THE INVICTA FILM PARTNERSHIP NO.26, LLP

THE INVICTA FILM PARTNERSHIP NO.26, LLP

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

    Company NameTHE INVICTA FILM PARTNERSHIP NO.26, LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC307299
    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.26, 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.26, LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2022

    What are the latest filings for THE INVICTA FILM PARTNERSHIP NO.26, LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Apr 05, 2022

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    2 pagesLLDS01

    Termination of appointment of Spiros Michael as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Diane Walton as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Robert John Llewellyn as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Rosalind Loveridge as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of David Joseph Chadwick as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of William George Lane as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Roy Johnson as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Robert Frances Raymond Joliffe as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Nigel James Yates as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Adrian Mark Williamson as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Paul Vallance as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Peter Lawrence Warne as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Gyles Turrell as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Philip George Walton as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Peter Elisa Roos as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Peter Gilhespy Willey as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Dorothy Rose Purdew as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Michael Robert Pedder as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Paul Harold Mackenzie Turner as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Rachana Thakrar as a member on Mar 08, 2022

    1 pagesLLTM01

    Termination of appointment of Jacob Francois Smit as a member on Mar 08, 2022

    1 pagesLLTM01

    Who are the officers of THE INVICTA FILM PARTNERSHIP NO.26, 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 TypeUK Limited Company
    Registration Number4244535
    141180010001
    SOVEREIGN FILM NOMINEES LIMITED
    99 Kenton Road
    HA3 0AN Harrow
    LLP Designated Member
    99 Kenton Road
    HA3 0AN Harrow
    Identification TypeUK Limited Company
    Registration Number4244204
    141180020001
    ADDISON, Richard John Julian
    More London Place
    SE1 2AF London
    1
    LLP Member
    More London Place
    SE1 2AF London
    1
    United Kingdom141227350001
    ANIM, Justin Martyn
    29 Holly Avenue
    Jesmond
    NE2 2PN Newcastle Upon Tyne
    LLP Member
    29 Holly Avenue
    Jesmond
    NE2 2PN Newcastle Upon Tyne
    England141641850001
    BAMFORD, Niall Richard
    Worcester Road
    SM2 6PW Sutton
    Flat 7 The Firs 23
    England
    LLP Member
    Worcester Road
    SM2 6PW Sutton
    Flat 7 The Firs 23
    England
    England115337990009
    BATTERS, Raymond James
    Lyndhurst
    1 Upper Bar
    TF10 7EH Newport
    LLP Member
    Lyndhurst
    1 Upper Bar
    TF10 7EH Newport
    England24339740001
    BELL, Kirsty
    Sunniside East
    Killingworth Village
    NE12 6BL Newcastle Upon Tyne
    LLP Member
    Sunniside East
    Killingworth Village
    NE12 6BL Newcastle Upon Tyne
    United Kingdom142381930001
    BINNS, Mark Andrew
    63 Rowley Lane
    Fenay Bridge
    HD8 0JG Huddersfield
    LLP Member
    63 Rowley Lane
    Fenay Bridge
    HD8 0JG Huddersfield
    United Kingdom42295350002
    BOYLAN, Stephen
    33 Prestwich Park Road South
    Prestwich
    M25 9PF Manchester
    LLP Member
    33 Prestwich Park Road South
    Prestwich
    M25 9PF Manchester
    United Kingdom141660390001
    BUSH, William George
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    LLP Member
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    England141176110001
    CHADWICK, David Joseph
    Macclesfield Road
    SK9 7BL Alderley Edge
    Witch's Gate
    LLP Member
    Macclesfield Road
    SK9 7BL Alderley Edge
    Witch's Gate
    United Kingdom141654310002
    COTTAM, Gillian Jean Bird
    64 Moorcroft Road
    Moseley
    B13 8LU Birmingham
    LLP Member
    64 Moorcroft Road
    Moseley
    B13 8LU Birmingham
    United Kingdom141654850001
    COTTLE, Gary Steven
    Marle Place Road
    TN12 7HS Brenchley
