Company number OC322847
Status Active
Incorporation Date 3 October 2006
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 one hundred and twenty-six events have happened. The last three records are Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 20 February 2017; Member's details changed for Mr Andrew William Norris on 25 January 2017; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of ECLIPSE FILM PARTNERS NO.38 LLP are www.eclipsefilmpartnersno38.co.uk, and www.eclipse-film-partners-no-38.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Eclipse Film Partners No 38 Llp is a Limited Liability Partnership.
The company registration number is OC322847. Eclipse Film Partners No 38 Llp has been working since 03 October 2006.
The present status of the company is Active. The registered address of Eclipse Film Partners No 38 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. ALVAREZ, Luis Enrique is a LLP Member of the company. BEARD, Alexander Frank is a LLP Member of the company. BERTELSEN, Ole Peder is a LLP Member of the company. BROADBELT, Richard Derek is a LLP Member of the company. BROWN, Nigel Paul is a LLP Member of the company. COOPER, Stephen John is a LLP Member of the company. DAVIDSON, Richard Colin Neil is a LLP Member of the company. DRUTMAN, Robert Joseph is a LLP Member of the company. LENTHALL, Gavin Antony is a LLP Member of the company. LLOYD, John is a LLP Member of the company. MOGUL, Tobias is a LLP Member of the company. NORRIS, Andrew William is a LLP Member of the company. PERRY, Adam Richard is a LLP Member of the company. ROLFE, Jonathan Sholto is a LLP Member of the company. TYER, Rupert Peregrine Austin is a LLP Member of the company. VERITY, Brian is a LLP Member of the company. LLP Member BAKUNOWICZ, Paul has been resigned. LLP Member KEEN, Matthew Owen has been resigned. LLP Member MANNERING, Michael Eric John has been resigned. LLP Member MANTEL, John has been resigned. LLP Member MANTEL, Peter, Dr has been resigned. LLP Member PRICE, Mark has been resigned. LLP Member SEPALA, Wayne has been resigned. LLP Member THOMPSON, Christopher Scott has been resigned. LLP Member THOMPSON, Philip Charles has been resigned. LLP Member VICKERS, Mark Ronald has been resigned. LLP Member WALLS, Jonathan Michael has been resigned. LLP Member WEST, Anthony Paul, Dr has been resigned.
Current Directors
LLP Designated Member
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Appointed Date: 03 October 2006
LLP Designated Member
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Appointed Date: 03 October 2006
Resigned Directors
LLP Member
BAKUNOWICZ, Paul
Resigned: 05 April 2014
Appointed Date: 20 March 2007
54 years old
LLP Member
MANTEL, John
Resigned: 06 April 2013
Appointed Date: 20 March 2007
69 years old
LLP Member
PRICE, Mark
Resigned: 06 April 2013
Appointed Date: 20 March 2007
54 years old
LLP Member
SEPALA, Wayne
Resigned: 05 April 2014
Appointed Date: 20 March 2007
49 years old
Persons With Significant Control
Future Films ( Management Services) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
Future Films ( Partnership Services) Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove members
ECLIPSE FILM PARTNERS NO.38 LLP Events
20 Feb 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 20 February 2017
27 Jan 2017
Member's details changed for Mr Andrew William Norris on 25 January 2017
05 Jan 2017
Total exemption full accounts made up to 5 April 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 5 April 2015
...
... and 116 more events
29 Mar 2007
New member appointed
29 Mar 2007
New member appointed
26 Mar 2007
Particulars of mortgage/charge
16 Mar 2007
Accounting reference date shortened from 31/10/07 to 05/04/07
03 Oct 2006
Incorporation
20 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Wdpt Film Distribution Viii, Llc
Description: All stocks shares bonds and securities, the rights, the…
20 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Wdmsp Limited
Description: All stocks shares bonds and securities, the rights, the…
20 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Walt Disney Pictures
Description: All stocks shares bonds and securities,the rights, the…
20 March 2007
A security agreement
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Wdmsp Limited
Description: All right title and interest in and to the collateral. See…
20 March 2007
A security agreement
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Walt Disney Pictures
Description: All right title and interest in and to the collateral. See…
20 March 2007
A security agreement
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Wdpt Film Distribution Viii, Llc
Description: All right title and interest in and to the collateral. See…
20 March 2007
Copyright mortgage and assignment
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Walt Disney Pictures
Description: All right title and interest in and to the collateral…
20 March 2007
Copyright mortgage and assignment
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Wdpt Film Distribution Viii, Llc
Description: All right title and interest in and to the collateral…
20 March 2007
Copyright mortgage and assignment
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Wdmsp Limited
Description: All right title and interest in and to the collateral…
20 March 2007
Debenture
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Eagle Financial and Leasing Services (UK) Limited
Description: First fixed charge all the chargor's right,title and…