London
SW13 0NN
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | C/O Cutting Edge Group, Unit 9 Westworks 195 Wood London W12 7FQ |
Director Name | Charles Edward Marshall Armitage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Television Producer |
Correspondence Address | Hunters Gate Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Christopher Harold Clifford Figg |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Film Producer |
Correspondence Address | Little Hampden Farm Great Missenden Buckinghamshire HP16 9PS |
Secretary Name | Charles Edward Marshall Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Gate Snows Ride Windlesham Surrey GU20 6LA |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01429 261712 |
---|---|
Telephone region | Hartlepool |
Registered Address | C/O Cutting Edge Group, Unit 9 Westworks 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2 at £1 | Cutting Edge Music Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,588 |
Current Liabilities | £162,588 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 March 2002 | Delivered on: 23 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) the whole and every part of the chargor's right, title and interest in and to the charged account and to the charged funds, together with (2) the right to demand the same; and (3) the debts represented thereby including all interest (if any) now arising and hereafter to become owing in respect of any such moneys are referred to in (1) above, including interest which is compounded and treated as principal; and (4) any proceeds of (1) and (3) above; and (5) all causes of actions which may from time to time be available to it in relation to (1) and (3) above. Outstanding |
---|---|
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Supplemental agreement and charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee all intellectual property materials and derivative materials the company's rights and interest in and to all monies from time to time standing to the credit of any collection account. Outstanding |
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: Kismet Entertainment Group Classification: Charge over vat refund deed Secured details: All monies due or to become due from the company to the chargee under the deed or the original charge (as defined). Particulars: Fixed charge over a). The vat refund b). The non-relevant vat receipts c). All cash or cash at bank which represents or is derived from the vat refund and/or non relevants vat receipts. See the mortgage charge document for full details. Outstanding |
5 March 2002 | Delivered on: 20 March 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 2,280,575.26 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details. Outstanding |
5 March 2002 | Delivered on: 8 March 2002 Persons entitled: Kismet Entertainment Group Classification: Supplemental assignment and charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all intellectual property materials and derivative materials from time to time belonging to the company, the company's rights and interest in and to monies from time to time standing to the credit of any collection account, any production account, the collateral.. See the mortgage charge document for full details. Outstanding |
6 April 2001 | Delivered on: 20 April 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the enforcement of rights under the debenture. 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. Outstanding |
6 April 2001 | Delivered on: 20 April 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Supplemental assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under or in connection with the deed or otherwise howsoever. Particulars: Full title guarantee all intellectual property materials and derivative materials the company's rights and interest in and to monies from time to time standing to the credit of any collection account. See the mortgage charge document for full details. Outstanding |
6 April 2001 | Delivered on: 20 April 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held to the credit of the debtor by the bank on any current deposit or other account or accounts which the debtor may at the date of the deed or at anytime thereafter have with the bank or under any deposit receipt (the "deposit monies"). Outstanding |
30 January 2001 | Delivered on: 1 February 2001 Satisfied on: 30 May 2001 Persons entitled: Kismet Entertainment Group Classification: Registered charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30TH january 2001. Particulars: A first fixed and most superior charge, lien and mortgage against the collateral and assignment by way of security (where relevant by way of present assignment of future copyright) in each case in favour of the chargee with full title guarantee throughout the universe and against any other claimant the whole of the company's undertaking property assets and rights title and interest in and to the feature film project presently entitled "dog soldiers" (the film) and in and to all versions of any scripts in relation to the film. See the mortgage charge document for full details. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 June 2018 | Satisfaction of charge 8 in full (1 page) |
21 June 2018 | Satisfaction of charge 4 in part (1 page) |
21 June 2018 | Satisfaction of charge 3 in full (2 pages) |
21 June 2018 | Satisfaction of charge 2 in full (2 pages) |
23 May 2018 | Resolutions
|
22 May 2018 | Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW to C/O Cutting Edge Group, Unit 9 Westworks 195 Wood Lane London W12 7FQ on 22 May 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
9 August 2017 | Notification of Cutting Edge Music Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Notification of Cutting Edge Music Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages) |
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) |
22 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 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 statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 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 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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 (5 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 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 (5 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 statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
14 January 2015 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Street London W1B 5PW on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court Kingly Street London W1B 5PW on 14 January 2015 (1 page) |
22 April 2014 | Register inspection address has been changed from 18 Rodmarton Street London W1U 8BJ United Kingdom (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Register inspection address has been changed from 18 Rodmarton Street London W1U 8BJ United Kingdom (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
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 (27 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 (27 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
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) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 6 March 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) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Alison Smith on 23 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Alison Smith on 23 March 2011 (1 page) |
29 March 2011 | Annual return made up to 6 March 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) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
20 April 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 20 April 2010 (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 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 | Appointment terminated secretary chris ingram (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
18 June 2008 | Return made up to 06/03/08; full list of members
|
18 June 2008 | Return made up to 06/03/08; full list of members
|
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 September 2007 | Return made up to 06/03/07; no change of members (6 pages) |
7 September 2007 | Return made up to 06/03/07; no change of members (6 pages) |
20 July 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
22 June 2006 | Company name changed dog soldiers LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed dog soldiers LIMITED\certificate issued on 22/06/06 (2 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members
|
15 March 2006 | Return made up to 06/03/06; full list of members
|
9 December 2005 | Registered office changed on 09/12/05 from: level 2 53 frith street london W1D 4SN (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: level 2 53 frith street london W1D 4SN (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members
|
25 October 2005 | Return made up to 30/09/05; full list of members
|
24 October 2005 | Registered office changed on 24/10/05 from: level 2 53 frith street london W1D 4SN (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: level 2 53 frith street london W1D 4SN (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
5 February 2003 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 October 2001 (5 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Particulars of mortgage/charge (19 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (19 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Particulars of mortgage/charge (19 pages) |
8 March 2002 | Particulars of mortgage/charge (19 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (5 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (5 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: c/o harbottle and lewis hanover house 14 hanover square london W1R 0BE (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: c/o harbottle and lewis hanover house 14 hanover square london W1R 0BE (1 page) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Particulars of mortgage/charge (6 pages) |
20 April 2001 | Particulars of mortgage/charge (8 pages) |
20 April 2001 | Particulars of mortgage/charge (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (8 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2000 | Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New director appointed (3 pages) |
23 October 2000 | New director appointed (3 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
12 October 2000 | Incorporation (18 pages) |
12 October 2000 | Incorporation (18 pages) |