Company NameCutting Edge Film Development Ltd
Company StatusDissolved
Company Number03795858
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamesAverwick Ltd and Cutting Edge (Publishing) Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(1 week, 6 days after company formation)
Appointment Duration18 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Secretary NameAlison Smith
NationalityBritish
StatusClosed
Appointed30 September 2008(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 07 November 2017)
RoleCompany Director
Correspondence Address6-8 Kingly Court Kingly Court
Kingly Street
London
W1B 5PW
Secretary NameSamuel Charles Radford
NationalityBritish
StatusResigned
Appointed08 July 1999(1 week, 6 days 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
Secretary NameMichael Easey
NationalityBritish
StatusResigned
Appointed26 August 1999(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Director NameAndrew Mansell Haydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
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
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6-8 Kingly Court Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Cutting Edge Music (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,031
Cash£31
Current Liabilities£33,062

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

10 January 2001Delivered 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 1999Delivered 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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
24 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
2 September 2014Registered 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 2014Registered 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 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
7 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (27 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
11 April 2013Auditor's resignation (1 page)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 September 2010Secretary's details changed for Alison Smith on 12 May 2010 (1 page)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Return made up to 25/06/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Secretary appointed alison smith (1 page)
11 July 2008Return made up to 25/06/08; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
16 June 2006New director appointed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page)
26 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
30 August 2005Company name changed cutting edge (publishing) limite d\certificate issued on 30/08/05 (2 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
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 25/06/03; full list of members (6 pages)
30 July 2002Return made up to 25/06/02; 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)
6 March 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 25/06/01; no change of members (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 (8 pages)
24 July 2000Return made up to 25/06/00; 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)
16 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Company name changed averwick LTD\certificate issued on 19/07/99 (2 pages)
15 July 1999Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page)
15 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 July 1999New secretary appointed (2 pages)
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)
25 June 1999Incorporation (12 pages)