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

PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, NORTH FINCHLEY, N12 8LY,
Company Registration Number
OC335983
Limited Liability Partnership
Liquidation

Company Overview

About Prescience Media 4 Limited Liability Partnership
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP was founded on 2008-03-28 and has its registered office in North Finchley. The organisation's status is listed as "Liquidation". Prescience Media 4 Limited Liability Partnership is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
NORTH FINCHLEY
N12 8LY
Other companies in W1B
 
Filing Information
Company Number OC335983
Company ID Number OC335983
Date formed 2008-03-28
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 23:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
ANTHONY DAY
Limited Liability Partnership (LLP) Designated Member 2008-12-05
JOHN JAMES MICHAEL FIELDS
Limited Liability Partnership (LLP) Designated Member 2008-07-29
COLIN JOHN FRENCH
Limited Liability Partnership (LLP) Designated Member 2008-10-01
PHILIP GERARD GUEST
Limited Liability Partnership (LLP) Designated Member 2008-10-01
PHILIP HACKETT
Limited Liability Partnership (LLP) Designated Member 2008-07-29
JOHN PETER HATFIELD
Limited Liability Partnership (LLP) Designated Member 2008-08-13
MARK HILLIARD KAPLAN
Limited Liability Partnership (LLP) Designated Member 2008-11-04
MICHAEL NEVIN
Limited Liability Partnership (LLP) Designated Member 2009-01-22
JERZY STANISLAW PIASECKI
Limited Liability Partnership (LLP) Designated Member 2008-09-02
SUBER PCS LLP
Limited Liability Partnership (LLP) Designated Member 2008-03-28
NIGEL JAMES WRIGHT
Limited Liability Partnership (LLP) Designated Member 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
PRESCIENCE FILM FINANCE LTD
Limited Liability Partnership (LLP) Designated Member 2008-04-02 2016-04-06
STANLEY GROSSMITH
Limited Liability Partnership (LLP) Designated Member 2008-11-04 2016-03-21
PRESCIENCE MEDIA LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-03-28 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MICHAEL FIELDS BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
JOHN JAMES MICHAEL FIELDS GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
JOHN JAMES MICHAEL FIELDS VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
JOHN JAMES MICHAEL FIELDS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
JOHN JAMES MICHAEL FIELDS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
JOHN JAMES MICHAEL FIELDS VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
JOHN JAMES MICHAEL FIELDS JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2013-04-01 CURRENT 2003-07-25 Active
JOHN JAMES MICHAEL FIELDS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
JOHN JAMES MICHAEL FIELDS INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-17 CURRENT 2013-01-17 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-29 CURRENT 2012-09-28 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS B4 (CAR PARK) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2012-03-09 CURRENT 2012-03-09 Dissolved 2013-08-27
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
JOHN JAMES MICHAEL FIELDS SUBER PCS LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-11 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-24 Liquidation
COLIN JOHN FRENCH BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
COLIN JOHN FRENCH FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
COLIN JOHN FRENCH JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-03-31 CURRENT 2013-07-30 Active - Proposal to Strike off
COLIN JOHN FRENCH GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
COLIN JOHN FRENCH VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COLIN JOHN FRENCH VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
COLIN JOHN FRENCH VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
COLIN JOHN FRENCH VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
COLIN JOHN FRENCH VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
COLIN JOHN FRENCH TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
COLIN JOHN FRENCH CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-12-02
COLIN JOHN FRENCH TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
COLIN JOHN FRENCH CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2004-02-24 CURRENT 2004-02-24 Liquidation
COLIN JOHN FRENCH TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2003-07-25 CURRENT 2003-07-25 Active

