Newcastle Upon Tyne
NE1 3DX
Director Name | Ms Alison Jane Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Philippe Martinez |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1011 Balmoral Apartment 2 Praed Street Paddington London W2 1JX |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yerbury Road London N19 4RN |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Website | cutting-edge-music.co.uk |
---|---|
Telephone | 020 74674488 |
Telephone region | London |
Registered Address | Unit 9, First Floor, 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 |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cutting Edge Music Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,396 |
Gross Profit | £78,892 |
Net Worth | -£120,099 |
Cash | £2,173 |
Current Liabilities | £640,005 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
5 April 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
4 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages) |
4 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
4 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
4 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages) |
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
22 March 2023 | Secretary's details changed for Mrs Julia Dorothy Moross on 22 March 2023 (1 page) |
2 March 2023 | Register 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 2022 | Change of details for Cutting Edge Music (Holdings) Ltd as a person with significant control on 12 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page) |
22 March 2022 | Appointment of Alison Jane Smith as a director on 14 March 2022 (2 pages) |
31 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (40 pages) |
31 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages) |
31 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (37 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (7 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
21 May 2019 | Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 March 2019 | Change of details for Cutting Edge Music (Holdings) Ltd as a person with significant control on 30 April 2018 (2 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 24/03/2017 (7 pages) |
15 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
15 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages) |
14 January 2019 | Register(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 2019 | Register 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 2018 | Secretary's details changed for Mrs Julia Dorothy Moross on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Alison Smith as a secretary on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mrs Julia Dorothy Moross as a secretary on 4 September 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 April 2018 | Registered 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 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 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
20 May 2017 | Confirmation statement made on 24 March 2017 with updates
|
20 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
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 subsidiary accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
22 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 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) |
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 subsidiary accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 24 September 2013 (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
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) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 October 2011 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) |
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) |
24 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Secretary's details changed for Alison Smith on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Moross on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Moross on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 36 King Street London WC2E 8JS on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Philip Michael Fancis Hope on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Alison Smith on 27 October 2009 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
23 July 2008 | Director appointed phil hope (1 page) |
23 July 2008 | Director appointed phil hope (1 page) |
11 July 2008 | Company name changed lucky cutting edge LIMITED\certificate issued on 11/07/08 (2 pages) |
11 July 2008 | Company name changed lucky cutting edge LIMITED\certificate issued on 11/07/08 (2 pages) |
22 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
22 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
21 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: level 2 53 frith street london W10 4SN (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: level 2 53 frith street london W10 4SN (1 page) |
22 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
22 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
12 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
12 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |