REPTON FILM PARTNERSHIP LLP

REPTON FILM PARTNERSHIP LLP

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

    Company NameREPTON FILM PARTNERSHIP LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC308650
    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 REPTON FILM PARTNERSHIP LLP located?

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

    What are the latest accounts for REPTON FILM PARTNERSHIP LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What are the latest filings for REPTON 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

    Termination of appointment of Robert Darren Withecombe as a member on Mar 05, 2021

    1 pagesLLTM01

    Termination of appointment of Manish Suchak as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew Jonathan Wiles as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of John William Richards as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Timothy Grant Giles as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Patrick James Stead as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of David John Farrer as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Michael Andrew Bradley as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Peter Granville Atherton as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Emanuel Meyr Arbib as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Francoise Ellen Atherton as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of Richard Paul Martin Abel 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 15, 2020 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Apr 05, 2019

    3 pagesAA

    Notification of Graham Bradstreet as a person with significant control on Apr 20, 2018

    2 pagesLLPSC01

    Withdrawal of a person with significant control statement on Oct 04, 2019

    2 pagesLLPSC09

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesLLCS01

    Termination of appointment of Panosh Limited as a member on Jul 26, 2019

    1 pagesLLTM01

    Appointment of Navigational Capital, Inc. as a member on Apr 24, 2019

    2 pagesLLAP02

    Appointment of Irelandonscreenlive Limited as a member on Jun 17, 2019

    2 pagesLLAP02

    Who are the officers of REPTON 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
    Identification TypeOther Corporate Body or Firm
    Registration Number546430
    191961360001
    THROWA LIMITED
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    LLP Designated Member
    Bride Street
    Dublin 8
    Molyneux House
    Ireland
    Identification TypeOther Corporate Body or Firm
    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, USA
    Registration Number2018-000799693
    260901110002
    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
    178740570001
    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 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 NumberSC224913
    147831700001
    ABEL, Richard Paul Martin
    High Trees, Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SA Bristol
    LLP Member
    High Trees, Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SA Bristol
    United Kingdom141651130001
    ANVARZADEH, Amir Shahriar
    Aston Residence
    209 Jalan Loyang Besar
    Singapore
    01-09
    509489
    Singpore
    LLP Member
    Aston Residence
    209 Jalan Loyang Besar
    Singapore
    01-09
    509489
    Singpore
    Singapore147506880003
    ARBIB, Emanuel Meyr
    9 Ashworth Road
    W9 1JW London
    LLP Member
    9 Ashworth Road
    W9 1JW London
    United Kingdom58363040004
    ARORA, Surinder
    8 Hush Willows
    Wentworth Drive
    GU25 4NY Virginia Water
    LLP Member
    8 Hush Willows
    Wentworth Drive
    GU25 4NY Virginia Water
    United Kingdom70271560007
    ATHERTON, Francoise Ellen
    Trewatha
    Oxford Lodge
    MK18 5DA Stowe
    LLP Member
    Trewatha
    Oxford Lodge
    MK18 5DA Stowe
    United Kingdom141310390001
    ATHERTON, Peter Granville, Dr
    Oxford Lodge
    Stowe
    MK18 5DA Buckingham
    Trewetha
    LLP Member
    Oxford Lodge
    Stowe
    MK18 5DA Buckingham
    Trewetha
    England106838980004
    BEANEY, Gerald Douglas
    Grant Thornton
    Melton Street Euston Square
    NW1 2EP London
    LLP Member
    Grant Thornton
    Melton Street Euston Square
    NW1 2EP London
    United Kingdom141507230002
    BRADLEY, Michael Andrew
    Moneyer Road
    SP10 4NG Andover
    16
    Hampshire
    LLP Member
    Moneyer Road
    SP10 4NG Andover
    16
    Hampshire
    United Kingdom141634070001
    BROWNE, David Scott
    Flat 11, Transcend
    110 St. Leonards Road
    SL4 3BJ Windsor
    LLP Member
    Flat 11, Transcend
    110 St. Leonards Road
    SL4 3BJ Windsor
    United Kingdom141651160001
    CRANE, Robert
    79 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    LLP Member
    79 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    United Kingdom141651170001
    DRUTTMAN, George Adam Robert
    10 Tadmor Street
    W12 8AH London
    LLP Member
    10 Tadmor Street
    W12 8AH London
    England141227030001
    DYSON, Toni Adele
    45 Tadorne Road
    KT20 5TF Tadworth
    LLP Member
    45 Tadorne Road
    KT20 5TF Tadworth
    England141582750001
    FABIAN, Shaun Barry
    12 The Avenue
    BN5 4EN Barnet
    LLP Member
    12 The Avenue
    BN5 4EN Barnet
    United Kingdom78654200003
    FARRER, David John
    The Grange
    50 Main Street Hoby
    LE14 3DT Melton Mowbray
    LLP Member
    The Grange
    50 Main Street Hoby
