Liquidation
Company Information for THE THIRD MEZZANINE FILM FUND LLP
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
THE THIRD MEZZANINE FILM FUND LLP | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in EC3R | |
Company Number | OC304830 | |
---|---|---|
Company ID Number | OC304830 | |
Date formed | 2003-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/04/2022 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-09 05:31:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FUTURE FILMS PRODUCTIONS LIMITED |
||
PROSPER CAPITAL MANAGEMENT LIMITED |
||
PAMELA JOAN BARFIELD |
||
ROBERT BERK |
||
ANDREW JAMES BRADLEY |
||
ROBERT CHARLES BRADLEY |
||
PETER BROOKS |
||
TIMOTHY BROUWER |
||
JAMES STEPHEN BUCKLAND |
||
PHILIP NORMAN BUNTING |
||
DAVID MICHAEL CALLCUTT |
||
ANTHONY CRISPIN |
||
CHRISTINE LESLEY DOUSE |
||
PETER CHRISTOPHER EDWARD FARQUHAR |
||
STEPHEN JAMES FOSTER |
||
DERRICK JOHN GROVE |
||
JOHN EDWARD HARDY |
||
PAUL HARRISON |
||
PETER HARRISON |
||
ANTONY JAMES HARVEY |
||
DAVID FREDERICK HARVEY |
||
JULIA ALEXANDRA HORNIG |
||
PHILLIP JONES |
||
MARK ALAN LADD |
||
KEVIN EDWARD MARSH |
||
ROGER EDWARD MUSE |
||
ANDREW MICHAEL OLIVER |
||
RUSSELL PFEIFFER |
||
MICHELE PROCTER |
||
ELIZABETH ANN QUINN |
||
BRUCE CAMPBELL RAYNER |
||
DAVID ANDREW RUSSELL |
||
JOHN FREDERIC TANQUERAY |
||
KEITH WARD |
||
ANTHONY ALFRED WHALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.D. R&D LLP | Limited Liability Partnership (LLP) Designated Member | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
S.L. R&D LLP | Limited Liability Partnership (LLP) Designated Member | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
L.R. R&D LLP | Limited Liability Partnership (LLP) Designated Member | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
WERNIGERODE DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2017-07-11 | |
S.I. R&D LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
I.F. R&D LLP | Limited Liability Partnership (LLP) Designated Member | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
HARZ DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
OBERHARZ DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
GOSLAR DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
RAMMELSBERGER DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
AKARR LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-07-28 | |
ENTERAL MEDITECH LLP | Limited Liability Partnership (LLP) Designated Member | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2015-05-26 | |
ELEND DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
BELLATRIX PRODUCTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2015-07-28 | |
THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2010-03-07 | CURRENT | 2003-02-21 | Liquidation | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Designated Member | 2009-11-28 | CURRENT | 2002-11-13 | Active | |
THE FIFTH MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-24 | CURRENT | 2004-05-06 | Liquidation | |
THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2003-10-31 | CURRENT | 2003-02-21 | Liquidation | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
TOWER MCASHBACK 2 LLP | Limited Liability Partnership (LLP) Member | 2004-09-21 | CURRENT | 2004-03-30 | Dissolved 2013-11-05 | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
AVENTINE DEWATERING LLP | Limited Liability Partnership (LLP) Member | 2005-04-01 | CURRENT | 2005-02-18 | Dissolved 2016-07-26 | |
THE FIRST MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2003-04-03 | CURRENT | 2002-11-13 | Active | |
THE FIFTH MEZZANINE FILM FUND LLP | Limited Liability Partnership (LLP) Member | 2005-04-04 | CURRENT | 2004-05-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-28 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-28 | ||
LLAD01 | Change of registered office address for limited liability partnership from The Bothy Albury Park Albury Guildford GU5 9BH England to 1 Kings Avenue London N21 3NA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR04 | LLP Statement of satisfaction of a charge / full 7 | |
LLAD01 | Change of registered office address for limited liability partnership from 4th Floor 50 Mark Lane London EC3R 7QR to The Bothy Albury Park Albury Guildford GU5 9BH | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/16 | |
LLCH01 | Change of partner details David Andrew Russell on 2016-05-20 | |
LLTM01 | Limited liability partnership termination of member Michael Anthony Quinn on 2016-06-08 | |
ANNOTATION | Annotation | |
LLAR01 | LLP Annual return made up to 2016-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/15 | |
LLAR01 | LLP Annual return made up to 2015-06-06 | |
LLTM01 | Limited liability partnership termination of member Stuart Cable on 2010-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/14 | |
LLAR01 | LLP Annual return made up to 2014-06-06 | |
LLCH02 | LLP change of corporate member Future Films Productions Limited on 2011-02-14 | |
LLAD01 | Change of registered office address for limited liability partnership from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2014-01-07 | |
LLCH02 | LLP change of corporate member Prosper Capital Management Limited on 2013-12-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/13 | |
