MICRO FUSION 2004-1 LLP
LONDON MICRO FUSION 2003-5 LLP

Hellopages » Greater London » Westminster » W1W 8DH
Company number OC305043
Status Active
Incorporation Date 9 July 2003
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 four events have happened. The last three records are Member's details changed for Mr Robin Leonard Henshall on 20 March 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; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of MICRO FUSION 2004-1 LLP are www.microfusion20041.co.uk, and www.micro-fusion-2004-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Micro Fusion 2004 1 Llp is a Limited Liability Partnership. The company registration number is OC305043. Micro Fusion 2004 1 Llp has been working since 09 July 2003. The present status of the company is Active. The registered address of Micro Fusion 2004 1 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. BARTHOLOMEW, Simon Ashley James, Dr is a LLP Member of the company. ENNIS, James Thomas is a LLP Member of the company. GEORGE, Robert Christopher is a LLP Member of the company. HALLIWELL, Mark is a LLP Member of the company. HART, John Anthony is a LLP Member of the company. HENSHALL, Robin Leonard is a LLP Member of the company. HUGHES, John Martin is a LLP Member of the company. HUGHES, Philip is a LLP Member of the company. HYATT, Douglas James is a LLP Member of the company. HYNES, Nicholas Ian is a LLP Member of the company. KILLORAN, Thomas Anthony is a LLP Member of the company. MCDONALD, Jason Derek is a LLP Member of the company. NICHOLSON, Paul is a LLP Member of the company. PIKE, Russell James is a LLP Member of the company. PIKE, Sally Emma is a LLP Member of the company. RIVELA, Antonio is a LLP Member of the company. ROTHWELL, Peter Francis is a LLP Member of the company. THOMAS, William Alfred is a LLP Member of the company. TIPTON, Paul Anthony is a LLP Member of the company. WHITE, David is a LLP Member of the company.


Current Directors

LLP Designated Member
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Appointed Date: 09 July 2003

LLP Designated Member
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Appointed Date: 09 July 2003

LLP Member
BARTHOLOMEW, Simon Ashley James, Dr
Appointed Date: 28 January 2005
66 years old

LLP Member
ENNIS, James Thomas
Appointed Date: 28 January 2005
87 years old

LLP Member
GEORGE, Robert Christopher
Appointed Date: 28 January 2005
69 years old

LLP Member
HALLIWELL, Mark
Appointed Date: 28 January 2005
64 years old

LLP Member
HART, John Anthony
Appointed Date: 28 January 2005
81 years old

LLP Member
HENSHALL, Robin Leonard
Appointed Date: 28 January 2005
66 years old

LLP Member
HUGHES, John Martin
Appointed Date: 28 January 2005
75 years old

LLP Member
HUGHES, Philip
Appointed Date: 28 January 2005
64 years old

LLP Member
HYATT, Douglas James
Appointed Date: 28 January 2005
53 years old

LLP Member
HYNES, Nicholas Ian
Appointed Date: 28 January 2005
52 years old

LLP Member
KILLORAN, Thomas Anthony
Appointed Date: 28 January 2005
77 years old

LLP Member
MCDONALD, Jason Derek
Appointed Date: 28 January 2005
54 years old

LLP Member
NICHOLSON, Paul
Appointed Date: 28 January 2005
64 years old

LLP Member
PIKE, Russell James
Appointed Date: 28 January 2005
63 years old

LLP Member
PIKE, Sally Emma
Appointed Date: 28 January 2005
58 years old

LLP Member
RIVELA, Antonio
Appointed Date: 28 January 2005
53 years old

LLP Member
ROTHWELL, Peter Francis
Appointed Date: 28 January 2005
66 years old

LLP Member
THOMAS, William Alfred
Appointed Date: 28 January 2005
77 years old

LLP Member
TIPTON, Paul Anthony
Appointed Date: 28 January 2005
71 years old

LLP Member
WHITE, David
Appointed Date: 28 January 2005
66 years old

MICRO FUSION 2004-1 LLP Events

22 Mar 2017
Member's details changed for Mr Robin Leonard Henshall on 20 March 2017
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
21 Dec 2016
Total exemption full accounts made up to 5 April 2016
17 Nov 2016
Member's details changed for Jason Derek Mcdonald on 1 November 2016
21 Oct 2016
Member's details changed for John Anthony Hart on 13 October 2016
...
... and 94 more events
27 Jan 2005
Accounts made up to 5 April 2004
01 Jul 2004
Annual return made up to 09/07/04
21 Jun 2004
Accounting reference date shortened from 31/07/04 to 05/04/04
11 Jun 2004
Company name changed micro fusion 2003-5 LLP\certificate issued on 11/06/04
09 Jul 2003
Incorporation

MICRO FUSION 2004-1 LLP Charges

17 October 2011
Security assignment and charge
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Marital Assets, Llc
Description: By way of absolute assignment with full title guarantee all…
17 October 2011
Security assignment and charge
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Corpus Vivos Productions, Lcc
Description: By way of absolute assignment with full title guarantee all…
28 January 2005
Composite charge assignment and guarantee and indemnity
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the assets. All its…
27 January 2005
Charge and deed of assignment
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Pathe Productions Limited
Description: All its right,title and interest in and to the following in…