London
WC1B 3QJ
Director Name | Mr John Dinwoodie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 December 2007) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fielding Road London W4 1HL |
Secretary Name | Mr John Dinwoodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 December 2007) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fielding Road London W4 1HL |
Director Name | Ms Jo Beighton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Palmerston Crescent Palmers Green London N13 4UA |
Secretary Name | Mr Neil Spencer-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 1 Winters Road Thames Ditton Surrey KT7 0XW |
Secretary Name | Tim Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2010) |
Role | Accountant |
Correspondence Address | 89 Portland Road Bromley Kent BR1 5AY |
Director Name | Mr Scott Holmgren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Springvale Terrace London W14 0AE |
Director Name | Ms Lesley McHahon-Hathway |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Director Name | Mr Jess Adam Nottage |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | clearcut.cc |
---|---|
Email address | [email protected] |
Telephone | 020 76051700 |
Telephone region | London |
Registered Address | 44-48 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Horacio Guillermo Queiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,242,329 |
Cash | £204,978 |
Current Liabilities | £949,934 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
11 May 2016 | Delivered on: 11 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 July 1998 | Delivered on: 7 August 1998 Persons entitled: Inchstar Limited Classification: Security for rent deed Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit £30,000. Outstanding |
13 December 2007 | Delivered on: 18 December 2007 Satisfied on: 24 April 2015 Persons entitled: Five Arrows Leasing Limited Classification: Stand-alone chattel mortgage Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment as per schedule of goods ref: clearcutpics/falg_ 11/07 and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
5 November 1998 | Delivered on: 10 November 1998 Satisfied on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2024 | Accounts for a small company made up to 30 June 2023 (12 pages) |
---|---|
12 February 2024 | Satisfaction of charge 1 in full (1 page) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
17 February 2023 | Group of companies' accounts made up to 30 June 2022 (14 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 March 2022 | Change of details for Mr Horacio Guillermo Queiro as a person with significant control on 6 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Horacio Guillermo Queiro on 14 March 2022 (2 pages) |
17 March 2022 | Change of details for Mr Horacio Guillermo Queiro as a person with significant control on 14 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022 (2 pages) |
10 January 2022 | Registered office address changed from 1 Springvale Terrace London W14 0AE England to 44-48 Bloomsbury Street London WC1B 3QJ on 10 January 2022 (1 page) |
28 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 1 Springvale Terrace London W14 0AE on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 1 Springvale Terrace London W14 0AE on 27 July 2017 (1 page) |
6 July 2017 | Notification of Horacio Guillermo Queiro as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Horacio Guillermo Queiro as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Termination of appointment of Lesley Mchahon-Hathway as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Lesley Mchahon-Hathway as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jess Adam Nottage as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jess Adam Nottage as a director on 21 July 2016 (1 page) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
11 May 2016 | Registration of charge 028286890004, created on 11 May 2016 (17 pages) |
11 May 2016 | Registration of charge 028286890004, created on 11 May 2016 (17 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Appointment of Mr Jess Adam Nottage as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Lesley Mchahon-Hathway as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Lesley Mchahon-Hathway as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jess Adam Nottage as a director on 16 March 2016 (2 pages) |
30 June 2015 | Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 April 2015 | Satisfaction of charge 3 in full (1 page) |
24 April 2015 | Satisfaction of charge 2 in full (1 page) |
24 April 2015 | Satisfaction of charge 3 in full (1 page) |
24 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 June 2014 | Termination of appointment of Scott Holmgren as a director (1 page) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Scott Holmgren as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Scott Holmgren as a director (2 pages) |
7 March 2013 | Appointment of Mr Scott Holmgren as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Termination of appointment of Tim Groves as a secretary (1 page) |
4 March 2010 | Termination of appointment of Tim Groves as a secretary (1 page) |
21 July 2009 | Secretary appointed tim groves (1 page) |
21 July 2009 | Secretary appointed tim groves (1 page) |
21 July 2009 | Appointment terminated secretary neil spencer-cook (1 page) |
21 July 2009 | Appointment terminated secretary neil spencer-cook (1 page) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
25 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Secretary's change of particulars / neil spencer-cook / 29/09/2008 (1 page) |
11 February 2009 | Secretary's change of particulars / neil spencer-cook / 29/09/2008 (1 page) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 March 2008 | Appointment terminated director jo beighton (1 page) |
28 March 2008 | Appointment terminated director jo beighton (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | £ ic 50000/25000 14/12/07 £ sr 25000@1=25000 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | £ ic 50000/25000 14/12/07 £ sr 25000@1=25000 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (8 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (8 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members
|
8 July 2004 | Return made up to 21/06/04; full list of members
|
14 February 2004 | Return made up to 21/06/03; full list of members (7 pages) |
14 February 2004 | Return made up to 21/06/03; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
27 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 1-6 clay street london W1U 6DA (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 1-6 clay street london W1U 6DA (1 page) |
25 October 2001 | Return made up to 21/06/01; full list of members
|
25 October 2001 | Return made up to 21/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | £ nc 100/1000000 25/04/00 (1 page) |
12 September 2000 | Ad 25/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 September 2000 | £ nc 100/1000000 25/04/00 (1 page) |
12 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
12 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
12 September 2000 | Ad 25/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
5 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 1-6 clay street london W1H 3FS (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 1-6 clay street london W1H 3FS (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 1ST floor 4 henrietta street london WC2E 8PS (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 1ST floor 4 henrietta street london WC2E 8PS (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 37 warren street london W1P 5PD (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 37 warren street london W1P 5PD (1 page) |
1 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
24 July 1995 | Auditor's resignation (2 pages) |
24 July 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 October 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
8 October 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
8 October 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 October 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 August 1994 | Return made up to 21/06/94; full list of members (6 pages) |
30 August 1994 | Return made up to 21/06/94; full list of members (6 pages) |
25 August 1994 | Resolutions
|
25 August 1994 | Resolutions
|
25 August 1994 | Resolutions
|
25 August 1994 | Resolutions
|
2 August 1993 | Registered office changed on 02/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1993 | Registered office changed on 02/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1993 | Incorporation (13 pages) |
21 June 1993 | Incorporation (13 pages) |