DOWNING FILM PARTNERSHIP LLP

DOWNING FILM PARTNERSHIP LLP

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

    Company NameDOWNING FILM PARTNERSHIP LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC308614
    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 DOWNING FILM PARTNERSHIP LLP located?

    Registered Office Address
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOWNING FILM PARTNERSHIP LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What are the latest filings for DOWNING FILM PARTNERSHIP LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 05, 2021

    3 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesLLCS01

    Member's details changed for Throwa Limited on Jul 12, 2021

    1 pagesLLCH02

    Member's details changed for Irelandonscreenlive Limited on Jul 12, 2021

    1 pagesLLCH02

    Termination of appointment of Mark James Williams as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Jonathan Ian Portner as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Mark Stubley as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Neil Rhodri Thorburn as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Robin Roy Middleton as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of James Henry Mcfadden as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Kenneth Martin Lee as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Adrian Mc Donald as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Jonathan David Keating as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Philip Raymond Greene as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Christopher John Eade as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Ben David Cohen as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of John Martin Cleary as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Simon Alastair Bennett as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of David Philip Barrie as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Colin Peter Atkinson as a member on Apr 05, 2021

    1 pagesLLTM01

    Micro company accounts made up to Apr 05, 2020

    3 pagesAA

    Member's details changed for Navigational Capital, Inc. on Sep 13, 2019

    2 pagesLLCH02

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesLLCS01

    Who are the officers of DOWNING FILM PARTNERSHIP LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRELANDONSCREENLIVE LIMITED
    The Avenue Woodpark
    Ballinteer
    Dublin 16 D16xa97
    11
    Ireland
    LLP Designated Member
    The Avenue Woodpark
    Ballinteer
    Dublin 16 D16xa97
    11
    Ireland
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRELAND
    Registration Number546430
    191961360001
    THROWA LIMITED
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    LLP Designated Member
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRELAND
    Registration Number526288
    178741040002
    BCNL HOLDINGS INC.
    c/o G Bradstreet
    Leghorn Ave
    Sherman Oaks
    5343
    Ca 91401
    United States
    LLP Member
    c/o G Bradstreet
    Leghorn Ave
    Sherman Oaks
    5343
    Ca 91401
    United States
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityWYOMING, UNITED STATES
    Registration Number2018-000799693
    260901040002
    CRANNOG FILMS LIMITED
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    LLP Designated Member
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number280953
    178741000001
    SCOTTS NOMINEES 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 NumberSC224914
    142626690001
    SCOTTS SECRETARIAL SERVICES LIMITED
    1 Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    LLP Designated Member
    1 Union Wynd
    AB10 1DQ Aberdeen
    C/O Paull & Williamsons
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224913
    147831700001
    ANVARZADEH, Amir Shahriar
    - 09
    Aston Residence 209 Jalan Loyang Besar
    Singapore
    01
    509489
    Singapore
    LLP Member
    - 09
    Aston Residence 209 Jalan Loyang Besar
    Singapore
    01
    509489
    Singapore
    147506880002
    ATKINSON, Colin Peter
    643 Cranbrook Road
    IG2 6SX Ilford
    LLP Member
    643 Cranbrook Road
    IG2 6SX Ilford
    United Kingdom141800480001
    BARRIE, David Philip
    Houghton Down House
    Houghton Down
    SO20 6JR Stockbridge
    LLP Member
    Houghton Down House
    Houghton Down
    SO20 6JR Stockbridge
    United Kingdom141810680001
    BENNETT, Simon Alastair
    4 Stafford Square
    KT13 9NG Weybridge
    LLP Member
    4 Stafford Square
    KT13 9NG Weybridge
    United Kingdom141810670001
    CLEARY, John Martin
    15 Burmah Mill
    Butlers & Colonial Wharf
    SE1 2PX Shad Thames, London
    LLP Member
    15 Burmah Mill
    Butlers & Colonial Wharf
    SE1 2PX Shad Thames, London
    United Kingdom141316120001
    COHEN, Ben David, Dr
    122 Hilton Lane
    Prestwich
    M25 9QX Manchester
    LLP Member
    122 Hilton Lane
    Prestwich
    M25 9QX Manchester
    United Kingdom141800490001
    COOPER, Nigel William
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    LLP Member
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    141242210002
    COWAN, Kevin
    8 Knights Gate
    Bothwell
    G71 8SS Glasgow
    LLP Member
    8 Knights Gate
    Bothwell
    G71 8SS Glasgow
    Scotland141643140001
    COX, Mark
    6 The Rickyard
    OX44 7QQ Chalgrove
    Millstream Barn
    Oxfordshire
    LLP Member
    6 The Rickyard
    OX44 7QQ Chalgrove
    Millstream Barn
    Oxfordshire
    United Kingdom141800500001
    CURTIS, Ian
    Abbots Leigh Place
    Slugwash Lane
    RH17 7SS Haywards Heath
    LLP Member
    Abbots Leigh Place
    Slugwash Lane
    RH17 7SS Haywards Heath
    England98844440002
    EADE, Christopher John
    3 Acorn Avenue
    CM7 2LP Braintree
