- Company Overview for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
- Filing history for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
- People for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
- Charges for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
- Insolvency for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
- More for THE FIFTH MEZZANINE FILM FUND LLP (OC307886)
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) |
---|---|---|---|
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 | |
03 Jun 2016 | LLCH01 | Member's details changed for Mr Simon James Manning on 7 May 2015 | |
25 May 2016 | LLAR01 | Annual return made up to 6 May 2016 | |
13 Jan 2016 | AA | Accounts for a small company made up to 5 April 2015 | |
26 Jun 2015 | LLAR01 | Annual return made up to 6 May 2015 | |
26 Jun 2015 | LLCH01 | Member's details changed for Mr Robert James Roberts on 3 January 2013 | |
25 Jun 2015 | LLCH01 | Member's details changed for Jonathan Toomer on 11 June 2015 | |
23 Mar 2015 | LLCH01 | Member's details changed for Patricia Mary Preston on 4 March 2015 | |
21 Feb 2015 | LLCH01 | Member's details changed for Stuart Andrew Goldsmith on 3 July 2014 | |
09 Jan 2015 | AA | Accounts for a small company made up to 5 April 2014 | |
22 Aug 2014 | LLCH01 | Member's details changed for Mr William John Handley on 12 August 2014 | |
16 May 2014 | LLAR01 | Annual return made up to 6 May 2014 | |
16 May 2014 | LLCH01 | Member's details changed for Kevin Sayers on 7 May 2013 | |
16 May 2014 | LLCH01 | Member's details changed for Martin Ryan on 7 May 2013 | |
16 May 2014 | LLCH01 | Member's details changed for Mr William John Handley on 6 May 2010 | |
16 May 2014 | LLCH01 | Member's details changed for David Andrew Russell on 7 May 2013 | |
16 May 2014 | LLCH02 | Member's details changed for Prosper Capital Management Limited on 7 May 2013 | |
16 May 2014 | LLCH01 | Member's details changed for Roy Burgess on 7 May 2013 | |
16 May 2014 | LLCH01 | Member's details changed for James Geers on 7 May 2013 | |
18 Feb 2014 | LLCH02 | Member's details changed for Future Films Productions Limited on 14 February 2014 | |
07 Jan 2014 | LLAD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 | |
07 Jan 2014 | LLCH02 | Member's details changed for Prosper Capital Management Limited on 19 December 2013 | |
05 Nov 2013 | AA | Accounts for a small company made up to 5 April 2013 | |
22 Oct 2013 | LLCH01 | Member's details changed for Patricia Mary Preston on 18 October 2013 |