Nehemiah Film Alliance LLP

General information

Office Address:

24 Swindon Close 24 Swindon Close IG3 8BQ Ilford

Number: OC355861

Incorporation date: 2010-06-23

End of financial year: 30 June

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Situated at 24 Swindon Close, Ilford IG3 8BQ Nehemiah Film Alliance LLP is categorised as a Limited Liability Partnership registered under the OC355861 Companies House Reg No. The company was launched fourteen years ago. The firm's latest accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-05-16.

Executives who control this firm include: Rose O. has substantial control or influence over the company and has 1/2 or less of voting rights. Globalfilma Ltd has substantial control or influence over the company and has over 1/2 to 3/4 of voting rights. This business can be reached in Camberwell at 61 Lilford Road, SE5 9HY, London and was registered as a PSC under the reg no 07272979. David O. has 1/2 or less of voting rights.

Company staff

Nabas N.

Role: LLP Member

Appointed: 24 June 2011

Latest update: 15 March 2024

Samuel B.

Role: LLP Member

Appointed: 01 June 2011

Latest update: 15 March 2024

Felicia A.

Role: LLP Member

Appointed: 18 May 2011

Latest update: 15 March 2024

Tisas T.

Role: LLP Member

Appointed: 16 May 2011

Latest update: 15 March 2024

Adetola G.

Role: LLP Member

Appointed: 13 May 2011

Latest update: 15 March 2024

Rccg R.

Role: LLP Member

Appointed: 10 May 2011

Latest update: 15 March 2024

Adewunmi O.

Role: LLP Member

Appointed: 10 May 2011

Latest update: 15 March 2024

Adewale O.

Role: LLP Member

Appointed: 10 May 2011

Latest update: 15 March 2024

Olatunji U.

Role: LLP Member

Appointed: 10 May 2011

Latest update: 15 March 2024

Elizabeth A.

Role: LLP Member

Appointed: 05 May 2011

Latest update: 15 March 2024

Funmi S.

Role: LLP Member

Appointed: 06 March 2011

Latest update: 15 March 2024

Moses A.

Role: LLP Member

Appointed: 20 February 2011

Latest update: 15 March 2024

Katherine V.

Role: LLP Member

Appointed: 20 February 2011

Latest update: 15 March 2024

Victoria M.

Role: LLP Member

Appointed: 21 November 2010

Latest update: 15 March 2024

Role: Corporate LLP Designated Member

Appointed: 23 June 2010

Address: Streatham Hill, London, London, SW2 4TW

Latest update: 15 March 2024

David O.

Role: LLP Designated Member

Appointed: 23 June 2010

Latest update: 15 March 2024

Rosemarie O.

Role: LLP Designated Member

Appointed: 23 June 2010

Latest update: 15 March 2024

People with significant control

Rose O.
Notified on 23 June 2016
Nature of control:
substantial control or influence
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Globalfilma Ltd
Address: Unit F1a Lilford Business Center 61 Lilford Road, Camberwell, London, SE5 9HY, United Kingdom
Legal authority Limited Liability Partnership Act2000
Legal form Limited Liability
Country registered United Kingdom
Place registered England And Wales
Registration number 07272979
Notified on 23 June 2016
Nature of control:
over 1/2 to 3/4 of voting rights
substantial control or influence
David O.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
LLP address change on 16th October 2023 from 61 Lilford Road Camberwell London SE5 9HY to 24 Swindon Close 24 Swindon Close Ilford IG3 8BQ (LLAD01)
filed on: 16th, October 2023
address
Free Download Download filing (1 page)

Search other companies

13
Company Age

Closest Companies - by postcode