Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HAMILTON FILM PARTNERSHIP LLP

1, CENTURY STUDIOS, STATION ROAD, BEACONSFIELD, HP9 1LG,
Company Registration Number
OC306005
Limited Liability Partnership
Active

Company Overview

About Hamilton Film Partnership Llp
HAMILTON FILM PARTNERSHIP LLP was founded on 2003-11-10 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Hamilton Film Partnership Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMILTON FILM PARTNERSHIP LLP
 
Legal Registered Office
1, CENTURY STUDIOS
STATION ROAD
BEACONSFIELD
HP9 1LG
Other companies in W1K
 
Filing Information
Company Number OC306005
Company ID Number OC306005
Date formed 2003-11-10
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 07:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON FILM PARTNERSHIP LLP
Is this data useful to you?
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.

Company Officers of HAMILTON FILM PARTNERSHIP LLP

Current Directors
Officer Role Date Appointed
SCOTTS FILM SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2003-11-10
SCOTTS SECRETARIAL SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2003-11-10
DAVID JOHNSTONE ALEXANDER
Limited Liability Partnership (LLP) Member 2004-04-05
EMANUEL MEYR ARBIB
Limited Liability Partnership (LLP) Member 2004-04-05
MARK ROBERT BAILLACHE
Limited Liability Partnership (LLP) Member 2004-04-05
JOSEPH WAYNE CASE
Limited Liability Partnership (LLP) Member 2004-04-05
EDWARD VIVIAN CLOSE-SMITH
Limited Liability Partnership (LLP) Member 2004-04-05
JAMES RICHARD DE BRUYKER DAWES
Limited Liability Partnership (LLP) Member 2004-04-05
JONATHAN CHARLES DEAR
Limited Liability Partnership (LLP) Member 2004-04-05
JOHN DAVID DRYBURGH
Limited Liability Partnership (LLP) Member 2004-04-05
JOHN PAUL FARNWORTH
Limited Liability Partnership (LLP) Member 2004-04-05
DAVID ANTHONY GILES
Limited Liability Partnership (LLP) Member 2004-04-05
BRUCE MALCOLM GORDON
Limited Liability Partnership (LLP) Member 2004-04-05
DANIEL ROBERT HARRIS
Limited Liability Partnership (LLP) Member 2004-04-05
BRIAN MICHAEL HOSIER
Limited Liability Partnership (LLP) Member 2004-04-05
STEPHEN BENJAMIN HOWARD
Limited Liability Partnership (LLP) Member 2004-04-05
CYRUS DAVID JILLA
Limited Liability Partnership (LLP) Member 2004-04-05
SUSANNE LAWRENCE
Limited Liability Partnership (LLP) Member 2004-04-05
RUSSELL JAMES MOORE
Limited Liability Partnership (LLP) Member 2004-04-05
IAIN LAWRIE SHEARER
Limited Liability Partnership (LLP) Member 2004-04-05
TIMOTHY SICE
Limited Liability Partnership (LLP) Member 2004-04-05
ANDREW DAVID SOMPER
Limited Liability Partnership (LLP) Member 2004-04-05
SIMON JACK TARSH
Limited Liability Partnership (LLP) Member 2004-04-05
MARK FREDERICK BURGESS TAYLOR
Limited Liability Partnership (LLP) Member 2004-04-05
TERENCE FREDERICK VENABLES
Limited Liability Partnership (LLP) Member 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTTS FILM SERVICES LIMITED PENDLETON ASSOCIATES LLP Limited Liability Partnership (LLP) Designated Member 2013-02-05 CURRENT 2002-11-18 Active
SCOTTS FILM SERVICES LIMITED PENDLETON SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2013-02-05 CURRENT 2003-12-10 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED GRANITE CITY MANAGEMENT LLP Limited Liability Partnership (LLP) Designated Member 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED SCOTTS ATLANTIC EBP LLP Limited Liability Partnership (LLP) Designated Member 2005-05-01 CURRENT 2003-11-10 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED AVENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS FILM SERVICES LIMITED CAPITOLINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS FILM SERVICES LIMITED PALENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS FILM SERVICES LIMITED ESQUILINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Active
SCOTTS FILM SERVICES LIMITED OWEN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-08-11 CURRENT 2004-08-11 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-01-24 CURRENT 2004-01-24 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED BROOKFIELD MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-03-12 CURRENT 2001-10-24 Active
SCOTTS FILM SERVICES LIMITED MALVERN MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED CEDAR FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS FILM SERVICES LIMITED JUBILEE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-01-21 CURRENT 2002-01-21 Active
SCOTTS SECRETARIAL SERVICES LIMITED SCOTTS ATLANTIC DISTRIBUTORS LLP Limited Liability Partnership (LLP) Designated Member 2006-03-28 CURRENT 2002-11-19 Liquidation
SCOTTS SECRETARIAL SERVICES LIMITED AVONMOUTH HAZARDOUS WASTE LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2014-05-03
SCOTTS SECRETARIAL SERVICES LIMITED AVENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED CAPITOLINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED PALENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED ESQUILINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Active
SCOTTS SECRETARIAL SERVICES LIMITED CHERWELL DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED OWEN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-08-11 CURRENT 2004-08-11 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-01-24 CURRENT 2004-01-24 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED SCOTTS ATLANTIC EBP LLP Limited Liability Partnership (LLP) Designated Member 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP Limited Liability Partnership (LLP) Designated Member 2003-10-23 CURRENT 2003-10-23 Liquidation
