DOWNING FILM PARTNERSHIP LLP
Overview
| Company Name | DOWNING FILM PARTNERSHIP LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC308614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is DOWNING FILM PARTNERSHIP LLP located?
| Registered Office Address | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNING FILM PARTNERSHIP LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2021 |
What are the latest filings for DOWNING FILM PARTNERSHIP LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 05, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Throwa Limited on Jul 12, 2021 | 1 pages | LLCH02 | ||
Member's details changed for Irelandonscreenlive Limited on Jul 12, 2021 | 1 pages | LLCH02 | ||
Termination of appointment of Mark James Williams as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Jonathan Ian Portner as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Andrew Mark Stubley as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Neil Rhodri Thorburn as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Robin Roy Middleton as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of James Henry Mcfadden as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Kenneth Martin Lee as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Adrian Mc Donald as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Jonathan David Keating as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Philip Raymond Greene as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Christopher John Eade as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Ben David Cohen as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of John Martin Cleary as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Simon Alastair Bennett as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of David Philip Barrie as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Colin Peter Atkinson as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Micro company accounts made up to Apr 05, 2020 | 3 pages | AA | ||
Member's details changed for Navigational Capital, Inc. on Sep 13, 2019 | 2 pages | LLCH02 | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | LLCS01 | ||
Who are the officers of DOWNING FILM PARTNERSHIP LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRELANDONSCREENLIVE LIMITED | LLP Designated Member | The Avenue Woodpark Ballinteer Dublin 16 D16xa97 11 Ireland |
| 191961360001 | ||||||||||||||
| THROWA LIMITED | LLP Designated Member | Bride Street Dublin 8 Molyneux House Ireland |
| 178741040002 | ||||||||||||||
| BCNL HOLDINGS INC. | LLP Member | c/o G Bradstreet Leghorn Ave Sherman Oaks 5343 Ca 91401 United States |
| 260901040002 | ||||||||||||||
| CRANNOG FILMS LIMITED | LLP Designated Member | Bride Street Dublin 8 Molyneux House Ireland |
| 178741000001 | ||||||||||||||
| SCOTTS NOMINEES LIMITED | LLP Designated Member | 1 Union Plaza Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons United Kingdom |
| 142626690001 | ||||||||||||||
| SCOTTS SECRETARIAL SERVICES LIMITED | LLP Designated Member | 1 Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons United Kingdom |
| 147831700001 | ||||||||||||||
| ANVARZADEH, Amir Shahriar | LLP Member | - 09 Aston Residence 209 Jalan Loyang Besar Singapore 01 509489 Singapore | 147506880002 | |||||||||||||||
| ATKINSON, Colin Peter | LLP Member | 643 Cranbrook Road IG2 6SX Ilford | United Kingdom | 141800480001 | ||||||||||||||
| BARRIE, David Philip | LLP Member | Houghton Down House Houghton Down SO20 6JR Stockbridge | United Kingdom | 141810680001 | ||||||||||||||
| BENNETT, Simon Alastair | LLP Member | 4 Stafford Square KT13 9NG Weybridge | United Kingdom | 141810670001 | ||||||||||||||
| CLEARY, John Martin | LLP Member | 15 Burmah Mill Butlers & Colonial Wharf SE1 2PX Shad Thames, London | United Kingdom | 141316120001 | ||||||||||||||
| COHEN, Ben David, Dr | LLP Member | 122 Hilton Lane Prestwich M25 9QX Manchester | United Kingdom | 141800490001 | ||||||||||||||
| COOPER, Nigel William | LLP Member | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | 141242210002 | |||||||||||||||
| COWAN, Kevin | LLP Member | 8 Knights Gate Bothwell G71 8SS Glasgow | Scotland | 141643140001 | ||||||||||||||
| COX, Mark | LLP Member | 6 The Rickyard OX44 7QQ Chalgrove Millstream Barn Oxfordshire | United Kingdom | 141800500001 | ||||||||||||||
| CURTIS, Ian | LLP Member | Abbots Leigh Place Slugwash Lane RH17 7SS Haywards Heath | England | 98844440002 | ||||||||||||||
| EADE, Christopher John | LLP Member | 3 Acorn Avenue CM7 2LP Braintree | England | 141464500001 | ||||||||||||||
| EDDY, Michael George | LLP Member | 34 Calder Avenue Brookmans Park AL9 7AG Hertfordshire | United Kingdom | 141668230001 | ||||||||||||||
| FISHER, Ian | LLP Member | 12 Spire Court Crescent Road BR3 6NF Beckenham | United Kingdom | 141836630001 | ||||||||||||||
| FORSYTH, Alastair | LLP Member | 2 Littlemill Crescent Crookston G53 7GG Glasgow | Scotland | 97704910001 | ||||||||||||||
| GALLAGHER, Stephen | LLP Member | 4 Kildimmery EH49 6BF Linlithgow Ochil View West Lothian | United Kingdom | 141800530001 | ||||||||||||||
| GREENE, Philip Raymond, Dr | LLP Member | 82 Ringley Road Whitefield M45 7LN Manchester | England | 141800560001 | ||||||||||||||
| HARRISON, Richard Mark | LLP Member | 16 West Grove Greenwich SE10 8QT London | United Kingdom | 141315570001 | ||||||||||||||
| KEATING, Jonathan David | LLP Member | Barn House Wendover Road, Butlers Cross HP17 0TU Aylesbury | United Kingdom | 141800610001 | ||||||||||||||
| LEE, Kenneth Martin | LLP Member | 61 Overstone Road AL5 5PN Harpenden | United Kingdom | 141800630001 | ||||||||||||||
| LIPMAN, Amanda Jane | LLP Member | Glendyn Close NE7 7DZ Newcastle Upon Tyne 6 Tyne And Wear | England | 141812080001 | ||||||||||||||
| MAGGS, Douglas John | LLP Member | Rosebury Court 15 Charles Street W1J 5EX London Flat 7 | England | 78798720002 | ||||||||||||||
| MC DONALD, Adrian | LLP Member | 29 Kew Green TW9 3AA Richmond | United Kingdom | 141800640001 | ||||||||||||||
| MCFADDEN, James Henry | LLP Member | The Willows Avenue Road B93 8LA Dorridge Flat 9 Birmingham | United Kingdom | 136648980001 | ||||||||||||||
| MCLAUGHLIN, Philip Joseph | LLP Member | 2 Eastergate Seeleys HP9 1TQ Beaconsfield | United Kingdom | 141324010001 | ||||||||||||||
| MIDDLETON, Robin Roy | LLP Member | Coles Oak Lan Dedham CO7 6DR Colchester Uplands United Kingdom | England | 54337210003 | ||||||||||||||
| MILLAR, Gary | LLP Member | Pintail Crescent Great Notley CM77 7WR Braintree 19 Essex United Kingdom | England | 69308200002 | ||||||||||||||
| MORGAN, Toby | LLP Member | Winton Martinsend Lane HP16 9HS Great Missenden | United Kingdom | 141836640001 | ||||||||||||||
| OAKLEY, Christopher John | LLP Member | Dreve Des Pins 40 Braine-L'Allevo B-1420 Belgium | Belgium | 68410390003 | ||||||||||||||
| PARK, John Rory | LLP Member | 31 Stroud Road Wimbledon SW19 8DQ London | England | 141582440001 |
Who are the persons with significant control of DOWNING FILM PARTNERSHIP LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Bradstreet | 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
| |||
What are the latest statements on persons with significant control for DOWNING FILM PARTNERSHIP LLP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 24, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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