Advanced company searchLink opens in new window

PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP

Company number OC327081

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 LLDS01 Application to strike the limited liability partnership off the register
10 Oct 2016 LLTM01 Termination of appointment of David Anthony Toso as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Prescience Media Limited as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Timothy Smith as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Jeremy Hyman Martell as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Kenneth John Phelan as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Lynda Headley as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Barry John Alan Cackett as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Keith Charles Brown as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Stephen Wallace Bradshaw as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Paul Adrian Peter Brett as a member on 22 August 2016
25 Apr 2016 LLAR01 Annual return made up to 17 April 2016
25 Apr 2016 LLCH02 Member's details changed for Prescience Media Limited on 25 April 2016
25 Apr 2016 LLCH01 Member's details changed for Timothy Smith on 25 April 2016
25 Apr 2016 LLCH02 Member's details changed for Prescience Film Finance Limited on 25 April 2016
17 Dec 2015 AA Full accounts made up to 30 September 2015
02 Jun 2015 LLAA01 Current accounting period extended from 5 April 2015 to 30 September 2015
17 Apr 2015 LLAR01 Annual return made up to 17 April 2015
17 Mar 2015 LLMR04 Satisfaction of charge 7 in full
17 Feb 2015 LLAD01 Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 17 February 2015
11 Feb 2015 LLMR04 Satisfaction of charge 2 in full
11 Feb 2015 LLMR04 Satisfaction of charge 3 in full
11 Feb 2015 LLMR04 Satisfaction of charge 4 in full