Company NameDirector's Cuts Production Music Limited
Company StatusDissolved
Company Number04130481
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameCheltrading 290 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Jason Emanuel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(3 months after company formation)
Appointment Duration18 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1531 Fourteenth Street
Santa Monica
California 90404
United States
Director NameMr Daniel John Pounder
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(7 years, 3 months after company formation)
Appointment Duration11 years (closed 02 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed17 January 2008(7 years after company formation)
Appointment Duration11 years, 2 months (closed 02 April 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Director NameDolph Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(3 months after company formation)
Appointment Duration10 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3639 Oceanhill Way
Malibu
California Ca 90265
United States
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusResigned
Appointed27 March 2001(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed03 August 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOeverpad 420
Amsterdam
1068 Pm
Foreign
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat D 91 Lexham Gardens
London
W8 6JN
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameSteven Andrew Storch
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleBusiness Executive
Correspondence Address3 Dali Terrace
Marlboro
New Jersey Nj 07746
Foreign
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websiteextrememusic.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.6k at £1Famous Music Llc
66.00%
Ordinary A
1.7k at £1Famous Music Llc
17.00%
Ordinary B
1.7k at £1Famous Music Llc
17.00%
Ordinary C

Financials

Year2014
Turnover£1,951,908
Gross Profit£1,033,984
Net Worth£849,271
Cash£859,713
Current Liabilities£475,089

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 3
(3 pages)
14 December 2018Solvency Statement dated 12/12/18 (1 page)
14 December 2018Statement by Directors (1 page)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
7 November 2017Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
7 November 2017Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page)
7 November 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
7 November 2017Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
7 November 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
7 November 2017Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (16 pages)
17 October 2017Full accounts made up to 31 March 2017 (16 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 March 2016 (17 pages)
5 July 2016Full accounts made up to 31 March 2016 (17 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(19 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(19 pages)
29 September 2015Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 September 2015Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages)
24 September 2015Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages)
24 September 2015Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(19 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(19 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
4 July 2014Full accounts made up to 31 March 2014 (16 pages)
4 July 2014Full accounts made up to 31 March 2014 (16 pages)
1 October 2013Director's details changed for Russell Emanuel on 1 August 2013 (3 pages)
1 October 2013Director's details changed for Russell Emanuel on 1 August 2013 (3 pages)
1 October 2013Director's details changed for Russell Emanuel on 1 August 2013 (3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(19 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(19 pages)
16 July 2013Full accounts made up to 31 March 2013 (16 pages)
16 July 2013Full accounts made up to 31 March 2013 (16 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (19 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (19 pages)
22 August 2012Full accounts made up to 31 March 2012 (17 pages)
22 August 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (19 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (19 pages)
31 August 2011Full accounts made up to 31 March 2011 (16 pages)
31 August 2011Full accounts made up to 31 March 2011 (16 pages)
6 May 2011Termination of appointment of Dolph Taylor as a director (2 pages)
6 May 2011Termination of appointment of Dolph Taylor as a director (2 pages)
2 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (20 pages)
2 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (20 pages)
15 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
15 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2008Return made up to 10/09/08; full list of members (9 pages)
11 September 2008Return made up to 10/09/08; full list of members (9 pages)
4 August 2008Director's change of particulars / daniel pounder / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / daniel pounder / 01/07/2008 (1 page)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
16 May 2008Return made up to 22/12/07; full list of members (10 pages)
16 May 2008Resolutions
  • RES13 ‐ Issue was void 28/04/2008
(2 pages)
16 May 2008Amending 88(2) (2 pages)
16 May 2008Resolutions
  • RES13 ‐ Issue was void 28/04/2008
(2 pages)
16 May 2008Amending 88(2) (2 pages)
16 May 2008Return made up to 22/12/07; full list of members (10 pages)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page)
28 January 2008New secretary appointed (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (16 pages)
2 December 2007Full accounts made up to 31 December 2006 (16 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (4 pages)
25 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2006Auditors resignation letter (1 page)
28 December 2006Auditors resignation letter (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 May 2006Accounts made up to 30 June 2005 (14 pages)
3 May 2006Accounts made up to 30 June 2005 (14 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
23 February 2006Return made up to 22/12/05; full list of members (9 pages)
23 February 2006Return made up to 22/12/05; full list of members (9 pages)
29 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 115-123 bayham street london NW1 0AG (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 115-123 bayham street london NW1 0AG (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (4 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (4 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
4 August 2005Accounts made up to 30 June 2004 (13 pages)
4 August 2005Accounts made up to 30 June 2004 (13 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
5 May 2004Accounts made up to 30 June 2003 (13 pages)
5 May 2004Accounts made up to 30 June 2003 (13 pages)
23 February 2004Return made up to 22/12/03; full list of members (7 pages)
23 February 2004Return made up to 22/12/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
6 May 2003Accounts made up to 30 June 2002 (13 pages)
6 May 2003Accounts made up to 30 June 2002 (13 pages)
27 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
18 March 2002Ad 07/12/01--------- £ si 10000@1 (2 pages)
18 March 2002Ad 07/12/01--------- £ si 10000@1 (2 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
3 April 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2001Director resigned (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Nc inc already adjusted 27/03/01 (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
3 April 2001Nc inc already adjusted 27/03/01 (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2001Registered office changed on 03/04/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page)
28 February 2001Company name changed cheltrading 290 LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed cheltrading 290 LIMITED\certificate issued on 28/02/01 (2 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000Incorporation (19 pages)
22 December 2000Incorporation (19 pages)