Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ROSE FILM PARTNERSHIP LLP

99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN,
Company Registration Number
OC327672
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Rose Film Partnership Llp
ROSE FILM PARTNERSHIP LLP was founded on 2007-04-20 and has its registered office in Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". Rose Film Partnership Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSE FILM PARTNERSHIP LLP
 
Legal Registered Office
99 KENTON ROAD
HARROW
MIDDLESEX
HA3 0AN
Other companies in HA3
 
Filing Information
Company Number OC327672
Company ID Number OC327672
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2022
Account next due 05/01/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811590252  
Last Datalog update: 2023-07-05 09:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE FILM PARTNERSHIP LLP
Is this data useful to you?
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.

Company Officers of ROSE FILM PARTNERSHIP LLP

Current Directors
Officer Role Date Appointed
ATLANTIC CAPITAL MANAGEMENT LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-04-20
BSP-LLP MANAGEMENT LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-05-05
DAVID JAMES LYNDSEY HARPER
Limited Liability Partnership (LLP) Designated Member 2007-10-30
PETER DANIEL ARDUINO
Limited Liability Partnership (LLP) Member 2007-10-30
RICHARD BERNARD CHARLES
Limited Liability Partnership (LLP) Member 2007-10-30
SEAN DEVINE
Limited Liability Partnership (LLP) Member 2007-10-30
LESLIE GOUGH
Limited Liability Partnership (LLP) Member 2007-10-30
ALLAN WATSON GRAHAM
Limited Liability Partnership (LLP) Member 2007-10-30
COLIN STEUART GRASSIE
Limited Liability Partnership (LLP) Member 2007-10-30
TIMOTHY CHARLES ROBERT HENDERSON
Limited Liability Partnership (LLP) Member 2007-10-30
GEORGE HEYDON
Limited Liability Partnership (LLP) Member 2007-10-30
JAMIE HUTCHIN
Limited Liability Partnership (LLP) Member 2007-10-30
JONATHAN RICHARD JEFF
Limited Liability Partnership (LLP) Member 2007-10-30
AJITSINH MOAHNSINH KARA
Limited Liability Partnership (LLP) Member 2007-10-30
NIGEL LINDSAY KENNEDY
Limited Liability Partnership (LLP) Member 2007-10-30
JOHN JOSEPH KING
Limited Liability Partnership (LLP) Member 2007-10-30
MICHAEL JAMES KING
Limited Liability Partnership (LLP) Member 2007-10-30
IAN ALEXANDER MACDONALD
Limited Liability Partnership (LLP) Member 2007-10-30
CALUM NEIL FORBES MACINNES
Limited Liability Partnership (LLP) Member 2007-10-30
GUY KENNETH PETER MARSHALL
Limited Liability Partnership (LLP) Member 2007-10-30
TOM FOULERY MCGRATH
Limited Liability Partnership (LLP) Member 2007-11-13
JULIAN RALPH STEWART NEWISS
Limited Liability Partnership (LLP) Member 2007-10-30
ADRIAN KIM PARKER
Limited Liability Partnership (LLP) Member 2007-10-30
DUNCAN FRASOR RALSTON
Limited Liability Partnership (LLP) Member 2007-10-30
ALEXANDER GEORGE MALCOLM RITCHIE
Limited Liability Partnership (LLP) Member 2007-10-30
PAUL HOWARD ROSS
Limited Liability Partnership (LLP) Member 2007-10-30
MICHAEL LESLIE SAYS
Limited Liability Partnership (LLP) Member 2007-10-30
JAMES RICHARD SCOTT
Limited Liability Partnership (LLP) Member 2007-10-30
MARK ANDREW WALLACE
Limited Liability Partnership (LLP) Member 2007-10-30
GUY IAN SWINBURN WILSON
Limited Liability Partnership (LLP) Member 2007-10-30
CHRISTOPHER ALAN WIMHURST
Limited Liability Partnership (LLP) Member 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
BSP SECRETARIAL LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-04-20 2008-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DANIEL ARDUINO AVONDALE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-03-20 CURRENT 2004-11-10 Active - Proposal to Strike off
PETER DANIEL ARDUINO FUTURE SCREEN PARTNERS 2006 NO.3 LLP Limited Liability Partnership (LLP) Member 2006-11-14 CURRENT 2006-02-02 Active
RICHARD BERNARD CHARLES OWEN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-04-05 CURRENT 2004-08-11 Active - Proposal to Strike off
RICHARD BERNARD CHARLES HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-06 CURRENT 2004-01-24 Active - Proposal to Strike off
SEAN DEVINE DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-16 CURRENT 2004-07-13 Active - Proposal to Strike off
SEAN DEVINE THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP Limited Liability Partnership (LLP) Member 2004-03-31 CURRENT 2002-02-20 Liquidation
SEAN DEVINE THE CLOSE FILM SALE AND LEASEBACK NO 2 LLP Limited Liability Partnership (LLP) Member 2003-04-01 CURRENT 2002-02-14 Liquidation
COLIN STEUART GRASSIE HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-06 CURRENT 2004-01-24 Active - Proposal to Strike off
