ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brass Hat Film Slate V Limited Liability Partnership

Brass Hat Film Slate V Limited Liability Partnership is a dissolved company incorporated on 4 February 2006 with the registered office located in London, Greater London. Brass Hat Film Slate V Limited Liability Partnership was registered 19 years ago.
Status
Dissolved
Dissolved on 11 April 2020 (5 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
OC317651
Limited liability partnership
Age
19 years
Incorporated 4 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
MAZARS LLP
Tower Bridge House
St Katharines Way
London
E1W 1DD
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
38
Shareholders
-
Controllers (PSC)
-
British • Lives in England • Born in Apr 1964
British • Lives in UK • Born in Jun 1956
British • Lives in UK • Born in Jul 1969
Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oco Limited
Anthony John Harrison, Christopher Oborne, and 2 more are mutual people.
Active
Bromley Training And Assessment Centre LLP
Anthony John Harrison, Christopher Oborne, and 2 more are mutual people.
Active
Fairburn Capital Limited
John Edmond Chambers is a mutual person.
Active
H2 Property Investments Limited
Christopher Holdsworth Hunt is a mutual person.
Active
British United Provident Association Limited(The)
Roger William John Davis is a mutual person.
Active
Riverside House Management Company (Mortlake) Limited
Michael Robert Fullalove is a mutual person.
Active
Pilgrims Lake Limited
Mr Grant Alan Turner is a mutual person.
Active
TT Club Mutual Insurance Limited
John Edmond Chambers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
5 Apr 2015
For period 5 Apr5 Apr 2015
Traded for 12 months
Cash in Bank
£158.5K
Increased by £36.75K (+30%)
Turnover
£78.55K
Increased by £78.55K (%)
Employees
Unreported
Same as previous period
Total Assets
£205.42K
Decreased by £30.49K (-13%)
Total Liabilities
-£2.89M
Same as previous period
Net Assets
-£2.69M
Decreased by £30.49K (+1%)
Debt Ratio (%)
1408%
Increased by 181.99% (+15%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Apr 2020
Reverend Dr Christopher David Goldsmith Details Changed
8 Years Ago on 15 Jan 2017
Howard Johnson Details Changed
8 Years Ago on 15 Jan 2017
Mr Richard Adam Coombs Details Changed
8 Years Ago on 1 Jan 2017
George Oborne Details Changed
8 Years Ago on 1 Jan 2017
Registered Address Changed
9 Years Ago on 18 Apr 2016
Declaration of Solvency
9 Years Ago on 12 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 Apr 2016
Bhf Holdings No1 Limited Details Changed
11 Years Ago on 1 Jul 2014
Bhf Nominees No 2 Limited Details Changed
11 Years Ago on 1 Jul 2014
Get Credit Report
Discover Brass Hat Film Slate V Limited Liability Partnership's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 11 Jan 2020
Liquidators' statement of receipts and payments to 29 March 2019
Submitted on 15 May 2019
Liquidators' statement of receipts and payments to 29 March 2018
Submitted on 29 May 2018
Liquidators' statement of receipts and payments to 29 March 2017
Submitted on 12 May 2017
Member's details changed for Reverend Dr Christopher David Goldsmith on 15 January 2017
Submitted on 30 Jan 2017
Member's details changed for Howard Johnson on 15 January 2017
Submitted on 27 Jan 2017
Member's details changed for George Oborne on 1 January 2017
Submitted on 2 Jan 2017
Member's details changed for Mr Richard Adam Coombs on 1 January 2017
Submitted on 2 Jan 2017
Location of register of charges has been changed to 31 Fleece Road Long Ditton Surbiton KT6 5JP
Submitted on 19 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year