MELROSE FILM PARTNERSHIP LLP
Overview
Company Name | MELROSE FILM PARTNERSHIP LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC320936 |
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 MELROSE FILM PARTNERSHIP LLP located?
Registered Office Address | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MELROSE FILM PARTNERSHIP LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2021 |
What are the latest filings for MELROSE 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 | ||
Termination of appointment of Paul Robert White as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of David Edward Reid as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Glenn Maud as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Kevin John Marren as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Rosalyn Mavis Harrington as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of George David Harrington as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of James Jeremy White as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Frank Murphy as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Martin Alan Charles Fitzpatrick as a member on Apr 05, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Alan Roy Fitzpatrick 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 | 1 pages | LLCH02 | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | LLCS01 | ||
Notification of Graham Bradstreet as a person with significant control on Apr 24, 2018 | 2 pages | LLPSC01 | ||
Total exemption full accounts made up to Apr 05, 2019 | 3 pages | AA | ||
Withdrawal of a person with significant control statement on Oct 03, 2019 | 2 pages | LLPSC09 | ||
Withdrawal of a person with significant control statement on Oct 01, 2019 | 2 pages | LLPSC09 | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Panosh Limited as a member on Jul 26, 2019 | 1 pages | LLTM01 | ||
Appointment of Navigational Capital, Inc. as a member on Apr 24, 2018 | 2 pages | LLAP02 | ||
Total exemption full accounts made up to Apr 05, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | LLCS01 | ||
Who are the officers of MELROSE 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 | Woodpark Ballinteer THE AVENUE Dublin 16 11 D16 Ireland |
| 191961360001 | ||||||||||||||
THROWA LIMITED | LLP Designated Member | Bride Street Dublin 6 Molyneux House Ireland |
| 178741040002 | ||||||||||||||
BCNL HOLDINGS, INC. | LLP Member | Pioneer Avenue, Suite 101 Cheyenne 1712 Wyoming 82001 United States |
| 260900120002 | ||||||||||||||
SCOTTS ATLANTIC MEDIA TAX LLP | LLP Designated Member | 12 Stanhope Gate W1K 1AW London C/O Turcan Connell United Kingdom |
| 142089840001 | ||||||||||||||
SCOTTS FILM MANAGEMENT LIMITED | LLP Designated Member | 12 Stanhope Gate W1K 1AW London C/O Turcan Connell United Kingdom |
| 141277330001 | ||||||||||||||
SCOTTS NOMINEES LIMITED | LLP Designated Member | 1 Union Plaza Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons | 142626690001 | |||||||||||||||
SCOTTS SECRETARIAL SERVICES LIMITED | LLP Designated Member | 1 Union Plaza Union Wynd AB10 1DQ Aberdeen C/O Paull & Williamsons | 147831700001 | |||||||||||||||
ANDREWS, Michael David | LLP Member | 15 Slayleigh Lane Fulwood S10 3RF Sheffield | United Kingdom | 141320080001 | ||||||||||||||
COOPER, David Paul | LLP Member | The Oak House Lynwick Street Rudgwick RH12 3DG Horsham | England | 141876500001 | ||||||||||||||
DYSON, Toni Adele | LLP Member | 45 Tadorne Road KT20 5TF Tadworth | United Kingdom | 142093930001 | ||||||||||||||
EDGE, Mark Timothy | LLP Member | 7 Worplesdon Hill House Heath House Road GU22 0QX Worplesdon | United Kingdom | 141315310001 | ||||||||||||||
FANE, Anthony Julian | LLP Member | 21 Hereford Square SW7 4TS London | United Kingdom | 142128510001 | ||||||||||||||
FITZPATRICK, Alan Roy | LLP Member | Farleys House Bates Lane B94 5AP Tanworth In Arden | England | 15096000001 | ||||||||||||||
FITZPATRICK, Martin Alan Charles | LLP Member | Malthouse Farm Edge Lane B9S 5ES Preston Baggot Warwickshire | United Kingdom | 38341760003 | ||||||||||||||
GRAHAM, Stuart William | LLP Member | Portland Park SL9 7PX Gerrards Cross Oak House Bucks | Uk | 125975700001 | ||||||||||||||
