ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prescience Media 4 Limited Liability Partnership

Prescience Media 4 Limited Liability Partnership is a liquidation company incorporated on 28 March 2008 with the registered office located in London, Greater London. Prescience Media 4 Limited Liability Partnership was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
OC335983
Limited liability partnership
Age
17 years
Incorporated 28 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2752 days
Dated 28 March 2017 (8 years ago)
Next confirmation dated 28 March 2018
Was due on 11 April 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2672 days
For period 1 Oct30 Sep 2016 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2017
Was due on 30 June 2018 (7 years ago)
Address
Pearl Assurance House
319 Ballards Lane
North Finchley
N12 8LY
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
British • Lives in England • Born in Apr 1954
Lives in UK • Born in May 1971
British • Lives in England • Born in Feb 1955
British • Lives in England • Born in May 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chancery Nominees (Data Two) Limited
Colin John French is a mutual person.
Active
Chancery Nominees (Data One) Limited
Colin John French is a mutual person.
Active
Beneficial House (Birmingham) Regeneration LLP
John James Michael Fields and Colin John French are mutual people.
Active
Cedardale Properties Limited
Dr Mark Hilliard Kaplan is a mutual person.
Active
Benjamin UK Ltd
Dr Mark Hilliard Kaplan is a mutual person.
Active
Axis 43 Management Company Limited
Colin John French is a mutual person.
Active
Benjamin UK Property Limited
Dr Mark Hilliard Kaplan is a mutual person.
Active
Due Diligence Legal Services Limited
Mr Philip Hackett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £20K (-100%)
Turnover
Unreported
Decreased by £21K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£155K
Decreased by £10.93M (-99%)
Total Liabilities
-£155K
Decreased by £10.93M (-99%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
7 Years Ago on 23 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 8 Mar 2018
Full Accounts Submitted
8 Years Ago on 21 Jul 2017
Registered Address Changed
8 Years Ago on 2 May 2017
Confirmation Submitted
8 Years Ago on 12 Apr 2017
Small Accounts Submitted
9 Years Ago on 25 May 2016
Prescience Film Finance Ltd Resigned
9 Years Ago on 6 Apr 2016
Prescience Film Finance Ltd Details Changed
9 Years Ago on 31 Mar 2016
Stanley Grossmith Resigned
9 Years Ago on 21 Mar 2016
Chancery (Uk) Llp Details Changed
11 Years Ago on 4 Sep 2014
Get Credit Report
Discover Prescience Media 4 Limited Liability Partnership's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 February 2025
Submitted on 29 Apr 2025
Liquidators' statement of receipts and payments to 20 February 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 20 February 2023
Submitted on 20 Apr 2023
Liquidators' statement of receipts and payments to 20 February 2022
Submitted on 12 Apr 2022
Liquidators' statement of receipts and payments to 20 February 2021
Submitted on 30 Apr 2021
Liquidators' statement of receipts and payments to 20 February 2020
Submitted on 24 Apr 2020
Liquidators' statement of receipts and payments to 20 February 2019
Submitted on 25 Apr 2019
Registered office address changed from The Walnuts 15 Nelson Street Thame Oxon OX9 2DP England to Pearl Assurance House 319 Ballards Lane North Finchley N12 8LY on 23 March 2018
Submitted on 23 Mar 2018
Statement of affairs
Submitted on 8 Mar 2018
Appointment of a voluntary liquidator
Submitted on 8 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year