Company number OC379100
Status Active
Incorporation Date 8 October 2012
Company Type Limited Liability Partnership
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Home Country United Kingdom
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Termination of appointment of Crown Securities (Uk) Limited as a member on 3 February 2017; Member's details changed for Crown Securities (Uk) Limited on 13 February 2017; Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017. The most likely internet sites of DEAN STREET PRODUCTIONS NO.20 LLP are www.deanstreetproductionsno20.co.uk, and www.dean-street-productions-no-20.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Dean Street Productions No 20 Llp is a Limited Liability Partnership.
The company registration number is OC379100. Dean Street Productions No 20 Llp has been working since 08 October 2012.
The present status of the company is Active. The registered address of Dean Street Productions No 20 Llp is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . FUTURE FILMS (MANAGEMENT SERVICES) LIMITED is a LLP Designated Member of the company. FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED is a LLP Designated Member of the company. CHERRY BLUE UK LIMITED is a LLP Member of the company. CRESSALL RESISTORS LIMITED is a LLP Member of the company. EXCLUSIVE FLOORING LIMITED is a LLP Member of the company. FCP MEDIA INVESTMENTS NO 5 LIMITED is a LLP Member of the company. FUTURE CAPITAL PARTNERS LIMITED is a LLP Member of the company. HOSPITALITY LINE LIMITED is a LLP Member of the company. HOWTIN INVESTMENTS LIMITED is a LLP Member of the company. JODA FREIGHT LIMITED is a LLP Member of the company. JOHN R ADAM & SONS LIMITED is a LLP Member of the company. KINGMOOR PARK PROPERTIES LIMITED is a LLP Member of the company. KOREA FOODS COMPANY LIMITED is a LLP Member of the company. QUALITYCOURSE LIMITED is a LLP Member of the company. R BUNTON LIMITED is a LLP Member of the company. RAFFINGERS LIMITED is a LLP Member of the company. THE BENRIACH DISTILLERY COMPANY LIMITED is a LLP Member of the company. V GROUP INTERNATIONAL LIMITED is a LLP Member of the company. WARRENS WAREHOUSE & DISTRIBUTION (MIDLANDS) LIMITED is a LLP Member of the company. LLP Member CROWN SECURITIES (UK) LIMITED has been resigned. LLP Member POTENSIS LIMITED has been resigned. LLP Member PUNCH COMMUNICATIONS LIMITED has been resigned.
Current Directors
LLP Designated Member
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Appointed Date: 08 October 2012
LLP Designated Member
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Appointed Date: 08 October 2012
LLP Member
CHERRY BLUE UK LIMITED
Appointed Date: 20 December 2012
LLP Member
CRESSALL RESISTORS LIMITED
Appointed Date: 20 December 2012
LLP Member
EXCLUSIVE FLOORING LIMITED
Appointed Date: 20 December 2012
LLP Member
FCP MEDIA INVESTMENTS NO 5 LIMITED
Appointed Date: 20 December 2012
LLP Member
FUTURE CAPITAL PARTNERS LIMITED
Appointed Date: 15 December 2015
LLP Member
HOSPITALITY LINE LIMITED
Appointed Date: 20 December 2012
LLP Member
HOWTIN INVESTMENTS LIMITED
Appointed Date: 20 December 2012
LLP Member
JODA FREIGHT LIMITED
Appointed Date: 20 December 2012
LLP Member
JOHN R ADAM & SONS LIMITED
Appointed Date: 20 December 2012
LLP Member
KINGMOOR PARK PROPERTIES LIMITED
Appointed Date: 20 December 2012
LLP Member
KOREA FOODS COMPANY LIMITED
Appointed Date: 20 December 2012
LLP Member
QUALITYCOURSE LIMITED
Appointed Date: 20 December 2012
LLP Member
R BUNTON LIMITED
Appointed Date: 20 December 2012
LLP Member
RAFFINGERS LIMITED
Appointed Date: 20 December 2012
LLP Member
THE BENRIACH DISTILLERY COMPANY LIMITED
Appointed Date: 20 December 2012
LLP Member
V GROUP INTERNATIONAL LIMITED
Appointed Date: 20 December 2012
LLP Member
WARRENS WAREHOUSE & DISTRIBUTION (MIDLANDS) LIMITED
Appointed Date: 20 December 2012
Resigned Directors
LLP Member
CROWN SECURITIES (UK) LIMITED
Resigned: 03 February 2017
Appointed Date: 20 December 2012
LLP Member
POTENSIS LIMITED
Resigned: 15 November 2016
Appointed Date: 20 December 2012
LLP Member
PUNCH COMMUNICATIONS LIMITED
Resigned: 15 December 2015
Appointed Date: 20 December 2012
Persons With Significant Control
Future Films ( Management Services) Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove members
Future Films ( Partnership Services) Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove members
DEAN STREET PRODUCTIONS NO.20 LLP Events
18 Apr 2017
Termination of appointment of Crown Securities (Uk) Limited as a member on 3 February 2017
24 Feb 2017
Member's details changed for Crown Securities (Uk) Limited on 13 February 2017
15 Feb 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017
17 Nov 2016
Termination of appointment of Potensis Limited as a member on 15 November 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 32 more events
14 Jan 2013
Appointment of Howtin Investments Limited as a member
14 Jan 2013
Appointment of Potensis Limited as a member
04 Jan 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
04 Jan 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
08 Oct 2012
Incorporation of a limited liability partnership
5 June 2014
Charge code OC37 9100 0006
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Universal Pictures a Division of Universal City Studios Llc
Description: Contains fixed charge…
5 June 2014
Charge code OC37 9100 0005
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Corpus Vivos Productions Llc
Description: Contains fixed charge…
20 February 2013
Deed of supplemental security assignment
Delivered: 25 February 2013
Status: Outstanding
Persons entitled: Universal Pictures a Division of Universal City Studios Llc
Description: All of the right title and interest in and to the UK bank…
20 February 2013
Deed of supplemental security assignment
Delivered: 25 February 2013
Status: Outstanding
Persons entitled: Corpus Vivos Productions Llc (The Chargee)
Description: All of the right title and interest in and to the UK bank…
21 December 2012
Guarantee, security assignment and charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Corpus Vivos Productions, Llc
Description: The entire copyright and neighbouring rights and all of the…
21 December 2012
Security assignment and charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Universal Pictures, a Division of Universal City Studios, Llc
Description: Entire copyright and neighbouring rights and all of the…