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
2024-04-30Voluntary liquidation Statement of receipts and payments to 2024-02-20
2023-04-20Voluntary liquidation Statement of receipts and payments to 2023-02-20
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-20
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-20
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-20
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-20
2018-03-23LLAD01Change of registered office address for limited liability partnership from The Walnuts 15 Nelson Street Thame Oxon OX9 2DP England to Pearl Assurance House 319 Ballards Lane North Finchley N12 8LY
2018-03-08LIQ02Voluntary liquidation Statement of affairs
2018-03-08600Appointment of a voluntary liquidator
2018-03-08DETERMINATLiquidation. Voluntary determination
2017-07-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LLAD01Change of registered office address for limited liability partnership from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to The Walnuts 15 Nelson Street Thame Oxon OX9 2DP
2017-04-12LLCS01Confirmation statement with no updates made up to 2017-03-28
2017-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER STANLEY GROSSMITH
2017-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER STANLEY GROSSMITH
2017-03-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHANCERY (UK) LLP / 04/09/2014
2017-03-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHANCERY (UK) LLP / 04/09/2014
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LLTM01Limited liability partnership termination of member Prescience Film Finance Ltd on 2016-04-06
2016-03-31LLAR01LLP Annual return made up to 2016-03-28
2016-03-31LLCH02LLP change of corporate member Prescience Film Finance Ltd on 2016-03-31
2016-01-04LLAA01
2015-10-16LLCH01Change of partner details Mr Nigel James Wright on 2015-10-16
2015-03-30LLAR01LLP Annual return made up to 2015-03-28
2015-03-17LLMR04LLP Statement of satisfaction of a charge / full 2
2015-02-17LLAD01Change of registered office address for limited liability partnership from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-02LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-02LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-03-31LLAR01ANNUAL RETURN MADE UP TO 28/03/14
2014-02-05LLAD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM DEBELLO HOUSE 14-18 HEDDON STREET LONDON W1B 4DA UNITED KINGDOM
2014-02-05LLAD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM CANON HOUSE 27 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN
2013-12-19AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-04-03LLAR01ANNUAL RETURN MADE UP TO 28/03/13
2013-01-10AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-09-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 01/09/2012
2012-05-09LLAR01ANNUAL RETURN MADE UP TO 28/03/12
2012-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 09/05/2012
2012-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 27/02/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-21LLAR01ANNUAL RETURN MADE UP TO 28/03/11
2011-04-21LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRESCIENCE FILM FINANCE LTD / 28/03/2011
2011-04-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL NEVIN / 28/03/2011
2011-04-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PETER HATFIELD / 28/03/2011
2011-04-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP HACKETT / 28/03/2011
2011-04-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STANLEY GROSSMITH / 28/03/2011
2011-04-20LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHANCERY (UK) LLP / 28/03/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-04-29LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 15
2010-04-16LLAR01ANNUAL RETURN MADE UP TO 28/03/10
2010-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL WRIGHT / 16/02/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-07-14LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-06LLP288cMEMBER'S PARTICULARS NIGEL WRIGHT
2009-07-06LGLOLLP MEMBER GLOBAL NIGEL WRIGHT DETAILS CHANGED BY FORM RECEIVED ON 04-07-2009 FOR LLP OC340502
2009-06-09LLP363ANNUAL RETURN MADE UP TO 28/03/09
2009-06-02LLP288aLLP MEMBER APPOINTED ANTHONY DAY
2009-06-02LLP288aLLP MEMBER APPOINTED MICHAEL NEVIN
2009-06-02LLP288aLLP MEMBER APPOINTED PHILIP GUEST
2009-06-02LLP288aLLP MEMBER APPOINTED PHILIP HACKETT
2009-05-14LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-14LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-07LLP288bMEMBER RESIGNED PRESCIENCE MEDIA LIMITED
2009-04-07LLP288aLLP MEMBER APPOINTED PRESCIENCE FILM FINANCE LTD
2009-03-10LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-11LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-30LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-30LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-29LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-02LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-01LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-28LLP288aLLP MEMBER APPOINTED JERZY PIASECKI
2008-11-20LLP288aLLP MEMBER APPOINTED JOHN FIELDS
2008-11-20LLP288aLLP MEMBER APPOINTED MARK HILLIARD KAPLAN
2008-11-20LLP288aLLP MEMBER APPOINTED STANLEY GROSSMITH
2008-11-20LLP288aLLP MEMBER APPOINTED COLIN FRENCH
2008-10-16LLP225CURREXT FROM 31/03/2009 TO 05/04/2009
2008-09-26LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-26LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-24LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-23LLP288aLLP MEMBER APPOINTED JOHN PETER HATFIELD
2008-09-18LLP288aLLP MEMBER APPOINTED NIGEL WRIGHT
2008-09-16LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-28LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-03-01
Appointmen2018-03-01
Meetings o2018-02-15
Fines / Sanctions
No fines or sanctions have been issued against PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 2010-04-29 Satisfied CHALET GIRL FILMS DISTRIBUTION LTD
CHARGE AND DEED OF ASSIGNMENT 2009-07-14 Satisfied AEGIS FILM FUND LIMITED
CHARGE AND DEED OF ASSIGNMENT 2009-05-14 Satisfied AEGIS FILM FUND LIMITED
CHARGE AND DEED OF ASSIGNMENT 2009-05-14 Satisfied PERPETUAL MEDIA CAPITAL LIMITED
DEED OF CHARGE AND SECURITY ASSIGNMENT 2009-03-10 Satisfied FIREMAN'S FUND INSURANCE COMPANY AND INTERNATIONAL FILM GUARANTORS LLC
DEBENTURE 2009-02-11 Satisfied BARCLAYS BANK PLC
CHARGE AND DEED OF ASSIGNMENT 2009-01-30 Satisfied FRAMESTORE FEATURES LIMITED
CHARGE AND DEED OF ASSIGNMENT 2009-01-30 Outstanding UK FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2009-01-29 Satisfied AVER MEDIA LP
AGREEMENT 2008-12-02 Satisfied FILM FINANCES,INC.
SECURITY AGREEMENT 2008-12-01 Satisfied LIMELIGHT FINANCE LLP
CHARGE AND DEED OF ASSIGNMENT 2008-09-26 Satisfied UK FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2008-09-26 Satisfied EFP EIS LIMITED
CHARGE AND DEED OF ASSIGNMENT 2008-09-24 Satisfied ARAMID ENTERTAINMENT BV
CHARGE OVER DEDICATED SECURITY ACCOUNT 2008-09-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP
Trademarks
We have not found any records of PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF SECURITY ASSIGNMENT AND CHARGE MR NICE DISTRIBUTION LIMITED 2009-03-04 Outstanding
DEED OF SECURITY ASSIGNMENT AND CHARGE MR NICE PRODUCTIONS LIMITED 2009-03-04 Outstanding
CHARGE AND DEED OF ASSIGNMENT ST TRINIAN'S II LIMITED 2009-07-24 Outstanding

We have found 3 mortgage charges which are owed to PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP

Income
Government Income
We have not found government income sources for PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP. 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 PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIPEvent Date2018-03-01
 
Initiating party Event TypeAppointmen
Defending partyPRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIPEvent Date2018-03-01
Name of Company: PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Company Number: OC335983 Nature of Business: Filmography Finance Registered office: Pearl Assurance House, 319 Ballards Lane, London N…
 
Initiating party Event TypeMeetings o
Defending partyPRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIPEvent Date2018-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP 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 PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP 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.