STUART FILMS LLP

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

    Company NameSTUART FILMS LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC301881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is STUART FILMS LLP located?

    Registered Office Address
    Parcels Building
    14 Bird Street
    W1U 1BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUART FILMS LLP?

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

    What is the status of the latest confirmation statement for STUART FILMS LLP?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for STUART FILMS LLP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2024

    14 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2023

    10 pagesAA

    Termination of appointment of Craig Douglas Bellamy as a member on Mar 28, 2023

    1 pagesLLTM01

    Member's details changed for Fleet Film Partners 1 Limited on Mar 01, 2023

    1 pagesLLCH02

    Member's details changed for Fleet Film Partners 2 Limited on Mar 01, 2023

    1 pagesLLCH02

    Change of details for Fleet Film Partners 1 Limited as a person with significant control on Mar 01, 2023

    2 pagesLLPSC05

    Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on Mar 02, 2023

    1 pagesLLAD01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesLLCS01

    Member's details changed for Peter Matthew Mchugh De Clare on Jan 23, 2021

    2 pagesLLCH01

    Total exemption full accounts made up to Apr 05, 2022

    10 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2021

    10 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2020

    13 pagesAA

    Member's details changed for Stern Terrence John on Mar 27, 2013

    2 pagesLLCH01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2019

    9 pagesAA

    Member's details changed for Jacqueline Deborah Stephens on Aug 30, 2017

    2 pagesLLCH01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesLLCS01

    Member's details changed for Malcolm Roy Laws on Apr 29, 2013

    2 pagesLLCH01

    Member's details changed for Mr Mark Robert Alexander on Jul 12, 2016

    2 pagesLLCH01

    Total exemption full accounts made up to Apr 05, 2018

    9 pagesAA

    Member's details changed for Stern Terrence John on Jan 11, 2017

    2 pagesLLCH01

    Who are the officers of STUART FILMS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEET FILM PARTNERS 1 LIMITED
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    LLP Designated Member
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    141221290001
    FLEET FILM PARTNERS 2 LIMITED
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    LLP Designated Member
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    141221300001
    ALEXANDER, Mark Robert
    153 Holt Road
    Horsford
    NR10 3AB Norwich
    C/O Claire Bradshaw
    United Kingdom
    LLP Member
    153 Holt Road
    Horsford
    NR10 3AB Norwich
    C/O Claire Bradshaw
    United Kingdom
    United Kingdom61382120002
    BLAGDEN, Mark David, Dr
    The Old Vicarage
    Main Road Holmesfield
    S18 7WT Dronfield
    LLP Member
    The Old Vicarage
    Main Road Holmesfield
    S18 7WT Dronfield
    United Kingdom141305490001
    CLARE, Peter Matthew Mchugh De
    Park Farm Cottages
    The Blenheim Estate
    OX20 1HD Woodstock
    2
    United Kingdom
    LLP Member
    Park Farm Cottages
    The Blenheim Estate
    OX20 1HD Woodstock
    2
    United Kingdom
    141316830004
    CODRINGTON, Edward Anthony
    4 Mount Pleasant Road
    Ealing
    W5 1SG London
    LLP Member
    4 Mount Pleasant Road
    Ealing
    W5 1SG London
    United Kingdom24529460001
    COUCH, David Paul
    5 Parliament Square
    IM9 1LA Castletown
    First Floor
    Isle Of Man
    LLP Member
    5 Parliament Square
    IM9 1LA Castletown
    First Floor
    Isle Of Man
    Isle Of Man123869350003
    DOBBIN, Samantha Jayne
    High Street
    SK17 8LB Tideswell
    Blake House
    Derbyshire
    LLP Member
    High Street
    SK17 8LB Tideswell
    Blake House
    Derbyshire
    England141316820002
    EZRA, Adrian
    Birchin Lane
    EC3V 9BW London
    7
    United Kingdom
    LLP Member
    Birchin Lane
    EC3V 9BW London
    7
    United Kingdom
    141316840002
    FALCONER, Kevin
    Joyce Hall
    Crayburne
    DA13 9PB Betsham
    LLP Member
    Joyce Hall
    Crayburne
    DA13 9PB Betsham
    United Kingdom110510790001
    GLEESON, Michael Anthony
    39 Albion Street
    W2 2AU London
    LLP Member
    39 Albion Street
    W2 2AU London
    United Kingdom69794920002
    GRIFFITHS, David Hugh, The Honourable