    LE14 3DT Melton Mowbray
    United Kingdom141651200001
    GILES, Timothy Grant
    Ivy Lodge
    Badby Road
    NN11 3HE Newnham
    LLP Member
    Ivy Lodge
    Badby Road
    NN11 3HE Newnham
    United Kingdom141651230001
    GREGORY, Andrew
    4 Great Molewood
    SG14 2PN Hertford
    LLP Member
    4 Great Molewood
    SG14 2PN Hertford
    United Kingdom141651240001
    GWYN JONES, Timothy
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    LLP Member
    Hamstead Lodge Hampstead House
    Hamstead Marshall
    RG20 0HE Newbury
    United Kingdom48297190002
    HUTCHINSON, Graeme
    16 Shute End
    RG40 1BJ Wokingham
    Hulbert Gate
    Berkshire
    United Kingdom
    LLP Member
    16 Shute End
    RG40 1BJ Wokingham
    Hulbert Gate
    Berkshire
    United Kingdom
    United Kingdom141651210002
    JARMAN, Trevor Rodney, Dr
    18 Moss Drive
    Haslingfield
    CB3 7JB Cambridge
    LLP Member
    18 Moss Drive
    Haslingfield
    CB3 7JB Cambridge
    England20267110001
    KLEIN, Elizabeth
    Highfield Mews, Compayne Gardens
    NW6 3GB London
    11
    LLP Member
    Highfield Mews, Compayne Gardens
    NW6 3GB London
    11
    141651270002
    LEWIS, Martin Allen
    11 The Ridgeway
    WD7 8PZ Radlett
    LLP Member
    11 The Ridgeway
    WD7 8PZ Radlett
    England141582740001
    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
    MCANDIE, Stewart Cameron
    81 Chelverton Road
    Putney
    SW15 1RW London
    LLP Member
    81 Chelverton Road
    Putney
    SW15 1RW London
    United Kingdom141442150001
    MCKENCHNIE, Timothy James
    Broadway Road
    GU20 6DA Windlesham
    Springhill
    Surrey
    United Kingdom
    LLP Member
    Broadway Road
    GU20 6DA Windlesham
    Springhill
    Surrey
    United Kingdom
    United Kingdom141651280002
    PARKINSON, Noel David
    Station Road
    South Cave
    EU15 2AG Brough
    Drewton Farm
    East Yorkshire
    United Kingdom
    LLP Member
    Station Road
    South Cave
    EU15 2AG Brough
    Drewton Farm
    East Yorkshire
    United Kingdom
    England141649670002
    PEPPER, Andrew John
    Little Frenchs Farm House
    Snow Hill
    RH10 3EG Crawley
    LLP Member
    Little Frenchs Farm House
    Snow Hill
    RH10 3EG Crawley
    England153926200001
    PRICE, Mark
    Copt Hill
    Danbury
    CM3 4NW Chelmsford
    Dane Court
    United Kingdom
    LLP Member
    Copt Hill
    Danbury
    CM3 4NW Chelmsford
    Dane Court
    United Kingdom
    United Kingdom117299680002
    RICHARDS, John William
    Le Millefiori
    1 Rue De Genets
    Mc98000
    11b
    Monaco
    Monaco
    LLP Member
    Le Millefiori
    1 Rue De Genets
    Mc98000
    11b
    Monaco
    Monaco
    Monaco141640370004
    ROTTGEN, Raphael
    29a Neal Street
    WC2H 9PR London
    LLP Member
    29a Neal Street
    WC2H 9PR London
    United Kingdom141633620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Bradstreet
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    Apr 20, 2018
    C/O Turcan Connell
    12 Stanhope Gate
    W1K 1AW London
    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 REPTON FILM PARTNERSHIP LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016Apr 20, 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 REPTON FILM PARTNERSHIP LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over assets
    Created On Jan 16, 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 "mine ha ha" 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 Jan 16, 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 "fire" 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 Jan 16, 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 "volcano" 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 Jan 16, 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 "tempesta" see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 30, 2013Registration of a charge (LLMG01)
    A charge over assets relating to the film "nature unleashed - volcano"
    Created On Sep 08, 2005
    Delivered On Sep 14, 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
    All 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 tehreof. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    A charge over assets
    Created On Aug 04, 2005
    Delivered On Aug 12, 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
    All 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 tehreof. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    Charge over assets
    Created On Aug 04, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed charge all its right title benefit and interest all secured liabilities all moneys any proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    Charge over assets
    Created On Jun 09, 2005
    Delivered On Jun 17, 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 money from time to time standing to the credit of each present and future dedicated account together with any proceeds thereof assigns all present and future minimal rental payments the guarantee any and all substitute bank guarantees 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
    • Jun 17, 2005Registration of a charge (395)
    Charge over assets
    Created On May 12, 2005
    Delivered On May 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The dedicated account, minimum rental payments, the guarantee and all substitute bank guarantees 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
    • May 20, 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