Company NameCutting Edge Music Services Ltd
DirectorAlison Jane Smith
Company StatusActive
Company Number05246122
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Previous NameLucky Cutting Edge Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMrs Julia Dorothy Moross
StatusCurrent
Appointed04 September 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressSt Ann's Wharf, 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Alison Jane Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePhilippe Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1011 Balmoral Apartment
2 Praed Street Paddington
London
W2 1JX
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSecretary
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ

Contact

Websitecutting-edge-music.co.uk
Telephone020 74674488
Telephone regionLondon

Location

Registered AddressUnit 9, First Floor, Westworks
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cutting Edge Music Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£189,396
Gross Profit£78,892
Net Worth-£120,099
Cash£2,173
Current Liabilities£640,005

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
4 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
4 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
4 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
22 March 2023Secretary's details changed for Mrs Julia Dorothy Moross on 22 March 2023 (1 page)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
17 August 2022Change of details for Cutting Edge Music (Holdings) Ltd as a person with significant control on 12 April 2022 (2 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page)
22 March 2022Appointment of Alison Jane Smith as a director on 14 March 2022 (2 pages)
31 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (40 pages)
31 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages)
31 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages)
9 January 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (37 pages)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (7 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
21 May 2019Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 March 2019Change of details for Cutting Edge Music (Holdings) Ltd as a person with significant control on 30 April 2018 (2 pages)
28 January 2019Second filing of Confirmation Statement dated 24/03/2017 (7 pages)
15 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
15 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
15 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages)
14 January 2019Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 January 2019Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 September 2018Secretary's details changed for Mrs Julia Dorothy Moross on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Alison Smith as a secretary on 4 September 2018 (1 page)
4 September 2018Appointment of Mrs Julia Dorothy Moross as a secretary on 4 September 2018 (2 pages)
7 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 30 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
20 May 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 28/01/2019.
(6 pages)
20 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages)
22 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
7 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
7 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
6 March 2014Full accounts made up to 30 June 2013 (11 pages)
6 March 2014Full accounts made up to 30 June 2013 (11 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Secretary's details changed for Alison Smith on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Moross on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Moross on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Alison Smith on 27 October 2009 (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
23 July 2008Director appointed phil hope (1 page)
23 July 2008Director appointed phil hope (1 page)
11 July 2008Company name changed lucky cutting edge LIMITED\certificate issued on 11/07/08 (2 pages)
11 July 2008Company name changed lucky cutting edge LIMITED\certificate issued on 11/07/08 (2 pages)
22 September 2007Return made up to 12/09/07; no change of members (6 pages)
22 September 2007Return made up to 12/09/07; no change of members (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
21 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 September 2006Return made up to 12/09/06; full list of members (6 pages)
19 September 2006Return made up to 12/09/06; full list of members (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 December 2005Registered office changed on 09/12/05 from: level 2 53 frith street london W10 4SN (1 page)
9 December 2005Registered office changed on 09/12/05 from: level 2 53 frith street london W10 4SN (1 page)
22 November 2005Return made up to 29/09/05; full list of members (7 pages)
22 November 2005Return made up to 29/09/05; full list of members (7 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)