THE INVICTA FILM PARTNERSHIP NO.8, LLP

THE INVICTA FILM PARTNERSHIP NO.8, LLP

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

    Company NameTHE INVICTA FILM PARTNERSHIP NO.8, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC301749
    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.8, 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.8, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.8, 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

    1 pagesLLDS01

    Termination of appointment of Peter George Wilson as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Barry John Westwood as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Alistair Stevenson Webster as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Lewis Fitzgerald Watts as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Peter Edwin Villa as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Richard Francis Usmar as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Brian John Twigger as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Craig Francis Tillotson as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Robert Emile Morley Taussig as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Hutton Daniel John Swinglehurst as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Nicholas John Thurlow as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Pamela Florence Roberts as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Gordon Mckenzie Stuart as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Robert Ian Dickson Strong as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Calvin Francis Smith as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Malcolm Murray Robertson as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Brian Ralph Shubrook as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Bennett Riley as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Curtis Woodhouse as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Andrew Winfield as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Ahmet Vedat Ratib as a member on Mar 25, 2020

    1 pagesLLTM01

    Termination of appointment of Andrew Lawrence Reay as a member on Mar 25, 2020

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.8, 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
    ALBIZUA URETA, Fatima
    Toward
    PA23 7UL Dunoon
    Knockdow House Knockdow Estate
    Scotland
    LLP Member
    Toward
    PA23 7UL Dunoon
    Knockdow House Knockdow Estate
    Scotland
    Scotland66938450003
    BAKHSHI, Suneel
    1 Phillimore Place
    W8 7BY London
    LLP Member
    1 Phillimore Place
    W8 7BY London
    England141268390001
    BEE, David Keith
    Tregaron
    2 Leys Road
    KT22 0QE Oxshott
    LLP Member
    Tregaron
    2 Leys Road
    KT22 0QE Oxshott
    United Kingdom141268440001
    BOGARDE, Winston
    Osdorperweg 510
    Amsterdam
    1067 Sx
    Netherlands
    LLP Member
    Osdorperweg 510
    Amsterdam
    1067 Sx
    Netherlands
    Netherlands141223580001
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    LLP Member
    10 Edenhurst Avenue
    SW6 3PB London
    England9565360001
    BROWN, Graham Maxwell
    Field Corner
    Buckland Village
    HP22 5HY Aylesbury
    LLP Member
    Field Corner
    Buckland Village
    HP22 5HY Aylesbury
    England141279640001
    BROWN, Trevor
    55 Heybeck Lane
    WF12 7QU Dewsbury
    LLP Member
    55 Heybeck Lane
    WF12 7QU Dewsbury
    United Kingdom80733960001
    CAMERON, Stewart James
    Toward
    PA23 7UL Dunoon
    Knockdow House Knockdow Estate
    Scotland
    LLP Member
    Toward
    PA23 7UL Dunoon
    Knockdow House Knockdow Estate
    Scotland
    Scotland141279810003
    CAMPBELL, Duncan
    3 Hyde Park Crescent
    W2 2PW London
    LLP Member
    3 Hyde Park Crescent
    W2 2PW London
    United Kingdom141279820001
    CHAMBERLAIN, Neil Robert
    8 Sackville Close
    CM1 2LU Chelmsford
    LLP Member
    8 Sackville Close
    CM1 2LU Chelmsford
    United Kingdom141279570001
    CHAPMAN, Peter Robert
    27 The Hardings
    OX44 7TJ Chalgrove
    LLP Member
    27 The Hardings
    OX44 7TJ Chalgrove
    United Kingdom141279960001
    CLUTTERBUCK, William
    11 First Street
    SW3 2LB London
    LLP Member
    11 First Street
    SW3 2LB London
    United Kingdom141268500001
    COOK, Wayne Anthony
    Forge Cottage 35 South Street
    Draycott
    DE72 3PP Derby
    LLP Member
    Forge Cottage 35 South Street
    Draycott
    DE72 3PP Derby
    England141279770001
    CRABTREE, Martin John
    Sweet Briars
    East Street Hunton
    ME15 0RA Maidstone
    LLP Member
    Sweet Briars
    East Street Hunton
    ME15 0RA Maidstone
    United Kingdom141268140001
    CULHANE, Julian Charles Desmond
    13 Dewhurst Road
    W14 0ET London
    LLP Member
    13 Dewhurst Road
    W14 0ET London
    England141268460001
    DAVIES, Jeremy Jenkin
    Rockall
    Rocky Lane
    RG9 4RE Henley On Thames
    LLP Member
    Rockall
    Rocky Lane
    RG9 4RE Henley On Thames
    England141268410002
    DEANE, Mark Andrew
    Gloucester Road
    KT1 3QW Kingston Upon Thames
    93
    England
    LLP Member
    Gloucester Road
    KT1 3QW Kingston Upon Thames
    93
    England
    United Kingdom35544700004
    DELL, Graeme Ryland Frederick
    18 Queen Elizabeth Crescent
    HP9 1BX Beaconsfield
    Kensington House,
    Buckinghamshire
    England
    LLP Member
    18 Queen Elizabeth Crescent
    HP9 1BX Beaconsfield
    Kensington House,
    Buckinghamshire
    England
    United Kingdom25205480004
    DYER, Martin Jeremy
    54 Ridgway
    SW19 4QR London
    Atrium House
    England
    LLP Member
    54 Ridgway
    SW19 4QR London
    Atrium House
    England
    United Kingdom141279680002
    FORD, Robert Simon
    111th Ave Se
    Bellevue
    5803
    Wa
    United States
    LLP Member
    111th Ave Se
    Bellevue
    5803
    Wa
    United States
    United States141279880002
    FORSTER, Brian John
    2 Clifton Road
    SK4 4DD Stockport
    The Yews
    Cheshire
    England
    LLP Member
    2 Clifton Road
    SK4 4DD Stockport
    The Yews
    Cheshire
    England
    United Kingdom141279650002
    FRASER, Iain
    Timber Barn
    RH1 4LP Bletchingley
    LLP Member
    Timber Barn
    RH1 4LP Bletchingley
    England115213790002
    GAUNT, Brian
    Rosemerion
    Keswick Lane Bardsey
    LS17 9AD Leeds
    LLP Member
    Rosemerion
    Keswick Lane Bardsey
    LS17 9AD Leeds
    England141268470001
    GREEN, Helen
    38 Watson Way
    TN6 2FP Crowborough
    Willow Cottage
    East Sussex
    England
    LLP Member
    38 Watson Way
    TN6 2FP Crowborough
    Willow Cottage
    East Sussex
    England
    United Kingdom141223750003
    HARDING, John
    Abinger Road
    Chiswick
    W4 1EX London
    56
    LLP Member
    Abinger Road
    Chiswick
    W4 1EX London
    56
    United Kingdom115213440002
    HARTLEY, Robert Mark
    Lord Reith Place
    HP9 2GE Beconsfield
    1
    Bucks
    LLP Member
    Lord Reith Place
    HP9 2GE Beconsfield
    1
    Bucks
    United Kingdom141298120006
    HEANEY, Mark Colin
    New Place House 6 New Place
    School Lane
    AL6 9QA Welwyn
    LLP Member
    New Place House 6 New Place
    School Lane
    AL6 9QA Welwyn
    United Kingdom83390070002
    HENNELL, Peter
    Red Rose Villa
    14 Church Street Scothern
    LN2 2UA Lincoln
    LLP Member
    Red Rose Villa
    14 Church Street Scothern
    LN2 2UA Lincoln
    United Kingdom141279910001
    HOWARD, Stephen Benjamin
    Queens Grove
    NW8 6EL London
    22
    England
    LLP Member
    Queens Grove
    NW8 6EL London
    22
    England
    United Kingdom141268180003
    HUNGIN, Harvinderpal Singh
    School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Gray Manor
    England
    LLP Member
    School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Gray Manor
    England
    England182373850001
    HURDLEY, Richard George
    Springfield House
    Penistone Road Birdsedge
    HD8 8XP Huddersfield
    LLP Member
    Springfield House
    Penistone Road Birdsedge
    HD8 8XP Huddersfield
    England141222360001
    KRUMINS, John Jekabs
    139 Gloucester Road
    SW7 4TH London
    LLP Member
    139 Gloucester Road
    SW7 4TH London
    England141279970001
    LANCASTER, Gillian
    Long Marston
    YO26 7PQ York
    Long Marston Hall
    LLP Member
    Long Marston
    YO26 7PQ York
    Long Marston Hall
    United Kingdom141213590002

