Company NameCord Worldwide Ltd
Company StatusActive
Company Number06816179
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NameCutting Edge Commercial Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Giacomo Duranti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Daniel Mark Kelleher
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(12 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashington Road
London
SW6 3QJ
Secretary NameNeil Cameron
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Ashington Road
London
SW6 3QJ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Daniel Mark Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Crescent
London
N3 2NJ
Director NameMr Richard Branson Bonner-Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2018)
RolePresident Of Central And Eastern Europe For Mccann
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Secretary NameMiss Alison Jane Smith
StatusResigned
Appointed13 February 2014(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2018)
RoleCompany Director
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameMr David Joseph Broderick
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Andrew John Day
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr David Michael Marcus
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameElisa Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websitecordww.com
Email address[email protected]
Telephone020 35975350
Telephone regionLondon

Location

Registered Address4th Floor
110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £0.01Daniel Jackson
8.40%
Ordinary B
4k at £0.01Cutting Edge Music Holdings LTD
44.82%
Ordinary A
4k at £0.01Cutting Edge Music Holdings LTD
44.82%
Ordinary B
50 at £0.01Ash Amrite
0.56%
Ordinary B
50 at £0.01Elisa Harris
0.56%
Ordinary B
25 at £0.01Blake Spiers
0.28%
Ordinary B
25 at £0.01David Marcus
0.28%
Ordinary B
25 at £0.01Richard Bonner-davies
0.28%
Ordinary B

Financials

Year2014
Turnover£2,732,655
Gross Profit£1,363,405
Net Worth-£212,700
Cash£150,488
Current Liabilities£860,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

3 December 2012Delivered 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

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 February 2023Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
10 February 2023Registered 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 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 February 2022Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022 (2 pages)
21 February 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (14 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Andrew John Day as a director on 14 June 2021 (1 page)
25 May 2021Termination of appointment of Elisa Harris as a director on 25 May 2021 (1 page)
13 April 2021Appointment of Mr Daniel Mark Kelleher as a director on 8 April 2021 (2 pages)
27 January 2021Appointment of Mr Giacomo Duranti as a director on 26 January 2021 (2 pages)
27 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
9 November 2020Appointment of Elisa Harris as a director on 3 November 2020 (2 pages)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Termination of appointment of David Michael Marcus as a director on 5 October 2020 (1 page)
3 March 2020Appointment of Mr David Michael Marcus as a director on 26 February 2020 (2 pages)
17 February 2020Termination of appointment of Daniel Mark Jackson as a director on 17 February 2020 (1 page)
28 November 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 November 2019Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page)
24 October 2019Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages)
9 September 2019Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
1 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
1 June 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 April 2018Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages)
23 April 2018Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page)
23 April 2018Termination of appointment of Philip Moross as a director on 7 April 2018 (1 page)
23 April 2018Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018 (1 page)
23 April 2018Termination of appointment of Richard Bonner-Davies as a director on 7 April 2018 (1 page)
23 April 2018Notification of Keywords Uk Holdings Limited as a person with significant control on 7 April 2018 (2 pages)
23 April 2018Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages)
23 April 2018Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 7 April 2018 (1 page)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 March 2018All of the property or undertaking has been released from charge 1 (2 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
15 February 2018Registered 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 2018Accounts for a small company made up to 30 June 2017 (10 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Full accounts made up to 30 June 2016 (12 pages)
24 March 2017Full accounts made up to 30 June 2016 (12 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 89
(6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 89
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 89.25
(6 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 89.25
(6 pages)
6 March 2014Full accounts made up to 30 June 2013 (16 pages)
6 March 2014Full accounts made up to 30 June 2013 (16 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 88.75
(6 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 88.75
(6 pages)
13 February 2014Appointment of Miss Alison Jane Smith as a secretary (2 pages)
13 February 2014Termination of appointment of Neil Cameron as a secretary (1 page)
13 February 2014Termination of appointment of Neil Cameron as a secretary (1 page)
13 February 2014Appointment of Miss Alison Jane Smith as a secretary (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2013Memorandum and Articles of Association (16 pages)
27 November 2013Memorandum and Articles of Association (16 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 88.75
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 88.75
(6 pages)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013 (1 page)
19 April 2013Sub-division of shares on 28 March 2013 (7 pages)
19 April 2013Sub-division of shares on 28 March 2013 (7 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 87.50
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 80
(4 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-shares 28/03/2013
(2 pages)
12 April 2013Resolutions
  • RES13 ‐ Re-sub div 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 87.50
(6 pages)
12 April 2013Particulars of variation of rights attached to shares (3 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-shares 28/03/2013
(2 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 80
(4 pages)
12 April 2013Statement of company's objects (2 pages)
12 April 2013Particulars of variation of rights attached to shares (3 pages)
12 April 2013Statement of company's objects (2 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Resolutions
  • RES13 ‐ Re-sub div 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
14 March 2013Appointment of Mr Richard Bonner-Davies as a director (2 pages)
14 March 2013Appointment of Mr Richard Bonner-Davies as a director (2 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 August 2011Company name changed cutting edge commercial LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Company name changed cutting edge commercial LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Appointment of Neil Cameron as a secretary (1 page)
11 March 2011Appointment of Neil Cameron as a secretary (1 page)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
12 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
12 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
8 November 2010Appointment of Daniel Mark Jackson as a director (2 pages)
8 November 2010Appointment of Daniel Mark Jackson as a director (2 pages)
5 November 2010Appointment of Mr Philip Moross as a director (2 pages)
5 November 2010Appointment of Mr Philip Moross as a director (2 pages)
2 November 2010Termination of appointment of Neil Cameron as a director (1 page)
2 November 2010Termination of appointment of Neil Cameron as a director (1 page)
23 March 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (2 pages)
23 March 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
10 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page)
11 February 2009Incorporation (12 pages)
11 February 2009Incorporation (12 pages)