    High Tong
    Kent
    LLP Member
    Marle Place Road
    TN12 7HS Brenchley
    High Tong
    Kent
    England141652020002
    COULSON, Shaun Christopher Craig
    Glebe House
    Church Road, Shedfield
    SO32 2HY Southampton
    LLP Member
    Glebe House
    Church Road, Shedfield
    SO32 2HY Southampton
    United Kingdom115830270001
    CROSS, Anthony Maurice
    Rock House
    Church Street, Clitheroe
    BB7 2DG Blackburn
    LLP Member
    Rock House
    Church Street, Clitheroe
    BB7 2DG Blackburn
    United Kingdom141654770001
    DHANDA, Alok
    Victoria Mews
    Jesmond
    NE2 1ER Newcastle Upon Tyne
    11
    United Kingdom
    LLP Member
    Victoria Mews
    Jesmond
    NE2 1ER Newcastle Upon Tyne
    11
    United Kingdom
    United Kingdom141310640004
    DIXON, Paul William Henry
    Anlaby House Estate
    Beverley Road
    HU10 7AY Anlaby
    6 The Square
    East Yorkshire
    LLP Member
    Anlaby House Estate
    Beverley Road
    HU10 7AY Anlaby
    6 The Square
    East Yorkshire
    United Kingdom153357310001
    DIXON, Simon Timothy
    St Oswalds 2a Main Street
    Hotham
    YO43 4UF York
    LLP Member
    St Oswalds 2a Main Street
    Hotham
    YO43 4UF York
    United Kingdom101291990002
    DOLIN, Simon John, Dr
    Piemans
    Bignor Lane
    RH20 1PG Bignor, West Sussex
    LLP Member
    Piemans
    Bignor Lane
    RH20 1PG Bignor, West Sussex
    England141654760001
    EBDON, Peter David
    Britannia Warehouse
    The Docks
    GL1 2EH Gloucester
    C/O Mazars Llp
    Gloucestershire
    LLP Member
    Britannia Warehouse
    The Docks
    GL1 2EH Gloucester
    C/O Mazars Llp
    Gloucestershire
    United Kingdom141461130001
    EDWARDS, John Brynmor
    Yarnscombe
    EX31 3LW Barnstaple
    Bowling Green Farm
    England
    LLP Member
    Yarnscombe
    EX31 3LW Barnstaple
    Bowling Green Farm
    England
    United Kingdom82287680003
    ESPREY, Antony Michael, Dr
    1a Hall Place Drive
    KT13 0AJ Weybridge
    LLP Member
    1a Hall Place Drive
    KT13 0AJ Weybridge
    England141660270001
    EVANGELI, Christopher
    121 A Top Floor Kenton Road
    HA3 0AZ Harrow
    LLP Member
    121 A Top Floor Kenton Road
    HA3 0AZ Harrow
    United Kingdom141386100001
    EVANGELI, Nicholas
    5 Elmwood Avenue
    Kenton
    HA3 8AJ Harrow
    LLP Member
    5 Elmwood Avenue
    Kenton
    HA3 8AJ Harrow
    England141386110001
    EVANS, Rodley
    5 Hawthorne Drive
    The Bryn, Pontllanfraith
    NP12 2PP Blackwood
    Gwent
    LLP Member
    5 Hawthorne Drive
    The Bryn, Pontllanfraith
    NP12 2PP Blackwood
    Gwent
    United Kingdom53065220001
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    LLP Member
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    United Kingdom69281370002
    FOGG, Anthony John Blakeley
    Thorn Hanger
    The Common
    SN8 1DL Marlborough
    LLP Member
    Thorn Hanger
    The Common
    SN8 1DL Marlborough
    England141654120001
    FRANCKEISS, Anton, Doctor
    Wensley Road
    HG2 8AQ Harrogate
    11
    West Yorkshire
    England
    LLP Member
    Wensley Road
    HG2 8AQ Harrogate
    11
    West Yorkshire
    England
    United Kingdom141607160002
    FREEMAN, Christopher Thomas
    Coley Avenue
    GU22 7BS Woking
    Radbourne
    England
    LLP Member
    Coley Avenue
    GU22 7BS Woking
    Radbourne
    England
    United Kingdom141663460002
    GABBIE, Roy Anthony
    Ten Acre Rappax Road
    Hale
    WA15 0NT Altrincham Cheshire
    LLP Member
    Ten Acre Rappax Road
    Hale
    WA15 0NT Altrincham Cheshire
    United Kingdom106771780001
    GREAVES, Irena
    Forum Magnum Square
    SE1 7GN London
    Apt 711 East Block
    England
    LLP Member
    Forum Magnum Square
    SE1 7GN London
    Apt 711 East Block
    England
    Spain141654980003
    GWATIDZO, Nyasha
    Duck Lane
    Ludgershall
    HP18 9XZ Aylesbury
    Yew Tree Farm
    Buckinghamshier
    LLP Member
    Duck Lane
    Ludgershall
    HP18 9XZ Aylesbury
    Yew Tree Farm
    Buckinghamshier
    United Kingdom141416690001
    HALL, Nicholas John
    8 Prestwick Close
    Upton
    WA8 4DY Widnes
    Cheshire
    LLP Member
    8 Prestwick Close
    Upton
    WA8 4DY Widnes
    Cheshire
    United Kingdom77510870002
    HARRIS, Nicola Jane
    Beverley Penn Road
    Gospell End Village Sedgley
    DY3 4AG Dudley
    LLP Member
    Beverley Penn Road
    Gospell End Village Sedgley
    DY3 4AG Dudley
    United Kingdom67424430003
    HARRISON, Christopher Alan
    29 Stoatley Rise
    GU27 1AG Haslemere
    LLP Member
    29 Stoatley Rise
    GU27 1AG Haslemere
    United Kingdom7543220001