    LLP Member
    3 Acorn Avenue
    CM7 2LP Braintree
    England141464500001
    EDDY, Michael George
    34 Calder Avenue
    Brookmans Park
    AL9 7AG Hertfordshire
    LLP Member
    34 Calder Avenue
    Brookmans Park
    AL9 7AG Hertfordshire
    United Kingdom141668230001
    FISHER, Ian
    12 Spire Court
    Crescent Road
    BR3 6NF Beckenham
    LLP Member
    12 Spire Court
    Crescent Road
    BR3 6NF Beckenham
    United Kingdom141836630001
    FORSYTH, Alastair
    2 Littlemill Crescent
    Crookston
    G53 7GG Glasgow
    LLP Member
    2 Littlemill Crescent
    Crookston
    G53 7GG Glasgow
    Scotland97704910001
    GALLAGHER, Stephen
    4 Kildimmery
    EH49 6BF Linlithgow
    Ochil View
    West Lothian
    LLP Member
    4 Kildimmery
    EH49 6BF Linlithgow
    Ochil View
    West Lothian
    United Kingdom141800530001
    GREENE, Philip Raymond, Dr
    82 Ringley Road
    Whitefield
    M45 7LN Manchester
    LLP Member
    82 Ringley Road
    Whitefield
    M45 7LN Manchester
    England141800560001
    HARRISON, Richard Mark
    16 West Grove
    Greenwich
    SE10 8QT London
    LLP Member
    16 West Grove
    Greenwich
    SE10 8QT London
    United Kingdom141315570001
    KEATING, Jonathan David
    Barn House
    Wendover Road, Butlers Cross
    HP17 0TU Aylesbury
    LLP Member
    Barn House
    Wendover Road, Butlers Cross
    HP17 0TU Aylesbury
    United Kingdom141800610001
    LEE, Kenneth Martin
    61 Overstone Road
    AL5 5PN Harpenden
    LLP Member
    61 Overstone Road
    AL5 5PN Harpenden
    United Kingdom141800630001
    LIPMAN, Amanda Jane
    Glendyn Close
    NE7 7DZ Newcastle Upon Tyne
    6
    Tyne And Wear
    LLP Member
    Glendyn Close
    NE7 7DZ Newcastle Upon Tyne
    6
    Tyne And Wear
    England141812080001
    MAGGS, Douglas John
    Rosebury Court
    15 Charles Street
    W1J 5EX London
    Flat 7
    LLP Member
    Rosebury Court
    15 Charles Street
    W1J 5EX London
    Flat 7
    England78798720002
    MC DONALD, Adrian
    29 Kew Green
    TW9 3AA Richmond
    LLP Member
    29 Kew Green
    TW9 3AA Richmond
    United Kingdom141800640001
    MCFADDEN, James Henry
    The Willows
    Avenue Road
    B93 8LA Dorridge
    Flat 9
    Birmingham
    LLP Member
    The Willows
    Avenue Road
    B93 8LA Dorridge
    Flat 9
    Birmingham
    United Kingdom136648980001
    MCLAUGHLIN, Philip Joseph
    2 Eastergate
    Seeleys
    HP9 1TQ Beaconsfield
    LLP Member
    2 Eastergate
    Seeleys
    HP9 1TQ Beaconsfield
    United Kingdom141324010001
    MIDDLETON, Robin Roy
    Coles Oak Lan
    Dedham
    CO7 6DR Colchester
    Uplands
    United Kingdom
    LLP Member
    Coles Oak Lan
    Dedham
    CO7 6DR Colchester
    Uplands
    United Kingdom
    England54337210003
    MILLAR, Gary
    Pintail Crescent
    Great Notley
    CM77 7WR Braintree
    19
    Essex
    United Kingdom
    LLP Member
    Pintail Crescent
    Great Notley
    CM77 7WR Braintree
    19
    Essex
    United Kingdom
    England69308200002
    MORGAN, Toby
    Winton
    Martinsend Lane
    HP16 9HS Great Missenden
    LLP Member
    Winton
    Martinsend Lane
    HP16 9HS Great Missenden
    United Kingdom141836640001
    OAKLEY, Christopher John
    Dreve Des Pins 40
    Braine-L'Allevo
    B-1420
    Belgium
    LLP Member
    Dreve Des Pins 40
    Braine-L'Allevo
    B-1420
    Belgium
    Belgium68410390003
    PARK, John Rory
    31 Stroud Road
    Wimbledon
    SW19 8DQ London
    LLP Member
    31 Stroud Road
    Wimbledon
    SW19 8DQ London
    England141582440001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Bradstreet
    12 Stanhope Gate
    W1K 1AW London
    C/O Turcan Connell
    England
    Apr 20, 2018
    12 Stanhope Gate
    W1K 1AW London
    C/O Turcan Connell
    England
    No
    Nationality: New Zealander
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the LLP.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Apr 24, 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 DOWNING FILM PARTNERSHIP LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Jan 15, 2013
    Delivered On Jan 30, 2013
    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
    By way of first fixed charge all right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with any proceeds thereof the rights to demand the same and the debts represented thereby and by way of first ranking absolute assignment all present and future minimum rental payments under the lease agreement relating to the film entitled "avalanche" see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 30, 2013Registration of a charge (LLMG01)
    Charge over assets
    Created On Feb 08, 2006
    Delivered On Feb 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership and the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account together with any proceeds thereof all present and future minimum rental payments. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    Charge over assets
    Created On Dec 21, 2005
    Delivered On Dec 29, 2005
    Outstanding
    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
    All its right title benefit and interest in and to all moneys from time to time standing to the credit of each dedicated account together with any proceeds thereof the minimum rental payments under the lease agreement floating charge the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    Charge
    Created On Apr 25, 2005
    Delivered On May 10, 2005
    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
    All the borrower's right title and interest in and to the producer loan agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Scotts Film Management Limited
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (LLMG02)

    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