TIMOTHY CHARLES ROBERT HENDERSON TOWER MCASHBACK 2 LLP Limited Liability Partnership (LLP) Member 2004-07-08 CURRENT 2004-03-30 Dissolved 2013-11-05
GEORGE HEYDON BLACKFORD MEDIA LLP Limited Liability Partnership (LLP) Member 2005-02-03 CURRENT 2004-04-23 Active - Proposal to Strike off
JONATHAN RICHARD JEFF PRAIRIE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2006-08-22 Active - Proposal to Strike off
NIGEL LINDSAY KENNEDY HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-06 CURRENT 2004-01-24 Active - Proposal to Strike off
JOHN JOSEPH KING OMEGA DESIGN AND BUILD PARTNERS NO.2 LLP Limited Liability Partnership (LLP) Member 2010-04-01 CURRENT 2009-12-03 Active - Proposal to Strike off
JOHN JOSEPH KING CHARTERHOUSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2004-08-18 Active - Proposal to Strike off
MICHAEL JAMES KING OMEGA DESIGN AND BUILD PARTNERS NO.2 LLP Limited Liability Partnership (LLP) Member 2010-04-01 CURRENT 2009-12-03 Active - Proposal to Strike off
MICHAEL JAMES KING CHARTERHOUSE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2004-08-18 Active - Proposal to Strike off
JULIAN RALPH STEWART NEWISS QUICK HERO LLP Limited Liability Partnership (LLP) Member 2013-05-07 CURRENT 2013-04-23 Dissolved 2017-01-17
JULIAN RALPH STEWART NEWISS FUTURE SCREEN PARTNERS 2005 NO.1 LLP Limited Liability Partnership (LLP) Member 2005-11-11 CURRENT 2003-07-22 Active
DUNCAN FRASOR RALSTON CEDAR FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2003-04-03 CURRENT 2002-02-20 Active - Proposal to Strike off
GUY IAN SWINBURN WILSON CATALYST DEVELOPMENT PROJECTS LLP Limited Liability Partnership (LLP) Member 2003-10-21 CURRENT 2003-10-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-14Application for strike off of limited liability partnership
2023-04-04Limited liability partnership termination of member Peter Daniel Arduino on 2023-04-04
2023-04-04Limited liability partnership termination of member Allan Watson Graham on 2023-04-04
2023-04-04Limited liability partnership termination of member Sean Devine on 2023-04-04
2023-04-04Limited liability partnership termination of member Leslie Gough on 2023-04-04
2023-04-04Limited liability partnership termination of member George Heydon on 2023-04-04
2023-04-04Limited liability partnership termination of member Timothy Charles Robert Henderson on 2023-04-04
2023-04-04Limited liability partnership termination of member David James Lyndsey Harper on 2023-04-04
2023-04-04Limited liability partnership termination of member Colin Steuart Grassie on 2023-04-04
2023-04-04Limited liability partnership termination of member Ajitsinh Moahnsinh Kara on 2023-04-04
2023-04-04Limited liability partnership termination of member Jonathan Richard Jeff on 2023-04-04
2023-04-04Limited liability partnership termination of member Jamie Hutchin on 2023-04-04
2023-04-04Limited liability partnership termination of member Ian Alexander Macdonald on 2023-04-04
2023-04-04Limited liability partnership termination of member Nigel Lindsay Kennedy on 2023-04-04
2023-04-04Limited liability partnership termination of member John Joseph King on 2023-04-04
2023-04-04Limited liability partnership termination of member Michael James King on 2023-04-04
2023-04-04Limited liability partnership termination of member Calum Neil Forbes Macinnes on 2023-04-04
2023-04-04Limited liability partnership termination of member Guy Kenneth Peter Marshall on 2023-04-04
2023-04-04Limited liability partnership termination of member Richard Bernard Charles on 2023-04-04
2023-04-04Limited liability partnership termination of member Duncan Fraser Ralston on 2023-04-04
2023-04-04Limited liability partnership termination of member Tom Foulery Mcgrath on 2023-04-04
2023-04-04Limited liability partnership termination of member Adrian Kim Parker on 2023-04-04
2023-04-04Limited liability partnership termination of member Julian Ralph Stewart Newiss on 2023-04-04
2023-04-04Limited liability partnership termination of member Alexander George Malcolm Ritchie on 2023-04-04
2023-04-04Limited liability partnership termination of member Michael Leslie Says on 2023-04-04
2023-04-04Limited liability partnership termination of member Paul Howard Ross on 2023-04-04
2023-04-04Limited liability partnership termination of member Christopher Alan Wimhurst on 2023-04-04
2023-04-04Limited liability partnership termination of member James Richard Scott on 2023-04-04
2023-04-04Limited liability partnership termination of member Mark Andrew Wallace on 2023-04-04
2023-04-04Limited liability partnership termination of member Guy Ian Swinburn Wilson on 2023-04-04
