Company NameDirectors Cut Productions Ltd
DirectorsMelvyn Bragg and Catherine Nancy Haslam
Company StatusActive
Company Number04530793
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Previous NameDirectors Cut Films Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLord Melvyn Bragg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMs Catherine Nancy Haslam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Andrew Victor Elliott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address58 Lowther Hill
London
SE23 1PY
Director NameMr Frederick Robert Hart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address51 Darcy Road
London
SW16 4TZ
Director NameRobert Peter West
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleFilm Director
Correspondence Address12 Shakespeare Road
London
SE24 0LB
Secretary NameMarian Frances Godfrey
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address62b Tollington Road
London
N7 6PD
Secretary NameRobert Peter West
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address12 Shakespeare Road
London
SE24 0LB
Secretary NameMr Frederick Robert Hart
NationalityBritish
StatusResigned
Appointed03 May 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Darcy Road
London
SW16 4TZ

Contact

Websitedirectorscutproductions.co.uk
Telephone020 34755571
Telephone regionLondon

Location

Registered Address48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Catherine Nancy Haslam
50.00%
Ordinary
2 at £1Melvyn Bragg
50.00%
Ordinary

Financials

Year2014
Net Worth£352,890
Cash£1,253,586
Current Liabilities£933,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

9 August 2012Delivered 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

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
26 September 2022Change of details for Lord Melvyn Bragg as a person with significant control on 1 September 2020 (2 pages)
23 September 2022Director's details changed for Lord Melvyn Bragg on 1 September 2020 (2 pages)
23 September 2022Director's details changed for Ms Catherine Nancy Haslam on 1 September 2020 (2 pages)
23 September 2022Change of details for Ms Catherine Nancy Haslam as a person with significant control on 1 September 2020 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
15 September 2020Change of details for Ms Catherine Nancy Haslam as a person with significant control on 2 September 2020 (2 pages)
15 September 2020Director's details changed for Lord Melvyn Bragg on 2 September 2020 (2 pages)
15 September 2020Change of details for Lord Melvyn Bragg as a person with significant control on 2 September 2020 (2 pages)
15 September 2020Director's details changed for Ms Catherine Nancy Haslam on 2 September 2020 (2 pages)
14 September 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 November 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 3 April 2013 to 31 March 2013 (1 page)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(3 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(3 pages)
25 September 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 September 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
20 April 2011Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page)
20 April 2011Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page)
20 April 2011Previous accounting period shortened from 22 August 2011 to 5 April 2011 (1 page)
14 March 2011Accounts for a dormant company made up to 22 August 2010 (1 page)
14 March 2011Accounts for a dormant company made up to 22 August 2010 (1 page)
7 March 2011Registered 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 2011Registered 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 2011Previous accounting period shortened from 30 September 2010 to 22 August 2010 (2 pages)
7 March 2011Registered 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 2011Previous accounting period shortened from 30 September 2010 to 22 August 2010 (2 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 4
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 4
(4 pages)
31 August 2010Appointment of Catherine Nancy Haslam as a director (3 pages)
31 August 2010Termination of appointment of Frederick Hart as a director (2 pages)
31 August 2010Termination of appointment of Andrew Elliott as a director (2 pages)
31 August 2010Termination of appointment of Frederick Hart as a secretary (2 pages)
31 August 2010Termination of appointment of Frederick Hart as a secretary (2 pages)
31 August 2010Appointment of Lord Melvyn Bragg as a director (3 pages)
31 August 2010Termination of appointment of Frederick Hart as a director (2 pages)
31 August 2010Appointment of Lord Melvyn Bragg as a director (3 pages)
31 August 2010Termination of appointment of Andrew Elliott as a director (2 pages)
31 August 2010Appointment of Catherine Nancy Haslam as a director (3 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
11 June 2009Registered 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 2009Registered 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 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (3 pages)
5 October 2006Return made up to 10/09/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
28 September 2005Return made up to 10/09/05; full list of members (7 pages)
28 September 2005Return made up to 10/09/05; full list of members (7 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
26 January 2005Company name changed directors cut films LTD\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed directors cut films LTD\certificate issued on 26/01/05 (2 pages)
12 November 2004Return made up to 10/09/04; full list of members (7 pages)
12 November 2004Return made up to 10/09/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
29 September 2003Return made up to 10/09/03; full list of members (7 pages)
29 September 2003Return made up to 10/09/03; full list of members (7 pages)
10 September 2002Incorporation (17 pages)
10 September 2002Incorporation (17 pages)