London
SW13 0NN
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yerbury Road London N19 4RN |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 6-8 Kingly Court Kingly Court Kingly Street London W1B 5PW |
Secretary Name | Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Vale Farm Cottage Vale Road, Claygate Esher Surrey KT10 0NN |
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Director Name | Andrew Mansell Haydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southwood The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Barrington Somers Pheloung |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2002) |
Role | Composer |
Correspondence Address | Andrews High Roding Dunmow Essex CM6 1NQ |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6-8 Kingly Court Kingly Court Kingly Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Cutting Edge Music (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,031 |
Cash | £31 |
Current Liabilities | £33,062 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
10 January 2001 | Delivered on: 25 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 October 1999 | Delivered on: 16 October 1999 Persons entitled: Edel Publishing Limited Classification: Debenture Secured details: £350,000 due or to become due from the company to the chargee. Particulars: Floating charge all monies payable to the company by the chargee under the sub-publishing agreement of even date herewith and all intellectual property rights in pheloung compositions (as therein defined). Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
24 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages) |
15 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Court Kingly Street London W1B 5PW on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Court Kingly Street London W1B 5PW on 2 September 2014 (1 page) |
10 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
7 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (27 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 April 2013 | Auditor's resignation (1 page) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 September 2010 | Secretary's details changed for Alison Smith on 12 May 2010 (1 page) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
11 July 2008 | Return made up to 25/06/08; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
16 June 2006 | New director appointed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
30 August 2005 | Company name changed cutting edge (publishing) limite d\certificate issued on 30/08/05 (2 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members
|
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
30 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
13 November 2001 | Return made up to 25/06/01; no change of members (7 pages) |
25 September 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 November 1999 | New director appointed (2 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 July 1999 | Company name changed averwick LTD\certificate issued on 19/07/99 (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (12 pages) |