    What are the latest statements on persons with significant control for THE INVICTA FILM PARTNERSHIP NO.26, LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 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.26, LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit and deed of assignment
    Created On Jul 27, 2005
    Delivered On Jul 29, 2005
    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 deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jun 16, 2005
    Delivered On Jun 28, 2005
    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 deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Jun 02, 2005
    Delivered On Jun 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to the benefit of the lease agreement the guarantee the right to receive the guaranteed sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Charge over deposit and deed of assignment
    Created On Mar 24, 2005
    Delivered On Apr 08, 2005
    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 deposit and the debts represented by the deposit by way of security the lease agreement the guarantee any and all substitute bank guarantees letters of credit or deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2005Registration of a charge (395)
    • Feb 22, 2022Satisfaction of a charge (LLMR04)
    Security agreement assignment and mortgage of copyright
    Created On Mar 09, 2005
    Delivered On Mar 22, 2005
    Outstanding
    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 collateral being the theatrical motion picture entitled mirrormask and all rights in and relating to the picture, the screenplay in respect of the picture, all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Sphe/U.K. Mirrormask Productions Llc
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Assignment and charge
    Created On Mar 09, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all right, title and interest in and to the delivery material and the rights in relation to the film entitled mirrormask. See the mortgage charge document for full details.
    Persons Entitled
    • Sphe/U.K. Mirrormask Productions Llc
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Copyright mortgage and assignment
    Created On Mar 09, 2005
    Delivered On Mar 22, 2005
    Outstanding
    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
    Right, title and interest in and to the collateral relating to the motion picture currently entitled mirrormask. See the mortgage charge document for full details.
    Persons Entitled
    • Sphe/U.K. Mirrormask Productions Llc
    Transactions
    • Mar 22, 2005Registration of a charge (395)

    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