SCOTTS SECRETARIAL SERVICES LIMITED SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED BROOKFIELD MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-03-12 CURRENT 2001-10-24 Active
SCOTTS SECRETARIAL SERVICES LIMITED MALVERN MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED CEDAR FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED JUBILEE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-01-21 CURRENT 2002-01-21 Active
DAVID JOHNSTONE ALEXANDER MALVERN MEDIA LLP Limited Liability Partnership (LLP) Member 2002-12-09 CURRENT 2002-02-20 Active - Proposal to Strike off
EMANUEL MEYR ARBIB AVONDALE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-03-20 CURRENT 2004-11-10 Active - Proposal to Strike off
EMANUEL MEYR ARBIB DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2006-03-16 CURRENT 2004-07-13 Active - Proposal to Strike off
EMANUEL MEYR ARBIB REPTON FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2004-07-15 Active - Proposal to Strike off
EMANUEL MEYR ARBIB ROSSLYN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2005-03-29 CURRENT 2003-10-23 Active - Proposal to Strike off
EMANUEL MEYR ARBIB SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off
MARK ROBERT BAILLACHE KPMG LLP Limited Liability Partnership (LLP) Member 2014-08-01 CURRENT 2002-02-22 Active
MARK ROBERT BAILLACHE FUTURE SCREEN PARTNERS NO.1 LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2003-07-18 Active
EDWARD VIVIAN CLOSE-SMITH SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off
STEPHEN BENJAMIN HOWARD THE INVICTA FILM PARTNERSHIP NO.9, LLP Limited Liability Partnership (LLP) Member 2002-10-03 CURRENT 2002-05-20 Active - Proposal to Strike off
SIMON JACK TARSH SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off
MARK FREDERICK BURGESS TAYLOR PRAIRIE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2007-04-03 CURRENT 2006-08-22 Active - Proposal to Strike off
MARK FREDERICK BURGESS TAYLOR SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off
TERENCE FREDERICK VENABLES SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-09Limited liability partnership termination of member Premiere Film Services Limited on 2025-01-09
2024-11-10Confirmation statement with no updates made up to 2024-11-10
2024-06-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-02-01LLP Statement of satisfaction of a charge / full 1
2024-02-01LLP Statement of satisfaction of a charge / full 2
2024-02-01LLP Statement of satisfaction of a charge / full 3
2023-11-22Confirmation statement with no updates made up to 2023-11-10
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-08-23Change of registered office address for limited liability partnership from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to 1, Century Studios Station Road Beaconsfield HP9 1LG
2023-07-25LLP Withdrawal of a person with significant control on 2023-07-25
2023-07-25LLP Notification of Lunima International Limited as a person with significant control on 2022-11-11
2023-05-16Limited liability partnership termination of member David Johnstone Alexander on 2019-11-29
2023-05-16Limited liability partnership termination of member Emanuel Meyr Arbib on 2019-11-29
2023-05-16Limited liability partnership termination of member Mark Robert Baillache on 2019-11-29
2023-05-16Limited liability partnership termination of member Joseph Wayne Case on 2019-11-29
2023-05-16Limited liability partnership termination of member Edward Vivian Close-Smith on 2019-11-29
2023-05-16Limited liability partnership termination of member John David Dryburgh on 2019-11-29
2023-05-16Limited liability partnership termination of member James Richard De Bruyker Dawes on 2019-11-29
2023-05-16Limited liability partnership termination of member Jonathan Charles Dear on 2019-11-29
2023-05-16Limited liability partnership termination of member David Anthony Giles on 2019-11-29
2023-05-16Limited liability partnership termination of member John Paul Farnworth on 2019-11-29
2023-05-16Limited liability partnership termination of member Bruce Malcolm Gordon on 2019-11-29
2023-05-16Limited liability partnership termination of member Daniel Robert Harris on 2019-11-29
2023-05-16Limited liability partnership termination of member Brian Michael Hosier on 2019-11-29
2023-05-16Limited liability partnership termination of member Stephen Benjamin Howard on 2019-11-29
2023-05-16Limited liability partnership termination of member Cyrus David Jilla on 2019-11-29
2023-05-16Limited liability partnership termination of member Susanne Lawrence on 2019-11-29
2023-05-16Limited liability partnership termination of member Russell James Moore on 2019-11-29
2023-05-16Limited liability partnership termination of member Iain Lawrie Shearer on 2019-11-29
2023-05-16Limited liability partnership termination of member Timothy Robert Sice on 2019-11-29
2023-05-16Limited liability partnership termination of member Mark Frederick Burgess Taylor on 2019-11-29
2023-05-16Limited liability partnership termination of member Andrew David Somper on 2019-11-29
2023-05-16Limited liability partnership termination of member Simon Jack Tarsh on 2019-11-29
