Advanced company searchLink opens in new window

ECLIPSE FILM PARTNERS NO.2 LLP

Company number OC316519

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Dec 2021 LLCS01 Confirmation statement made on 1 December 2021 with no updates
22 Sep 2021 LLCH01 Member's details changed for Hans Roger Snook on 22 September 2021
22 Sep 2021 LLAP02 Appointment of Arc Administrative Services 3 Limited as a member on 22 September 2021
22 Sep 2021 LLAP02 Appointment of Arc Administrative Services 2 Limited as a member on 22 September 2021
22 Sep 2021 LLAP02 Appointment of Arc Administrative Services 1 Limited as a member on 22 September 2021
25 May 2021 AA Micro company accounts made up to 5 April 2020
03 Feb 2021 LLCS01 Confirmation statement made on 1 December 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 5 April 2019
19 Dec 2019 LLTM01 Termination of appointment of Dulcarnon No.2 Limited as a member on 28 August 2018
19 Dec 2019 LLCS01 Confirmation statement made on 1 December 2019 with no updates
19 Dec 2019 LLAD01 Registered office address changed from PO Box 4385 Oc316519: Companies House Default Address Cardiff CF14 8LH to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 19 December 2019
01 Jul 2019 AA Micro company accounts made up to 5 April 2018
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 LLCS01 Confirmation statement made on 1 December 2018 with no updates
12 Mar 2019 RP05 Registered office address changed to PO Box 4385, Oc316519: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2019
23 Aug 2018 LLTM01 Termination of appointment of Future Films (Partnership Services) Limited as a member on 1 June 2018
23 Aug 2018 LLTM01 Termination of appointment of Future Films (Management Services) Limited as a member on 1 June 2018
21 Feb 2018 AA Micro company accounts made up to 5 April 2017
01 Dec 2017 LLCS01 Confirmation statement made on 1 December 2017 with no updates
05 Jul 2017 LLAP02 Appointment of Dulcarnon No.2 Limited as a member on 9 May 2017
03 Mar 2017 AA Full accounts made up to 5 April 2016
15 Feb 2017 LLAD01 Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017