Advanced company searchLink opens in new window

THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP

Company number OC303945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 LLAD01 Registered office address changed from The Bothy Albury Park Albury Guildford GU5 9BH England to 31st Floor 40 Bank Street London E14 5NR on 17 January 2024
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
10 Dec 2021 DETERMINAT Determination
01 Dec 2021 LIQ02 Statement of affairs
01 Dec 2021 600 Appointment of a voluntary liquidator
25 Sep 2021 LLTM01 Termination of appointment of Gregory Gerard Garrett as a member on 20 September 2021
22 Apr 2021 LLCS01 Confirmation statement made on 20 February 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
26 Feb 2021 LLCH02 Member's details changed for Prosper Capital Management Limited on 26 February 2020
26 Feb 2021 LLPSC05 Change of details for Prosper Capital Management Limited as a person with significant control on 26 February 2020
09 Dec 2020 LLAD01 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to The Bothy Albury Park Albury Guildford GU5 9BH on 9 December 2020
03 Apr 2020 LLCS01 Confirmation statement made on 20 February 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 5 April 2019
14 Nov 2019 ANNOTATION Rectified The LLTM01 was removed from the public register on 04/05/2021 as it was done without the authority of the LLP.
21 Feb 2019 LLCS01 Confirmation statement made on 20 February 2019 with no updates
30 Jan 2019 AA Accounts for a small company made up to 5 April 2018
23 Feb 2018 LLCS01 Confirmation statement made on 20 February 2018 with no updates
20 Dec 2017 AA Accounts for a small company made up to 5 April 2017
05 Apr 2017 LLCS01 Confirmation statement made on 20 February 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 5 April 2016
21 Dec 2016 LLCH01 Member's details changed for David Andrew Russell on 20 May 2016
21 Dec 2016 LLCH01 Member's details changed for David Andrew Russell on 20 May 2016
27 Apr 2016 LLAR01 Annual return made up to 20 February 2016
27 Apr 2016 LLCH01 Member's details changed for Benjamin Wheeler on 21 February 2015