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.8, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2018The 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.8, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets in relation to "undressed"
    Created On Aug 01, 2003
    Delivered On Aug 04, 2003
    Satisfied
    Amount secured
    All monies 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
    The whole and every part of its right title and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 04, 2003Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jul 18, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All monies 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
    The whole and every part of its right title and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Jun 27, 2003
    Delivered On Jul 03, 2003
    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
    All moneys standing to the credit of the account with the bank under no 1000246 sort code 23-63-91.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 03, 2003Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Mar 14, 2003
    Delivered On Mar 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    The whole and every part of its right title and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with the right to demand the same and the debt represented thereby any proceeds of same all present and future minimum revenue entitlement all of the guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 17, 2003Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Dec 17, 2002
    Delivered On Dec 18, 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 whole and every part of its right title and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with the right to demand the same and the debt represented thereby any proceeds of same all present and future minimum revenue entitlement all of the guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Pledge and charge
    Created On Dec 06, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee and/or sg leasing (march) limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of the company's right, title and interest in and to the rights in respect of the television films entitle "the project" and "judge john deed - series c". See the mortgage charge document for full details.
    Persons Entitled
    • Centre House Productions Limited
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Mar 12, 2020Satisfaction of a charge (LLMR04)
    Charge over assets
    Created On Dec 06, 2002
    Delivered On Dec 10, 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 the security assignment and all monies from time to time standing to the credit of each present and future dedicated account and the debts represented thereby with all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 10, 2002Registration of a charge (395)
    • Mar 12, 2020Satisfaction 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