    C/O Clifford Chance Secretaries Ltd
    10 Upper Bank Street
    E14 5JJ London
    LLP Member
    C/O Clifford Chance Secretaries Ltd
    10 Upper Bank Street
    E14 5JJ London
    United Kingdom74286690003
    HENDRIE, Lee Andrew
    Prestbury Close
    Winyates
    B98 0QL Redditch
    9
    United Kingdom
    LLP Member
    Prestbury Close
    Winyates
    B98 0QL Redditch
    9
    United Kingdom
    United Kingdom141295230002
    JOHN, Stern Terrence
    N W
    45 Court
    33319 Lauderhill
    7321
    Florida
    United States
    LLP Member
    N W
    45 Court
    33319 Lauderhill
    7321
    Florida
    United States
    United States141298000002
    JONES, Glyn Elfed
    St. Hilary's Park
    Congleton Road
    SK9 7DA Alderley Edge
    25
    United Kingdom
    LLP Member
    St. Hilary's Park
    Congleton Road
    SK9 7DA Alderley Edge
    25
    United Kingdom
    England96797320003
    LAWS, Malcolm Roy
    Rodsenblatt Solicitors
    9-13 St. Andrew Street
    EC4A 3AF London
    The Estate Of Mr M R Laws
    United Kingdom
    LLP Member
    Rodsenblatt Solicitors
    9-13 St. Andrew Street
    EC4A 3AF London
    The Estate Of Mr M R Laws
    United Kingdom
    85684040002
    MARCUS, Jason Robert
    Maresfield Gardens
    Hampstead
    NW3 5RX London
    54
    LLP Member
    Maresfield Gardens
    Hampstead
    NW3 5RX London
    54
    England67762270010
    MATCHETT, Alastair Jonathan George
    Watercombe House
    Water Lane Oakridge
    GL6 7PN Stroud
    LLP Member
    Watercombe House
    Water Lane Oakridge
    GL6 7PN Stroud
    United Kingdom88175750001
    MEHTA, Paresh Kumar Ramanlal
    Aum Woodbank
    The Drive
    WD3 4DY Rickmansworth
    LLP Member
    Aum Woodbank
    The Drive
    WD3 4DY Rickmansworth
    United Kingdom31122820004
    MOORE, Darren Mark
    1 Wilford Grove
    B91 3FP Solihull
    LLP Member
    1 Wilford Grove
    B91 3FP Solihull
    England141298020001
    MOUNTFORD, Paul Stanley
    The Pheasantry
    Bramshill Park
    RG27 0JN Hook
    LLP Member
    The Pheasantry
    Bramshill Park
    RG27 0JN Hook
    United Kingdom71600090003
    SMITHSON, Mark Adrian
    Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    The Red House
    United Kingdom
    LLP Member
    Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    The Red House
    United Kingdom
    England55424670002
    SPARKES, Andrew Windsor
    4 Elm Tree Close
    OX25 1TS Blackthorn
    LLP Member
    4 Elm Tree Close
    OX25 1TS Blackthorn
    141227720001
    STEPHENS, Jacqueline Deborah
    Maes Yr Ehedydd
    SA31 3GB Carmarthen
    22
    Sir Gaerfyrddin
    United Kingdom
    LLP Member
    Maes Yr Ehedydd
    SA31 3GB Carmarthen
    22
    Sir Gaerfyrddin
    United Kingdom
    United Kingdom141213560008
    STRADLING, Mark Paul
    The Old Stables
    Bradshott
    GU33 6DD Liss
    LLP Member
    The Old Stables
    Bradshott
    GU33 6DD Liss
    United Kingdom141319360001
    VERBER, Stephen
    13 Castle Hill Road
    Prestwich
    M25 0FR Manchester
    LLP Member
    13 Castle Hill Road
    Prestwich
    M25 0FR Manchester
    England141305520001
    WEAR, Kim Lawrence
    Don View House
    Onesacre Oughtbridge
    S35 0HJ Sheffield
    LLP Member
    Don View House
    Onesacre Oughtbridge
    S35 0HJ Sheffield
    141305770001
    WILKINSON, Howard
    Woodside Croft Lane
    Whirlow
    S11 9GQ Sheffield
    LLP Member
    Woodside Croft Lane
    Whirlow
    S11 9GQ Sheffield
    141316860001
    WOODFINE, Michael
    Welborne Road
    Mattishall
    NR20 3LJ Dereham
    The Laurels
    United Kingdom
    LLP Member
    Welborne Road
    Mattishall
    NR20 3LJ Dereham
    The Laurels
    United Kingdom
    England74656330004
    YOUNGER, William Grahame Ralph
    Old Melrose Cottage
    TD6 9DF Melrose
    LLP Member
    Old Melrose Cottage
    TD6 9DF Melrose
    United Kingdom141310480001
    BELLAMY, Craig Douglas
    113-116 Bute Street
    Cardiff Bay
    CF10 5EQ Cardiff
    Portland House
    United Kingdom
    LLP Member
    113-116 Bute Street
    Cardiff Bay
    CF10 5EQ Cardiff
    Portland House
    United Kingdom
    United Kingdom141297990002
    STAUNTON, Stephen Michael
    St Johns Wood
    WS14 0HB Litchfield
    3
    LLP Member
    St Johns Wood
    WS14 0HB Litchfield
    3
    England139775810001

    Who are the persons with significant control of STUART FILMS LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Jan 01, 2017
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04366053
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    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