MEDWAY FILMS LLP

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

    Company NameMEDWAY FILMS LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC307698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is MEDWAY 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 MEDWAY 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 MEDWAY FILMS LLP?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for MEDWAY FILMS LLP?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Ashley Cockett as a member on Jan 08, 2025

    1 pagesLLTM01

    Termination of appointment of Steven Kenneth Allport as a member on Dec 31, 2024

    1 pagesLLTM01

    Termination of appointment of Peter Francis Touche as a member on Apr 06, 2024

    1 pagesLLTM01

    Total exemption full accounts made up to Apr 05, 2024

    15 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Apr 05, 2023

    10 pagesAA

    Member's details changed for Mr John Peter Went on Oct 18, 2023

    2 pagesLLCH01

    Member's details changed for Sacha Noam Baron Cohen on Jun 27, 2023

    2 pagesLLCH01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesLLCS01

    Member's details changed for Mr Neil Anthony Morrissey on Jan 16, 2023

    2 pagesLLCH01

    Member's details changed for Mr Roderic Reginald Leefe on Apr 09, 2021

    2 pagesLLCH01

    Member's details changed for Mr Peter Francis Touche on Mar 01, 2023

    2 pagesLLCH01

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

    1 pagesLLCH02

    Member's details changed for Fleet Film Partners 1 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