2023-05-16Limited liability partnership termination of member Terence Frederick Venables on 2019-11-29
2023-05-16Limited liability partnership appointment of corporate member Capella International Gmbh on 2023-05-16 as member
2023-05-12LLP change of corporate member Scotts Film Services Limited on 2020-10-15
2023-04-27Restoration by order of the court
2023-04-19Limited liability partnership termination of member Scotts Secretarial Services Limited on 2021-08-24
2023-04-18Restoration by order of the court
2023-04-18Confirmation statement with no updates made up to 2019-11-10
2023-04-18Confirmation statement with no updates made up to 2020-11-10
2023-04-18Confirmation statement with no updates made up to 2021-11-10
2023-04-18Confirmation statement with no updates made up to 2022-11-10
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-04-18Limited liability partnership appointment of corporate member Lunima International Limited on 2022-11-01 as member
2020-02-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-29LLDS01Application for strike off of limited liability partnership
2019-11-15AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22LLCS01Confirmation statement with no updates made up to 2018-11-10
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LLCS01Confirmation statement with no updates made up to 2017-11-10
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-12-01LLCS01Confirmation statement with no updates made up to 2016-11-10
2015-11-10LLAR01LLP Annual return made up to 2015-11-10
2015-09-14AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-09-01LLCH02LLP change of corporate member Scotts Nominees Limited on 2014-02-05
2015-01-03AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-11-12LLAR01LLP Annual return made up to 2014-11-10
2013-12-30AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-11-21LLAR01LLP Annual return made up to 2013-11-10
2013-11-20LLCH01Change of partner details Mr John David Dryburgh on 2013-11-10
2012-12-11AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-11-23LLAR01LLP Annual return made up to 2012-11-10
2012-11-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID SOMPER / 10/11/2012
2012-11-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID DRYBURGH / 10/11/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-11-15LLAR01LLP Annual return made up to 2011-11-10
2011-11-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN HOWARD / 10/11/2011
2011-11-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHNSTONE ALEXANDER / 10/11/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-11-30LLAR01LLP Annual return made up to 2010-11-10
2010-11-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 10/11/2010
2010-11-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK FREDERICK BURGESS TAYLOR / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SICE / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JAMES MOORE / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN HOWARD / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ROBERT HARRIS / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE MALCOLM GORDON / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PAUL FARNWORTH / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD DE BRUYKER DAWES / 10/11/2010
2010-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH WAYNE CASE / 10/11/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-11-13LLAR01ANNUAL RETURN MADE UP TO 10/11/09
2009-02-06AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-11-26LLP363ANNUAL RETURN MADE UP TO 10/11/08
2008-02-13363aANNUAL RETURN MADE UP TO 10/11/07
2008-02-05AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: C/O BIRD AND BIRD 90 FETTER LANE LONDON EC4A 1JP
2007-02-03AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-12-22363aANNUAL RETURN MADE UP TO 10/11/06
2006-02-06363aANNUAL RETURN MADE UP TO 10/11/05
2006-01-04AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-02-19AAFULL ACCOUNTS MADE UP TO 05/04/04
2005-01-28288aNEW MEMBER APPOINTED
2005-01-28288aNEW MEMBER APPOINTED
2005-01-28363aANNUAL RETURN MADE UP TO 10/11/04
2005-01-07288cMEMBER'S PARTICULARS CHANGED
2004-11-11LGLOMEMBER ANDREW SOMPER DETAILS CHANGED BY FORM RECEIVED ON 11.11.04 FOR LLP OC303380
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
2004-04-29288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HAMILTON FILM PARTNERSHIP LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON FILM PARTNERSHIP LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ASSETS 2004-08-19 Outstanding BARCLAYS BANK PLC
CHARGE OVER ASSETS 2004-08-13 Outstanding BARCLAYS BANK PLC
CHARGE OVER ASSETS 2004-08-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON FILM PARTNERSHIP LLP

Intangible Assets
Patents
We have not found any records of HAMILTON FILM PARTNERSHIP LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON FILM PARTNERSHIP LLP
Trademarks
We have not found any records of HAMILTON FILM PARTNERSHIP LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON FILM PARTNERSHIP LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as HAMILTON FILM PARTNERSHIP LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON FILM PARTNERSHIP LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON FILM PARTNERSHIP LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON FILM PARTNERSHIP LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.