LLAR01 | LLP Annual return made up to 2013-06-06 | |
LLCH01 | Change of partner details James Stephen Buckland on 2012-06-07 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW RUSSELL / 14/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE CAMPBELL RAYNER / 14/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP JONES / 14/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERK / 14/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROSPER CAPITAL MANAGEMENT LIMITED / 05/07/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/06/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER MALAM WILSON / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAIN KYLE WILSON / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN FRANCES WILSON / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ALFRED WHALE / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEITH WARD / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW RUSSELL / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE CAMPBELL RAYNER / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH ANN QUINN / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHELE PROCTER / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL ANDRE PFEIFFER / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALAN LADD / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FREDERICK HARVEY / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY JAMES HARVEY / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EDWARD HARDY / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DERRICK JOHN GROVE / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES FOSTER / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY CRISPIN / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART CABLE / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER BROOKS / 07/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERK / 07/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/06/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED FUTURE FILMS PRODUCTIONS LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/06/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA JOAN BARFIELD / 01/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MICHAEL CALLCUTT / 01/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER CHRISTOPHER EDWARD FARQUHAR / 01/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH ANN QUINN / 01/06/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY QUINN / 01/06/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FUTURE FILMS (MANAGEMENT SERVICES) LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PROSPER CAPITAL MANAGEMENT LIMITED | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART CABLE / 01/06/2010 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED / 04/01/2010 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUTURE FILMS (MANAGEMENT SERVICES) LIMITED / 04/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 06/06/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 06/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
LLP288c | MEMBER'S PARTICULARS JOHN HARDY | |
LGLO | LLP MEMBER GLOBAL JOHN HARDY DETAILS CHANGED BY FORM RECEIVED ON 11-03-2009 FOR LLP OC307792 | |
LLP288c | MEMBER'S PARTICULARS DAVID ANDREW RUSSELL LOGGED FORM |
Resolution | 2021-05-06 |
Notices to | 2021-05-06 |
Appointmen | 2021-05-06 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT AND DEED OF ASSIGNMENT | Outstanding | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC` | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT | Outstanding | ALLIANCE AND LEICESTER COMMERCIAL FINANCE PLC | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT | Outstanding | ALLIANCE AND LEICESTER COMMERCIAL FINANCE PLC | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT | Outstanding | ALLIANE & LEICESTER COMMERCIAL FINANCE PLC | |
CHARGE OVER CREDIT BALANCE | Outstanding | BANK LEUMI (UK) PLC | |
CHARGE OVER CREDIT BALANCE | Satisfied | BANK LEUMI (UK) PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | LADIES IN LAVENDER LIMITED | 2003-11-05 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | MAN ABOUT DOG LIMITED | 2003-10-11 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | THE THIRD CLOSE FILM FUND LLP | 2003-10-11 | Outstanding |
We have found 3 mortgage charges which are owed to THE THIRD MEZZANINE FILM FUND LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as THE THIRD MEZZANINE FILM FUND LLP are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | THE THIRD MEZZANINE FILM FUND LLP | Event Date | 2021-05-06 |
Initiating party | Event Type | Notices to | |
Defending party | THE THIRD MEZZANINE FILM FUND LLP | Event Date | 2021-05-06 |
Initiating party | Event Type | Appointmen | |
Defending party | THE THIRD MEZZANINE FILM FUND LLP | Event Date | 2021-05-06 |
Company Number: OC304830 Name of Company: THE THIRD MEZZANINE FILM FUND LLP Nature of Business: Films Finance Registered office: The Bothy Albury Park, Albury, Guilford, GU5 9BH Principal trading addr… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE THIRD MEZZANINE FILM FUND LLP | Event Date | 2013-10-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |