Background WavePink WaveYellow Wave

PHOENIX FILM PARTNERS LIMITED (06669138)

PHOENIX FILM PARTNERS LIMITED (06669138) is a liquidation UK company. incorporated on 11 August 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHOENIX FILM PARTNERS LIMITED has been registered for 17 years. Current directors include REID, Duncan Murray.

Company Number
06669138
Status
liquidation
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
14 Bonhill Street, London, EC2A 4BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX FILM PARTNERS LIMITED

PHOENIX FILM PARTNERS LIMITED is an liquidation company incorporated on 11 August 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHOENIX FILM PARTNERS LIMITED was registered 17 years ago.(SIC: 82990)

Status

liquidation

Active since 17 years ago

Company No

06669138

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 26/12

Overdue

6 years overdue

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 21 November 2018 (7 years ago)
Period: 1 July 2016 - 30 June 2017(13 months)
Type: Small Company

Next Due

Due by 26 September 2019
Period: 1 July 2017 - 26 December 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 4 May 2018 (8 years ago)

Next Due

Due by 14 May 2019
For period ending 30 April 2019
Contact
Address

14 Bonhill Street London, EC2A 4BX,

Previous Addresses

4th Floor Allan House 10 John Princes Street London W1G 0AH
From: 16 January 2019To: 30 April 2024
15 Golden Square London W1F 9JG
From: 11 August 2008To: 16 January 2019
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 11 Aug 2008

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 11 Aug 2008

BOYTON, John Leonard

Resigned
Golden Square, LondonW1F 9JG
Born September 1947
Director
Appointed 11 Aug 2008
Resigned 19 Jun 2016

BUGDEN, Matthew Taylor

Resigned
Golden Square, LondonW1F 9JG
Born June 1967
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2015

CLAYTON, James Henry Michael

Resigned
Golden Square, LondonW1F 9JG
Born January 1973
Director
Appointed 01 Jun 2009
Resigned 19 Sept 2014

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 01 Jun 2009
Resigned 01 Dec 2015

Persons with significant control

1

Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 February 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 February 2024
LIQ03LIQ03
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 February 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 February 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 February 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 February 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 January 2019
600600
Liquidation Voluntary Statement Of Affairs
11 January 2019
LIQ02LIQ02
Resolution
11 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
288aAppointment of Director or Secretary
Incorporation Company
11 August 2008
NEWINCIncorporation