MICRO FUSION 2005-1 LLP
LONDON MICRO-FUSION 2004-7 LLP

Hellopages » Greater London » Westminster » W1W 8DH

Company number OC308883
Status Active
Incorporation Date 9 August 2004
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 eighty-five 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 2005-1 LLP are www.microfusion20051.co.uk, and www.micro-fusion-2005-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Micro Fusion 2005 1 Llp is a Limited Liability Partnership. The company registration number is OC308883. Micro Fusion 2005 1 Llp has been working since 09 August 2004. The present status of the company is Active. The registered address of Micro Fusion 2005 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. BRAMBLE, Titus is a LLP Member of the company. BUTLER, Paul John is a LLP Member of the company. COLE, Ashley is a LLP Member of the company. COLE, Carlton is a LLP Member of the company. CORT, Carl Edward Richard is a LLP Member of the company. DYER, Kieron is a LLP Member of the company. EUELL, Jason Joseph is a LLP Member of the company. GANDZ, Melvyn is a LLP Member of the company. JOHNSON, Glen Mcleod-Cooper is a LLP Member of the company. MARSHALL, Lee Keith is a LLP Member of the company. SELLEY, Andrew Mark is a LLP Member of the company. WRIGHT, Richard Ian is a LLP Member of the company.


Current Directors

LLP Designated Member
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Appointed Date: 09 August 2004

LLP Designated Member
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Appointed Date: 09 August 2004

LLP Member
BRAMBLE, Titus
Appointed Date: 23 September 2005
44 years old

LLP Member
BUTLER, Paul John
Appointed Date: 23 September 2005
52 years old

LLP Member
COLE, Ashley
Appointed Date: 23 September 2005
44 years old

LLP Member
COLE, Carlton
Appointed Date: 23 September 2005
41 years old

LLP Member
CORT, Carl Edward Richard
Appointed Date: 23 September 2005
47 years old

LLP Member
DYER, Kieron
Appointed Date: 23 September 2005
46 years old

LLP Member
EUELL, Jason Joseph
Appointed Date: 23 September 2005
48 years old

LLP Member
GANDZ, Melvyn
Appointed Date: 23 September 2005
70 years old

LLP Member
JOHNSON, Glen Mcleod-Cooper
Appointed Date: 23 September 2005
41 years old

LLP Member
MARSHALL, Lee Keith
Appointed Date: 23 September 2005
46 years old

LLP Member
SELLEY, Andrew Mark
Appointed Date: 23 September 2005
60 years old

LLP Member
WRIGHT, Richard Ian
Appointed Date: 23 September 2005
47 years old

MICRO FUSION 2005-1 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
29 Jun 2016
Annual return made up to 17 June 2016
...
... and 75 more events
07 Oct 2005
Particulars of mortgage/charge
26 Aug 2005
Particulars of mortgage/charge
19 Aug 2005
Annual return made up to 09/08/05
03 Jun 2005
Company name changed micro-fusion 2004-7 LLP\certificate issued on 03/06/05
09 Aug 2004
Incorporation

MICRO FUSION 2005-1 LLP Charges

18 October 2011
Seurity 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…
18 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 September 2005
Composite charge, assignment and guarantee and indemnity
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the assets and to…
9 August 2005
Deed of security assignment and charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Sony Pictures Home Entertainment Inc,
Description: All preprint elements capable of producing prints or…