    Member's details changed for Mr Stephen Nicholas Kingan on Feb 17, 2023

    2 pagesLLCH01

    Total exemption full accounts made up to Apr 05, 2022

    10 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesLLCS01

    Member's details changed for Mr Charles Michael Thomas Ricketts on Dec 28, 2020

    2 pagesLLCH01

    Member's details changed for Mr Mark Nicholas Grenside on Dec 18, 2019

    2 pagesLLCH01

    Member's details changed for Mr Simon Baber Brendon Holland on May 03, 2021

    2 pagesLLCH01

    Member's details changed for Simon Andrew Boulter on Apr 29, 2021

    2 pagesLLCH01

    Member's details changed for Mr William Ker Tyler on Jan 27, 2021

    2 pagesLLCH01

    Member's details changed for Mr Mark David Harman on Jun 04, 2020

    2 pagesLLCH01

    Who are the officers of MEDWAY 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
    ALLEN, David Geoffrey
    Wateringfield
    Golf Lane
    IP15 5PY Aldeburgh
    LLP Member
    Wateringfield
    Golf Lane
    IP15 5PY Aldeburgh
    England125784430001
    AMIN, Udhyam Babubhai
    Kingswood Manor
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    LLP Member
    Kingswood Manor
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    United Kingdom87824400001
    BAILEY, David John
    3 Buckingham Place
    SW1E 6HR London
    LLP Member
    3 Buckingham Place
    SW1E 6HR London
    141575540001
    BAKER, Simon Richard
    Holly Lodge
    5 West Common
    RH16 2AJ Lindfield
    LLP Member
    Holly Lodge
    5 West Common
    RH16 2AJ Lindfield
    United Kingdom141582400001
    BARON COHEN, Sacha Noam
    16000 Ventura Blvd
    Suite 900
    91436 Encino
    C/O Gettleson Witson & O'Connor
    California
    United States
    LLP Member
    16000 Ventura Blvd
    Suite 900
    91436 Encino
    C/O Gettleson Witson & O'Connor
    California
    United States
    141562190002
    BLOOMER, Jonathan William
    Main Road
    Knockholt
    TN14 7LR Sevenoaks
    Court Lodge
    England
    England
    LLP Member
    Main Road
    Knockholt
    TN14 7LR Sevenoaks
    Court Lodge
    England
    England
    England115487540001
    BOULTER, Simon Andrew
    Winslade Park, Manor Drive
    Clyst St Mary
    EX5 1FY Exeter
    Winslade House
    United Kingdom
    LLP Member
    Winslade Park, Manor Drive
    Clyst St Mary
    EX5 1FY Exeter
    Winslade House
    United Kingdom
    141575500002
    BUGDEN, Matthew Taylor
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    LLP Member
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    England138513720008
    CARR, David Hugh
    50 Hallam Street
    W1W 6DE London
    Flat 2
    United Kingdom
    LLP Member
    50 Hallam Street
    W1W 6DE London
    Flat 2
    United Kingdom
    United Kingdom147855510001
    COHEN, John Michael Roth
    Neville Lodge, 14 Astons Road
    Moor Park
    HA6 2LD Northwood
    LLP Member
    Neville Lodge, 14 Astons Road
    Moor Park
    HA6 2LD Northwood
    England63361710002
    CONVERT, Guy Paul
    The Uplands
    TN38 0HL St. Leonards-On-Sea
    5
    East Sussex
    United Kingdom
    LLP Member
    The Uplands
    TN38 0HL St. Leonards-On-Sea
    5
    East Sussex
    United Kingdom
    United Kingdom21267050011
    CORBELLA, Juan Ruiz
    Flat 7
    28 St John's Lane
    EC1M 4BU London
    LLP Member
    Flat 7
    28 St John's Lane
    EC1M 4BU London
    United Kingdom141316770001
    COWAN, Desmond Joseph Paul Edward
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    United Kingdom
    LLP Member
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    United Kingdom
    Switzerland118883800002
    DERRY, Shaun Peter
    Buckston Browne Gardens
    Downe
    BR6 7FF Orpington
    7
    Kent
    United Kingdom
    LLP Member
    Buckston Browne Gardens
    Downe
    BR6 7FF Orpington
    7
    Kent
    United Kingdom
    United Kingdom141652950005
    DEVAYYA, Robert Hanz, Dr
    32 Shad Thames
    106 Spice Quay Heights
    SE1 2YL London
    LLP Member
    32 Shad Thames
    106 Spice Quay Heights
    SE1 2YL London
    United Kingdom141460740001
    DIAO, Salif Alassane
    The Colonades
    Albert Dock
    L3 4AB Liverpool
    227
    LLP Member
    The Colonades
    Albert Dock
    L3 4AB Liverpool
    227
    United Kingdom141605730001
    DITTON, Alan Leonard
    Warren Gardens
    BR6 6JD Chelsfield
    1
    Kent
    LLP Member
    Warren Gardens
    BR6 6JD Chelsfield
    1
    Kent
    United Kingdom141605740002
    DUFF, Avery William, Mr.
    Ashford Lane
    Steep
    GU32 1AB Petersfield
    The Waterhouse
    LLP Member
    Ashford Lane
    Steep
    GU32 1AB Petersfield
    The Waterhouse
    England141575490002
    EVANS, Nicholas Peter
    Westbrook Cottage
    Buckland
    SN7 8QN Faringdon
    LLP Member
    Westbrook Cottage
    Buckland
    SN7 8QN Faringdon
    England88207150001
    FRIEDMAN, Paul David
    138 Houndsditch
    EC3A 7AG London
    The St. Botolph Building
    United Kingdom
    LLP Member
    138 Houndsditch
    EC3A 7AG London
    The St. Botolph Building
    United Kingdom
    Israel141420270002
    GOLD, David Laurence
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    LLP Member
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    United Kingdom141596720001
    GREENAWAY, Richard Duncan
    Vine Cottage
    67 The Hill Wheathampstead
    AL4 8PR St. Albans
    LLP Member
    Vine Cottage
    67 The Hill Wheathampstead
    AL4 8PR St. Albans
    141582420001
    GRENSIDE, Mark Nicholas
    It-Telgha Tal-Madliena
    NXR 5336 Baha Ic-Caghaq
    Villa Mistral
    United Kingdom
    LLP Member
    It-Telgha Tal-Madliena
    NXR 5336 Baha Ic-Caghaq
    Villa Mistral
    United Kingdom
    United Kingdom141615260004
    HARMAN, Mark David
    Laverton
    BA2 7RA Bath
    Wheelbrook
    United Kingdom
    LLP Member
    Laverton
    BA2 7RA Bath
    Wheelbrook
    United Kingdom
    England137945300005
    HASKINS, Paul Timothy
    Glenfield
    Weston Park
    BA1 4AL Bath
    LLP Member
    Glenfield
    Weston Park
    BA1 4AL Bath
    England 20986590004
    HIRST, John Raymond
    Thicket Brow
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    LLP Member
    Thicket Brow
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    United Kingdom141460160001
    HOLLAND, Simon Baber Brendon
    Hadleigh
    IP7 5SA Ipswich
    C/O 13 Wentworth Close
    United Kingdom
    LLP Member
    Hadleigh
    IP7 5SA Ipswich
    C/O 13 Wentworth Close
    United Kingdom
    United Kingdom110050990003
    HOUSE, Jonathan Michael
    Golden Valley
    Bitton
    BS30 6NZ Bristol
    Little Normeads
    Gloucestershire
    United Kingdom
    LLP Member
    Golden Valley
    Bitton
    BS30 6NZ Bristol
    Little Normeads
    Gloucestershire
    United Kingdom
    England72370920006
    HOUSE, Phillip Anthony
    The Elms 49 Bath Road
    Bitton
    BS30 6HT Bristol
    LLP Member
    The Elms 49 Bath Road
    Bitton
    BS30 6HT Bristol
    England15726260002
    HUNT, John Richard
    Edgeworth
    GL6 7JQ Stroud
    Kissingstone Cottage
    Gloucestershire
    United Kingdom
    LLP Member
    Edgeworth
    GL6 7JQ Stroud
    Kissingstone Cottage
    Gloucestershire
    United Kingdom
    England204597630001
    JENKINS, Karen Lesley
    279 Twentywell Lane
    S17 4QG Sheffield
    LLP Member
    279 Twentywell Lane
    S17 4QG Sheffield
    141609480001
    KERRIDGE, Stephen
    7 Summerhill Road
    Summertown
    OX2 7JY Oxford
    LLP Member
    7 Summerhill Road
    Summertown
    OX2 7JY Oxford
    United Kingdom141588580001
    KINGAN, Stephen Nicholas
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    The Hollies
    United Kingdom
    LLP Member
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    The Hollies
    United Kingdom
    United Kingdom141282880004

    Who are the persons with significant control of MEDWAY 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 75% 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 75% 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