TRANQUIL FILM FINANCE LLP
LONDON BMS FILM FINANCE LLP LIMELIGHT FINANCE LLP LIMELIGHT INSTITUTIONAL CAPITAL LLP

Hellopages » Greater London » Hammersmith and Fulham » W6 9DL

Company number OC323847
Status Active
Incorporation Date 9 November 2006
Company Type Limited Liability Partnership
Address 5TH FLOOR, ONE HAMMERSMITH BROADWAY, LONDON, W6 9DL
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Company name changed bms film finance LLP\certificate issued on 19/07/16 LLNM01 ‐ Change of name notice ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRANQUIL FILM FINANCE LLP are www.tranquilfilmfinance.co.uk, and www.tranquil-film-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tranquil Film Finance Llp is a Limited Liability Partnership. The company registration number is OC323847. Tranquil Film Finance Llp has been working since 09 November 2006. The present status of the company is Active. The registered address of Tranquil Film Finance Llp is 5th Floor One Hammersmith Broadway London W6 9dl. . STRADLING, Ewan Peter is a LLP Designated Member of the company. TRANQUIL CAPITAL LIMITED is a LLP Designated Member of the company. LLP Designated Member FARRELL, Robin has been resigned. LLP Designated Member GREEN PARK NOMINEES LIMITED has been resigned. LLP Designated Member LING, Martin John has been resigned. LLP Designated Member SMITH, Adam Clifford has been resigned. LLP Designated Member ST JAMES'S PARK NOMINEES LIMITED has been resigned. LLP Designated Member STC FINANCE LIMITED has been resigned. LLP Member BMS FINANCE AB LIMITED has been resigned. LLP Member BMS FINANCE LTD has been resigned.


Current Directors

LLP Designated Member
STRADLING, Ewan Peter
Appointed Date: 15 June 2007
54 years old

LLP Designated Member
TRANQUIL CAPITAL LIMITED
Appointed Date: 12 November 2012

Resigned Directors

LLP Designated Member
FARRELL, Robin
Resigned: 07 October 2009
Appointed Date: 15 June 2007
58 years old

LLP Designated Member
GREEN PARK NOMINEES LIMITED
Resigned: 15 June 2007
Appointed Date: 09 November 2006

LLP Designated Member
LING, Martin John
Resigned: 30 May 2013
Appointed Date: 15 June 2007
50 years old

LLP Designated Member
SMITH, Adam Clifford
Resigned: 16 October 2012
Appointed Date: 07 October 2009
51 years old

LLP Designated Member
ST JAMES'S PARK NOMINEES LIMITED
Resigned: 15 June 2007
Appointed Date: 09 November 2006

LLP Designated Member
STC FINANCE LIMITED
Resigned: 09 April 2015
Appointed Date: 30 May 2013

LLP Member
BMS FINANCE AB LIMITED
Resigned: 12 November 2012
Appointed Date: 01 December 2007

LLP Member
BMS FINANCE LTD
Resigned: 28 February 2009
Appointed Date: 19 December 2007

Persons With Significant Control

Deutsche Bank International Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

TRANQUIL FILM FINANCE LLP Events

22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
19 Jul 2016
Company name changed bms film finance LLP\certificate issued on 19/07/16
  • LLNM01 ‐ Change of name notice

29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 10 November 2015
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
27 Jun 2007
New member appointed
27 Jun 2007
New member appointed
25 Jun 2007
Company name changed limelight institutional capital LLP\certificate issued on 25/06/07
25 Jun 2007
Registered office changed on 25/06/07 from: c/o blinkhorns 27 mortimer street london W1T 3BL
09 Nov 2006
Incorporation

TRANQUIL FILM FINANCE LLP Charges

17 July 2009
Charge and deed of assignment
Delivered: 28 July 2009
Status: Satisfied on 15 May 2014
Persons entitled: Coutts & Co
Description: The chargee has agreed to produce a feature film…
13 July 2009
Charge of deposit
Delivered: 15 July 2009
Status: Satisfied on 15 May 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…