Liquidation
Company Information for FDP LLP
C/O CORK GULLY LLP, 40 VILLIERS STREET, LONDON, WC2N 6NJ,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
FDP LLP | |
Legal Registered Office | |
C/O CORK GULLY LLP 40 VILLIERS STREET LONDON WC2N 6NJ Other companies in N7 | |
Company Number | OC302920 | |
---|---|---|
Company ID Number | OC302920 | |
Date formed | 2002-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2015 | |
Account next due | 05/01/2017 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 17:13:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LWF ADMINISTRATION SERVICES LIMITED |
||
LWF MANAGEMENT SERVICES LIMITED |
||
TIMOTHY LEVI PERRYMAN ATTIAS |
||
JASON LEWIS BELNE |
||
EDWARD CHARLES ROGER BOWEN |
||
JASON LEE BROOK |
||
JOHN MARTIN BROOK |
||
JONATHAN PHILIP BURTON |
||
THIERRY PHILLIPPE MARIE CAPELLE |
||
CHRIS DONALD CARPMAEL |
||
KOON FONG CHEUNG |
||
ANDREW CRANE |
||
RAYMOND RICHARD DAVIS |
||
STANISLAS DE CAUMONT |
||
MARK CHRISTOPHER DORMER |
||
KIMBELL DUNCAN |
||
TIMOTHY JAMES GLEDHILL |
||
JOHN ALEXANDER GOODRIDGE |
||
KENNETH ERNEST GRAY |
||
BRUCE JOHN HANTON |
||
ADAM DAVID HART |
||
PETER HERRMANN |
||
STEPHEN JAMES HILL |
||
MARK RICHARD HOBBS |
||
MATTHEW JOHN HOLLAND |
||
JEREMY MICHAEL ISAACS |
||
ANDREW EDWIN JOAD |
||
GLENN JONES |
||
TRACY ANNE CATHERINE JONES |
||
KARMA FILM DEVELOPMENTS LIMITED |
||
STEPHEN MELVILLE ROBERT KENDALL |
||
TIINA LE SEONG LEE |
||
JAMES MAC GILLIVRAY |
||
DAVID JOHN MAC NAMARA |
||
JONATHAN HUGO MACINTOSH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D IV LLP | Limited Liability Partnership (LLP) Designated Member | 2004-07-30 | CURRENT | 2004-07-30 | Liquidation | |
D III LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-20 | CURRENT | 2004-02-20 | Liquidation | |
THE FILM DEVELOPMENT PARTNERSHIP II LLP | Limited Liability Partnership (LLP) Designated Member | 2003-05-06 | CURRENT | 2003-05-06 | Liquidation | |
D IV LLP | Limited Liability Partnership (LLP) Designated Member | 2004-07-30 | CURRENT | 2004-07-30 | Liquidation | |
D III LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-20 | CURRENT | 2004-02-20 | Liquidation | |
THE FILM DEVELOPMENT PARTNERSHIP II LLP | Limited Liability Partnership (LLP) Designated Member | 2003-05-06 | CURRENT | 2003-05-06 | Liquidation | |
THE FILM DEVELOPMENT PARTNERSHIP II LLP | Limited Liability Partnership (LLP) Member | 2004-02-24 | CURRENT | 2003-05-06 | Liquidation | |
D IV LLP | Limited Liability Partnership (LLP) Member | 2004-11-02 | CURRENT | 2004-07-30 | Liquidation | |
THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2002-11-22 | CURRENT | 2002-08-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of registered office address for limited liability partnership from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 40 Villiers Street London WC2N 6NJ | ||
Limited liability partnership termination of member John Martin Brook on 2022-10-03 | ||
Limited liability partnership termination of member Jason Lee Brook on 2022-09-16 | ||
Compulsory liquidation winding up progress report | ||
LLCH01 | Change of partner details Mr Simon James Moran on 2019-05-30 | |
LLCH01 | Change of partner details Mr Michael John Ward on 2013-06-20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LLAR01 | LLP Annual return made up to 2015-09-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DORMER / 24/08/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DORMER / 24/08/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CASPAR CHARLES SHAND KYDD / 24/08/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CASPAR CHARLES SHAND KYDD / 24/08/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/14 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM VANTIS GROUP 82 ST JOHN STREET LONDON EC1M 4JN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS TIINA LE SEONG LEE / 31/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MICHAEL ISAACS / 31/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD CHARLES ROGER BOWEN / 31/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD CHARLES ROGER BOWEN / 31/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES MORAN / 31/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES MORAN / 31/01/2014 | |
LLAR01 | LLP Annual return made up to 2013-09-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER HERRMANN / 30/05/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER HERRMANN / 30/05/2013 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Michael John Ward on 2013-06-20 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 22/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 22/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HILL / 22/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HILL / 22/02/2013 | |
AA | 05/04/12 TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK AUSTIN VENN / 24/04/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS TIINA LE SEONG LEE / 08/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HUGO MACINTOSH / 08/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HUGO MACINTOSH / 08/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON LEWIS BELNE / 08/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON LEWIS BELNE / 08/08/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS TIINA LE SEONG LEE / 01/09/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN HOLLAND / 03/09/2011 | |
AA | 05/04/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
LLP288b | MEMBER RESIGNED MARK HILLERY | |
LLP288c | MEMBER'S PARTICULARS ARMANDO VALLINI | |
LGLO | LLP MEMBER GLOBAL ARMANDO VALLINI DETAILS CHANGED BY FORM RECEIVED ON 20-11-2008 FOR LLP OC316628 | |
LLP363 | ANNUAL RETURN MADE UP TO 03/09/08 | |
LLP288c | MEMBER'S PARTICULARS RICHARD STORY | |
LGLO | LLP MEMBER GLOBAL RICHARD STORY DETAILS CHANGED BY FORM RECEIVED ON 20-09-2008 FOR LLP OC305403 | |
LGLO | LLP MEMBER GLOBAL RICHARD STORY DETAILS CHANGED BY FORM RECEIVED ON 20-09-2008 FOR LLP OC305401 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
LLP288c | MEMBER'S PARTICULARS TIINA LEE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | ANNUAL RETURN MADE UP TO 03/09/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 03/09/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
MISC | AUDITORS RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06 | |
288c | MEMBER'S PARTICULARS CHANGED |
Appointmen | 2022-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as FDP LLP are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FDP LLP | Event Date | 2022-05-26 |
In the High Court of Justice Court Number: CR-2022-000810 FDP LLP (Company Number OC302920 ) Registered office: 2nd Floor, Unit 19, Tileyard Studios, Tileyard Road, London, N7 9AH Principal trading ad… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |