London
SW13 0NN
Secretary Name | Miss Alison Smith |
---|---|
Status | Closed |
Appointed | 30 October 2010(11 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 6-8 Kingly Court Kingly Street London W1B 5PW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2010) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Registered Address | 6-8 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 |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cutting Edge Music Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,560 |
Cash | £640 |
Current Liabilities | £57,200 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for 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) |
14 August 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 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) |
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 subsidiary accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
7 April 2016 | Audit exemption subsidiary 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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
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 subsidiary accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
15 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (29 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (29 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
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 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 December 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 December 2013 (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of Chris Ingram as a secretary (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of Chris Ingram as a secretary (1 page) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
31 March 2011 | Appointment of Miss Alison Smith as a secretary (1 page) |
31 March 2011 | Appointment of Miss Alison Smith as a secretary (1 page) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 11 November 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) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 September 2007 | Return made up to 31/08/07; change of members (6 pages) |
11 September 2007 | Return made up to 31/08/07; change of members (6 pages) |
3 August 2007 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
3 August 2007 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
2 July 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
2 July 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members
|
7 September 2004 | Return made up to 31/08/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 31/08/03; full list of members (6 pages) |
17 December 2003 | Return made up to 31/08/03; full list of members (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
6 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2001 | Company name changed showcase commerce LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed showcase commerce LIMITED\certificate issued on 15/02/01 (2 pages) |
23 October 2000 | Return made up to 31/08/00; full list of members
|
23 October 2000 | Return made up to 31/08/00; full list of members
|
31 August 1999 | Incorporation (11 pages) |
31 August 1999 | Incorporation (11 pages) |