London
WC2H 9LT
Director Name | Mr Giacomo Duranti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Daniel Mark Kelleher |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashington Road London SW6 3QJ |
Secretary Name | Neil Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ashington Road London SW6 3QJ |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Mr Daniel Mark Jackson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Crescent London N3 2NJ |
Director Name | Mr Richard Branson Bonner-Davies |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2018) |
Role | President Of Central And Eastern Europe For Mccann |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Denman Street London W1D 7HJ |
Secretary Name | Miss Alison Jane Smith |
---|---|
Status | Resigned |
Appointed | 13 February 2014(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2018) |
Role | Company Director |
Correspondence Address | 12-14 Denman Street London W1D 7HJ |
Director Name | Mr David Joseph Broderick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Andrew John Day |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr David Michael Marcus |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Elisa Harris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | cordww.com |
---|---|
Email address | [email protected] |
Telephone | 020 35975350 |
Telephone region | London |
Registered Address | 4th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750 at £0.01 | Daniel Jackson 8.40% Ordinary B |
---|---|
4k at £0.01 | Cutting Edge Music Holdings LTD 44.82% Ordinary A |
4k at £0.01 | Cutting Edge Music Holdings LTD 44.82% Ordinary B |
50 at £0.01 | Ash Amrite 0.56% Ordinary B |
50 at £0.01 | Elisa Harris 0.56% Ordinary B |
25 at £0.01 | Blake Spiers 0.28% Ordinary B |
25 at £0.01 | David Marcus 0.28% Ordinary B |
25 at £0.01 | Richard Bonner-davies 0.28% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,732,655 |
Gross Profit | £1,363,405 |
Net Worth | -£212,700 |
Cash | £150,488 |
Current Liabilities | £860,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
3 December 2012 | Delivered on: 8 December 2012 Persons entitled: Coutts and Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 3184192 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
23 February 2023 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
10 February 2023 | Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023 (1 page) |
31 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 February 2022 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022 (2 pages) |
21 February 2022 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022 (1 page) |
26 November 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Andrew John Day as a director on 14 June 2021 (1 page) |
25 May 2021 | Termination of appointment of Elisa Harris as a director on 25 May 2021 (1 page) |
13 April 2021 | Appointment of Mr Daniel Mark Kelleher as a director on 8 April 2021 (2 pages) |
27 January 2021 | Appointment of Mr Giacomo Duranti as a director on 26 January 2021 (2 pages) |
27 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
9 November 2020 | Appointment of Elisa Harris as a director on 3 November 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of David Michael Marcus as a director on 5 October 2020 (1 page) |
3 March 2020 | Appointment of Mr David Michael Marcus as a director on 26 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Daniel Mark Jackson as a director on 17 February 2020 (1 page) |
28 November 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 November 2019 | Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
1 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
1 June 2018 | Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 June 2018 (1 page) |
27 April 2018 | Resolutions
|
27 April 2018 | Resolutions
|
23 April 2018 | Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Richard Bonner-Davies as a director on 7 April 2018 (1 page) |
23 April 2018 | Notification of Keywords Uk Holdings Limited as a person with significant control on 7 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages) |
23 April 2018 | Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 7 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
22 March 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
15 February 2018 | Registered office address changed from 6-8 Kingly Court Kingly Court London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 February 2014 | Appointment of Miss Alison Jane Smith as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Neil Cameron as a secretary (1 page) |
13 February 2014 | Termination of appointment of Neil Cameron as a secretary (1 page) |
13 February 2014 | Appointment of Miss Alison Jane Smith as a secretary (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Memorandum and Articles of Association (16 pages) |
27 November 2013 | Memorandum and Articles of Association (16 pages) |
27 November 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013 (1 page) |
19 April 2013 | Sub-division of shares on 28 March 2013 (7 pages) |
19 April 2013 | Sub-division of shares on 28 March 2013 (7 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Resolutions
|
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
14 March 2013 | Appointment of Mr Richard Bonner-Davies as a director (2 pages) |
14 March 2013 | Appointment of Mr Richard Bonner-Davies as a director (2 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 August 2011 | Company name changed cutting edge commercial LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed cutting edge commercial LIMITED\certificate issued on 19/08/11
|
11 March 2011 | Appointment of Neil Cameron as a secretary (1 page) |
11 March 2011 | Appointment of Neil Cameron as a secretary (1 page) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
12 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
12 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 November 2010 | Appointment of Daniel Mark Jackson as a director (2 pages) |
8 November 2010 | Appointment of Daniel Mark Jackson as a director (2 pages) |
5 November 2010 | Appointment of Mr Philip Moross as a director (2 pages) |
5 November 2010 | Appointment of Mr Philip Moross as a director (2 pages) |
2 November 2010 | Termination of appointment of Neil Cameron as a director (1 page) |
2 November 2010 | Termination of appointment of Neil Cameron as a director (1 page) |
23 March 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (2 pages) |
23 March 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
10 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page) |
11 February 2009 | Incorporation (12 pages) |
11 February 2009 | Incorporation (12 pages) |