdom108784910001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road Cults
    AB15 9ET Aberdeen
    LLP Member
    Linden Beeches
    442 North Deeside Road Cults
    AB15 9ET Aberdeen
    United Kingdom63687770002
    CARTWRIGHT, Christopher Paul
    La Pineta
    Chapel Lane
    WA15 0HW Hale Barns
    LLP Member
    La Pineta
    Chapel Lane
    WA15 0HW Hale Barns
    United Kingdom141216880001
    COHEN, Harvey Stewart
    17 Links Drive
    WD6 3PP Borehamwood
    LLP Member
    17 Links Drive
    WD6 3PP Borehamwood
    England141216890001
    COOPER, Robert Graham
    Dials Close
    Lower Wield
    SO24 9RX Alresford
    LLP Member
    Dials Close
    Lower Wield
    SO24 9RX Alresford
    England141219080001
    DAWSON, Andrew Philip
    Jane Seymour House
    Queens Reach
    KT8 9DE East Molesey
    45
    Surrey
    United Kingdom
    LLP Member
    Jane Seymour House
    Queens Reach
    KT8 9DE East Molesey
    45
    Surrey
    United Kingdom
    United Kingdom58452780002
    DUNCAN, Stuart William
    Oaklea
    Longcross Road
    KT16 0DP Longcross
    LLP Member
    Oaklea
    Longcross Road
    KT16 0DP Longcross
    England14038670002
    ELLIS, Mark
    Brunswick Gardens
    W8 4AS London
    15
    United Kingdom
    LLP Member
    Brunswick Gardens
    W8 4AS London
    15
    United Kingdom
    United Kingdom88445970002
    FORBES, Audrey May
    Sunnybrae
    Drumoak
    AB51 5AD Banchory
    LLP Member
    Sunnybrae
    Drumoak
    AB51 5AD Banchory
    Scotland893980004
    FORBES, Deryck Allister
    Sunnybrae
    Drumoak
    AB51 5AD Banchory
    LLP Member
    Sunnybrae
    Drumoak
    AB51 5AD Banchory
    Scotland1034940004
    GILBERT, Richard John
    Flat 1
    7 Cambridge Gate
    NW1 4JX London
    LLP Member
    Flat 1
    7 Cambridge Gate
    NW1 4JX London
    United Kingdom67298960001
    GLEN, Graeme Robert
    6 Macaulay Road
    SW4 0QX London
    LLP Member
    6 Macaulay Road
    SW4 0QX London
    United Kingdom141219100001
    GODFREY, Mark Jonathan, Dr
    20 Silverdale Avenue
    Oxshott
    KT22 0LB Leatherhead
    LLP Member
    20 Silverdale Avenue
    Oxshott
    KT22 0LB Leatherhead
    England141216840001
    HALL, Jonathan Surtees
    Wildwoods 24 Prince Consort Drive
    SL5 8AW Ascot
    LLP Member
    Wildwoods 24 Prince Consort Drive
    SL5 8AW Ascot
    United Kingdom14038660001
    HAYMAN, David Michael
    Higherlands Farm
    Branscombe Airfield Branscombe
    EX12 3BL Seaton
    LLP Member
    Higherlands Farm
    Branscombe Airfield Branscombe
    EX12 3BL Seaton
    United Kingdom105051100002
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    LLP Member
    1 East Savile Road
    EH16 5ND Edinburgh
    Scotland36657620002
    HILL, Nicholas Lorraine Edmund
    24 Addison Place
    W11 4RJ London
    LLP Member
    24 Addison Place
    W11 4RJ London
    United Kingdom12178600004
    HOLLINS, Peter Thomas
    Flat 61 Harlequin Court
    6 Thomas More Street
    E1W 1AR London
    LLP Member
    Flat 61 Harlequin Court
    6 Thomas More Street
    E1W 1AR London
    United Kingdom141216930001
    HUTCHISON, Bruce
    Osprey Road
    Fowlis
    DD2 5GA Dundee
    11
    United Kingdom
    LLP Member
    Osprey Road
    Fowlis
    DD2 5GA Dundee
    11
    United Kingdom
    Scotland53941790004
    IMPEY, Keith Steven
    Redford
    GU29 0QD Midhurst
    Linchold Rectory
    West Sussex
    United Kingdom
    LLP Member
    Redford
    GU29 0QD Midhurst
    Linchold Rectory
    West Sussex
    United Kingdom
    England76139400005
    JACK, Mathias
    25/11 Silvermills
    EH3 5BF Edinburgh
    LLP Member
    25/11 Silvermills
    EH3 5BF Edinburgh
    United Kingdom141216950001
    LATHAM, Earle Sidney
    The Old Bakery
    Long Street Enford
    SN9 6DD Pewsey
    LLP Member
    The Old Bakery
    Long Street Enford
    SN9 6DD Pewsey
    United Kingdom141217260001
    LATHAM, Earle Sidney
    The Old Bakery
    Long Street Enford
    SN9 6DD Pewsey
    LLP Member
    The Old Bakery
    Long Street Enford
    SN9 6DD Pewsey
    United Kingdom141217260001
    LUZI, Michele
    13 Cranley Place
    SW7 3AE London
    LLP Member
    13 Cranley Place
    SW7 3AE London
    England47188570002
    MAISEY, David James
    3 Sandfield Hall
    Newton Road
    WA3 1PF Lowton
    LLP Member
    3 Sandfield Hall
    Newton Road
    WA3 1PF Lowton
    United Kingdom141217290001
    MAISEY, Wendy
    3 Sandfield Hall
    Newton Road
    WA3 1PF Lowton
    LLP Member
    3 Sandfield Hall
    Newton Road
    WA3 1PF Lowton
    United Kingdom141217310001
    MANNERING, Michael Eric John
    194 Sutherland Avenue
    Maida Vale
    W9 1RX London
    LLP Member
    194 Sutherland Avenue
    Maida Vale
    W9 1RX London
    United Kingdom141219280001
    MARTIN, Mark Stephen, Dr
    Earlylands
    School Lane
    TN15 6AL West Kingsdown
    LLP Member
    Earlylands
    School Lane
    TN15 6AL West Kingsdown
    United Kingdom121469750002
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    LLP Member
    15 First Street
    SW3 2LB London
    United Kingdom55294030006
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Aberdeen
    LLP Member
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Aberdeen
    United Kingdom189710004
    MILNE, Stewart
    Dalhebity House
    Bailleswells Road Bieldside
    AB15 9BQ Aberdeen
    LLP Member
    Dalhebity House
    Bailleswells Road Bieldside
    AB15 9BQ Aberdeen
    Scotland190960001

    Who are the persons with significant control of JUBILEE FILM PARTNERSHIP LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lunima International Limited
    48 Warwick Street
    W1B 5AW London
    C/O Auria
    United Kingdom
    Feb 12, 2024
    48 Warwick Street
    W1B 5AW London
    C/O Auria
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number10239937
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 75% of any surplus assets of the LLP on a winding up.

    What are the latest statements on persons with significant control for JUBILEE FILM PARTNERSHIP LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2017Feb 12, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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