London
W1B 5AW
Director Name | Ms Catherine Nancy Haslam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Mr Andrew Victor Elliott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lowther Hill London SE23 1PY |
Director Name | Mr Frederick Robert Hart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Darcy Road London SW16 4TZ |
Director Name | Robert Peter West |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Film Director |
Correspondence Address | 12 Shakespeare Road London SE24 0LB |
Secretary Name | Marian Frances Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62b Tollington Road London N7 6PD |
Secretary Name | Robert Peter West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 12 Shakespeare Road London SE24 0LB |
Secretary Name | Mr Frederick Robert Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Darcy Road London SW16 4TZ |
Website | directorscutproductions.co.uk |
---|---|
Telephone | 020 34755571 |
Telephone region | London |
Registered Address | 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Catherine Nancy Haslam 50.00% Ordinary |
---|---|
2 at £1 | Melvyn Bragg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,890 |
Cash | £1,253,586 |
Current Liabilities | £933,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
9 August 2012 | Delivered on: 14 August 2012 Persons entitled: Liz Earle Beauty Co Limited Classification: Rent deposit 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 charge the initial rent deposit being £12,950 see image for full details. Outstanding |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Lord Melvyn Bragg as a person with significant control on 1 September 2020 (2 pages) |
23 September 2022 | Director's details changed for Lord Melvyn Bragg on 1 September 2020 (2 pages) |
23 September 2022 | Director's details changed for Ms Catherine Nancy Haslam on 1 September 2020 (2 pages) |
23 September 2022 | Change of details for Ms Catherine Nancy Haslam as a person with significant control on 1 September 2020 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
15 September 2020 | Change of details for Ms Catherine Nancy Haslam as a person with significant control on 2 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Lord Melvyn Bragg on 2 September 2020 (2 pages) |
15 September 2020 | Change of details for Lord Melvyn Bragg as a person with significant control on 2 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Ms Catherine Nancy Haslam on 2 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from Shelana House 31-32 Eastcastle Street London W1W 8DN to 48 Warwick Street London W1B 5AW on 14 September 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 September 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page) |
20 April 2011 | Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page) |
20 April 2011 | Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 22 August 2010 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 22 August 2010 (1 page) |
7 March 2011 | Registered office address changed from Julco House 5Th Floor 26- 28 Great Portland Street London W1W 8AS United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Julco House 5Th Floor 26- 28 Great Portland Street London W1W 8AS United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Previous accounting period shortened from 30 September 2010 to 22 August 2010 (2 pages) |
7 March 2011 | Registered office address changed from Julco House 5Th Floor 26- 28 Great Portland Street London W1W 8AS United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Previous accounting period shortened from 30 September 2010 to 22 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
31 August 2010 | Appointment of Catherine Nancy Haslam as a director (3 pages) |
31 August 2010 | Termination of appointment of Frederick Hart as a director (2 pages) |
31 August 2010 | Termination of appointment of Andrew Elliott as a director (2 pages) |
31 August 2010 | Termination of appointment of Frederick Hart as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Frederick Hart as a secretary (2 pages) |
31 August 2010 | Appointment of Lord Melvyn Bragg as a director (3 pages) |
31 August 2010 | Termination of appointment of Frederick Hart as a director (2 pages) |
31 August 2010 | Appointment of Lord Melvyn Bragg as a director (3 pages) |
31 August 2010 | Termination of appointment of Andrew Elliott as a director (2 pages) |
31 August 2010 | Appointment of Catherine Nancy Haslam as a director (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from julco house jones and partners 28 - 28 great portland street london W1W 8AS united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from julco house jones and partners 28 - 28 great portland street london W1W 8AS united kingdom (1 page) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page) |
18 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
28 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
26 January 2005 | Company name changed directors cut films LTD\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed directors cut films LTD\certificate issued on 26/01/05 (2 pages) |
12 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
10 September 2002 | Incorporation (17 pages) |
10 September 2002 | Incorporation (17 pages) |