Company NameFinal Cut Investments Limited
Company StatusActive
Company Number05283278
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13-14 3rd & 4th Floor
Margaret Street
London
W1W 8RN
Director NameMr Richard Hennah Russell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address13-14 3rd & 4th Floor
Margaret Street
London
W1W 8RN
Director NameMr Paul Michael Charman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 3rd & 4th Floor
Margaret Street
London
W1W 8RN
Secretary NameMr Stephen Jeffrey Barry
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Darnley Terrace
London
W11 4RL
Secretary NameFrederick Tyrrell Monson
NationalityAmerican
StatusResigned
Appointed12 September 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2010)
RoleManager
Correspondence Address15 Denehurst Gardens
London
W3 9QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitefinalcut-edit.com

Location

Registered Address13-14 3rd & 4th Floor
Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Richard Hennah Russell
50.00%
Ordinary
1 at £1Stephen Jeffrey Barry
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

18 August 2015Delivered on: 19 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (38 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (1 page)
11 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (7 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (6 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (36 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
2 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
2 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (7 pages)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
2 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (28 pages)
23 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
16 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 July 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 13
(3 pages)
10 June 2020Notification of Final Cut London Holdings Limited as a person with significant control on 8 June 2020 (2 pages)
10 June 2020Cessation of Stephen Jeffrey Barry as a person with significant control on 8 June 2020 (1 page)
10 June 2020Cessation of Richard Hennah Russell as a person with significant control on 8 June 2020 (1 page)
9 June 2020Appointment of Mr Paul Michael Charman as a director on 9 June 2020 (2 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2016Director's details changed for Mr Stephen Jeffrey Barry on 6 April 2016 (2 pages)
1 December 2016Director's details changed for Mr Richard Hennah Russell on 6 April 2016 (2 pages)
1 December 2016Director's details changed for Mr Stephen Jeffrey Barry on 6 April 2016 (2 pages)
1 December 2016Director's details changed for Mr Richard Hennah Russell on 6 April 2016 (2 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Registered office address changed from C/O Anthony Jackson 3rd & 4th Floor 13-14 Margaret Street London W1W 8RN to 13-14 3rd & 4th Floor Margaret Street London W1W 8RN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Anthony Jackson 3rd & 4th Floor 13-14 Margaret Street London W1W 8RN to 13-14 3rd & 4th Floor Margaret Street London W1W 8RN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Anthony Jackson 3rd & 4th Floor 13-14 Margaret Street London W1W 8RN to 13-14 3rd & 4th Floor Margaret Street London W1W 8RN on 1 October 2015 (1 page)
19 August 2015Registration of charge 052832780001, created on 18 August 2015 (6 pages)
19 August 2015Registration of charge 052832780001, created on 18 August 2015 (6 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from , 3Rd Floor Fenton House 55-57 Great Marlborough Street, London, W1F 7JX on 12 December 2011 (1 page)
12 December 2011Registered office address changed from C/O Anthony Jackson 3Rd & 4Th Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from , 3Rd Floor Fenton House 55-57 Great Marlborough Street, London, W1F 7JX on 12 December 2011 (1 page)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from C/O Anthony Jackson 3Rd & 4Th Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 December 2011 (1 page)
13 January 2011Director's details changed for Richard Hennah Russell on 15 October 2009 (2 pages)
13 January 2011Director's details changed for Richard Hennah Russell on 15 October 2009 (2 pages)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Frederick Monson as a secretary (1 page)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Frederick Monson as a secretary (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2009Director's details changed for Richard Hennah Russell on 17 July 2009 (3 pages)
2 December 2009Director's details changed for Richard Hennah Russell on 17 July 2009 (3 pages)
28 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
28 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 (13 pages)
19 November 2009Annual return made up to 10 November 2009 (13 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2009Appointment terminated secretary stephen barry (1 page)
9 February 2009Return made up to 10/11/08; full list of members (5 pages)
9 February 2009Return made up to 10/11/08; full list of members (5 pages)
9 February 2009Appointment terminated secretary stephen barry (1 page)
19 September 2008Secretary appointed fred monson (2 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 September 2008Secretary appointed fred monson (2 pages)
19 September 2008Return made up to 10/11/07; no change of members (7 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 September 2008Return made up to 10/11/07; no change of members (7 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 September 2008Registered office changed on 16/09/2008 from, 3RD floor, fenton house, 55-57 great marlborough street, london, W1V 2AY (1 page)
16 September 2008Registered office changed on 16/09/2008 from, 3RD floor, fenton house, 55-57 great marlborough street, london, W1V 2AY (1 page)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2006Return made up to 10/11/05; full list of members (2 pages)
9 February 2006Return made up to 10/11/05; full list of members (2 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
13 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
29 November 2004New secretary appointed;new director appointed (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (3 pages)
29 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)