MICRO FUSION 2004-14 LLP
LONDON FUSION 2004-2 LLP MICRO FUSION 2003-4 LLP

Hellopages » Greater London » Westminster » W1W 8DH

Company number OC305056
Status Active
Incorporation Date 10 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 thirteen 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 Ashley Cole on 9 February 2017; Member's details changed for Glen Mcleod-Cooper Johnson on 26 January 2017. The most likely internet sites of MICRO FUSION 2004-14 LLP are www.microfusion200414.co.uk, and www.micro-fusion-2004-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Micro Fusion 2004 14 Llp is a Limited Liability Partnership. The company registration number is OC305056. Micro Fusion 2004 14 Llp has been working since 10 July 2003. The present status of the company is Active. The registered address of Micro Fusion 2004 14 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. BALLARD, Christopher is a LLP Member of the company. BRAMBLE, Titus is a LLP Member of the company. BROOKS, Adrian is a LLP Member of the company. BUTLER, Paul John is a LLP Member of the company. CLARKE, Richard David Sinclair is a LLP Member of the company. COLE, Ashley is a LLP Member of the company. COLE, Carlton Michael George is a LLP Member of the company. EUELL, Jason Joseph is a LLP Member of the company. FIELDING, Frank Geoffrey is a LLP Member of the company. GRATION, Harry John is a LLP Member of the company. JOHNSON, Glen Mcleod-Cooper is a LLP Member of the company. KENTON, Darren Edward is a LLP Member of the company. KING, Ledley Brenton is a LLP Member of the company. MARSHALL, Lee Keith is a LLP Member of the company. SNEE, Ben is a LLP Member of the company. VIGOR, Steven is a LLP Member of the company. WALTERS, James is a LLP Member of the company. WENHAM, James is a LLP Member of the company. WRIGHT, Jermaine is a LLP Member of the company.


Current Directors

LLP Designated Member
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Appointed Date: 10 July 2003

LLP Designated Member
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Appointed Date: 10 July 2003

LLP Member
BALLARD, Christopher
Appointed Date: 04 April 2005
49 years old

LLP Member
BRAMBLE, Titus
Appointed Date: 04 April 2005
44 years old

LLP Member
BROOKS, Adrian
Appointed Date: 04 April 2005
68 years old

LLP Member
BUTLER, Paul John
Appointed Date: 04 April 2005
52 years old

LLP Member
CLARKE, Richard David Sinclair
Appointed Date: 04 April 2005
62 years old

LLP Member
COLE, Ashley
Appointed Date: 04 April 2005
44 years old

LLP Member
COLE, Carlton Michael George
Appointed Date: 04 April 2005
41 years old

LLP Member
EUELL, Jason Joseph
Appointed Date: 04 April 2005
48 years old

LLP Member
FIELDING, Frank Geoffrey
Appointed Date: 07 October 2003
77 years old

LLP Member
GRATION, Harry John
Appointed Date: 04 April 2005
74 years old

LLP Member
JOHNSON, Glen Mcleod-Cooper
Appointed Date: 04 April 2005
41 years old

LLP Member
KENTON, Darren Edward
Appointed Date: 04 April 2005
47 years old

LLP Member
KING, Ledley Brenton
Appointed Date: 04 April 2005
44 years old

LLP Member
MARSHALL, Lee Keith
Appointed Date: 04 April 2005
46 years old

LLP Member
SNEE, Ben
Appointed Date: 04 April 2005
51 years old

LLP Member
VIGOR, Steven
Appointed Date: 04 April 2005
63 years old

LLP Member
WALTERS, James
Appointed Date: 04 April 2005
55 years old

LLP Member
WENHAM, James
Appointed Date: 04 April 2005
51 years old

LLP Member
WRIGHT, Jermaine
Appointed Date: 04 April 2005
49 years old

MICRO FUSION 2004-14 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
13 Feb 2017
Member's details changed for Mr Ashley Cole on 9 February 2017
27 Jan 2017
Member's details changed for Glen Mcleod-Cooper Johnson on 26 January 2017
21 Dec 2016
Total exemption full accounts made up to 5 April 2016
14 Nov 2016
Member's details changed for Frank Geoffrey Fielding on 4 November 2016
...
... and 103 more events
27 Jan 2005
Accounts for a dormant company made up to 5 April 2004
01 Jul 2004
Annual return made up to 10/07/04
21 Jun 2004
Accounting reference date shortened from 31/07/04 to 05/04/04
14 Jun 2004
Company name changed micro fusion 2003-4 LLP\certificate issued on 14/06/04
10 Jul 2003
Incorporation

MICRO FUSION 2004-14 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…
15 July 2005
Deed of security assignment and charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Pueblo Film Releasing Limited
Description: All rights title and interest in and to the film rights and…
4 April 2005
Composite charge assignment and guarantee and indemnity
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of the partnership's right title and interest in and to…