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-04-29Confirmation statement with no updates made up to 2022-04-20
2022-04-29LLCS01Confirmation statement with no updates made up to 2022-04-20
2021-10-04LLCH01Change of partner details Mr Richard Bernard Charles on 2021-09-30
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-04-26LLCS01Confirmation statement with no updates made up to 2021-04-20
2021-01-27LLCH01Change of partner details Mr Julian Ralph Stewart Newiss on 2021-01-26
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-24LLCS01Confirmation statement with no updates made up to 2020-04-20
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-04-30LLCS01Confirmation statement with no updates made up to 2019-04-20
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-04LLCS01Confirmation statement with no updates made up to 2018-04-20
2018-03-08LLCH01Change of partner details Mark Andrew Wallace on 2018-03-06
2017-11-23AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LLCS01Confirmation statement with no updates made up to 2017-04-20
2016-12-30AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LLAR01LLP Annual return made up to 2016-04-20
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-20LLAR01LLP Annual return made up to 2015-04-20
2014-12-18AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LLAR01LLP Annual return made up to 2014-04-20
2013-12-11AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-07LLAR01LLP Annual return made up to 2013-04-20
2013-06-07LLCH01Change of partner details Mr Colin Steuart Grassie on 2013-04-20
2013-06-06LLCH01Change of partner details Allan Watson Graham on 2012-04-20
2012-12-13AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-06-06LLAR01LLP Annual return made up to 2012-04-20
2012-06-01LLCH01Change of partner details Ian Alexander Macdonald on 2012-04-20
2011-11-09AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-05-10LLAR01LLP Annual return made up to 2011-04-20
2011-05-10LLCH02LLP change of corporate member Atlantic Film Management Limited on 2011-04-20
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD SCOTT / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE GOUGH / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WIMHURST / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN KIM PARKER / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TOM FOULERY MCGRATH / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CALUM MACINNES / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN ALEXANDER MACDONALD / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AJITSINH MOAHNSINH KARA / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN RICHARD JEFF / 20/04/2011
2011-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE HUTCHIN / 20/04/2011
2011-05-09LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BSP-LLP MANAGEMENT LIMITED / 20/04/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-08-17GAZ1FIRST GAZETTE
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-12LLAR01ANNUAL RETURN MADE UP TO 20/04/10
2009-12-15AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-07-02LLP363ANNUAL RETURN MADE UP TO 20/04/09
2009-05-18LLP363ANNUAL RETURN MADE UP TO 20/04/08
2008-08-21LLP225PREVSHO FROM 30/04/2008 TO 05/04/2008
2008-08-21AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-07-15LLP288aLLP MEMBER APPOINTED JOHN KING
2008-06-04LLP288bMEMBER RESIGNED BSP SECRETARIAL LIMITED
2008-06-04LLP288aLLP MEMBER APPOINTED BSP-LLP MANAGEMENT LIMITED
2007-12-18288aNEW MEMBER APPOINTED
2007-12-18288aNEW MEMBER APPOINTED
2007-12-13288aNEW MEMBER APPOINTED
2007-12-12288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
2007-12-09288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ROSE FILM PARTNERSHIP LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against ROSE FILM PARTNERSHIP LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ASSETS 2007-12-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSE FILM PARTNERSHIP LLP

Intangible Assets
Patents
We have not found any records of ROSE FILM PARTNERSHIP LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE FILM PARTNERSHIP LLP
Trademarks
We have not found any records of ROSE FILM PARTNERSHIP LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE FILM PARTNERSHIP LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ROSE FILM PARTNERSHIP LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSE FILM PARTNERSHIP LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSE FILM PARTNERSHIP LLPEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSE FILM PARTNERSHIP LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSE FILM PARTNERSHIP LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.