Company NameCutting Edge (Music Productions) Limited
Company StatusDissolved
Company Number03795643
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameBenningholme Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Easey
NationalityBritish
StatusClosed
Appointed26 August 1999(2 months after company formation)
Appointment Duration4 years, 6 months (closed 16 March 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Director NameAndrew Mansell Haydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameSamuel Charles Radford
NationalityBritish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressVale Farm Cottage
Vale Road, Claygate
Esher
Surrey
KT10 0NN
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameBarrington Somers Pheloung
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2002)
RoleComposer
Correspondence AddressAndrews
High Roding
Dunmow
Essex
CM6 1NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor
53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,917
Current Liabilities£14,917

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 July 2003Return made up to 24/06/03; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 March 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
13 November 2001Return made up to 24/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (7 pages)
24 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
1 November 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 July 1999Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (12 pages)