HARRINGTON, George David | LLP Member | Old Rectory Church Lane, White Roding CM6 1RJ Dunmow | United Kingdom | 142093950001 | ||||||||||||||
HARRINGTON, Rosalyn Mavis | LLP Member | Old Rectory Church Lane White Roding CM6 1RJ Dunmow | United Kingdom | 142093960001 | ||||||||||||||
HUGHES, Leslie Mark | LLP Member | Ty Chwarel Oak Road SK10 4RA Mottram St Andrew | United Kingdom | 142128600001 | ||||||||||||||
LEE, Richard David | LLP Member | The Common Blindley Heath RH7 6LH Lingfield Maynards Surrey | United Kingdom | 142128490001 | ||||||||||||||
LEWIS, Martin Allen | LLP Member | 11 The Ridgeway WD7 8PZ Radlett | England | 141582740001 | ||||||||||||||
MARREN, Kevin John | LLP Member | Summerfield Bobbies Lane Eccleston WA10 5AL St. Helens | United Kingdom | 11447000002 | ||||||||||||||
MAUD, Glenn | LLP Member | Wilton Crescent SW1X 8RN London 4 United Kingdom | United Kingdom | 149461800001 | ||||||||||||||
MCCARTHY, Anne Teresa | LLP Member | Dynevor Road TW10 6PF Richmond 13 Surrey United Kingdom | United Kingdom | 141591520002 | ||||||||||||||
MCKENCHNIE, Timothy James | LLP Member | Broadway Road GU20 6DA Windlesham Springhill Surrey United Kingdom | United Kingdom | 141651280002 | ||||||||||||||
MELLOR, Alister Hugh | LLP Member | Talgarth House Hervines Road HP6 5HS Amersham | United Kingdom | 141400590001 | ||||||||||||||
MOHAMMED, Monir | LLP Member | 23 Hillcrest Road CR8 2JF Purley | United Kingdom | 118052040001 | ||||||||||||||
MURPHY, Frank | LLP Member | Larkshill Linehouse Lane, Lickey End B60 1HS Bromsgrove | United Kingdom | 142124750001 | ||||||||||||||
REID, David Edward, Sir | LLP Member | Tesco House Delamare Road, EN8 9SL Cheshunt | United Kingdom | 148483500001 | ||||||||||||||
ROBSON, Malcolm | LLP Member | Dynevor Road TW10 6PF Richmond 13 Surrey United Kingdom | United Kingdom | 142094170002 | ||||||||||||||
SICS, Steven Andrew | LLP Member | Ivy Farm Court Barnburgh DN5 7FS Doncaster 5 South Yorkshire United Kingdom | United Kingdom | 141320360002 | ||||||||||||||
STANLEY, Philip John | LLP Member | Twinstead Hall Twinstead CO10 7NA Sudbury | England | 30840500011 | ||||||||||||||
STEVENS, Mark | LLP Member | Chapel Cottage High Birstwith HG3 2HZ Harrogate | United Kingdom | 71481160002 | ||||||||||||||
WALKER, Robert Fenwick | LLP Member | Woodlands Cottage Keighley Road Cross Hills BD20 7DA Keighley | England | 141622600001 | ||||||||||||||
WHITE, James Jeremy | LLP Member | 4 Slayleigh Drive Fulwood S10 3RD Sheffield | United Kingdom | 141320410001 | ||||||||||||||
WHITE, Paul Robert | LLP Member | Chesterfield House South Audley Street W1J 5JX London Flat 59 | United Kingdom | 34739000004 |
Who are the persons with significant control of MELROSE FILM PARTNERSHIP LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Bradstreet | Apr 24, 2018 | C/O Turcan Connell 12 Stanhope Gate W1K 1AW London | No |
Nationality: New Zealander Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for MELROSE FILM PARTNERSHIP LLP?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 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 MELROSE FILM PARTNERSHIP LLP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charege over assets | Created On Mar 22, 2007 Delivered On Apr 05, 2007 | Satisfied | Amount secured All monies due or to become due from the borrowers or any of them or from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title benefit and interest inand to all moneys from time to time standing to the credit of each dedicated account together with the proceeds thereofand assigned all right title and interest in and to the benefit of the lease agreement, the guarantee entered into and any and all substitute bank guarantee. By way of first floating charge the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over assets | Created On Mar 14, 2007 Delivered On Mar 20, 2007 | Satisfied | Amount secured All monies due or to become due of the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all its 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over assets | Created On Feb 07, 2007 Delivered On Feb 09, 2007 | Satisfied | 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 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. 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