London
NW3 7TU
Director Name | Mr David Michael Oliver Cohen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Vizhub 116 West Heath Road London NW3 7TU |
Director Name | Reuben Luke Cohen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Vizhub 116 West Heath Road London NW3 7TU |
Website | cuttingedgepress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87319040 |
Telephone region | London |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Martin Charles Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£385,661 |
Cash | £726 |
Current Liabilities | £150,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
28 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
17 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 2a 1 Bridge Lane London NW11 0EA England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 26 May 2020 (1 page) |
23 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Registered office address changed from 1 Bridge Lane London NW11 0EA England to 2a 1 Bridge Lane London NW11 0EA on 16 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 February 2017 | Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Director's details changed for Martin Charles Hay on 17 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Director's details changed for Martin Charles Hay on 17 December 2012 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Termination of appointment of David Cohen as a director (1 page) |
25 October 2011 | Termination of appointment of Reuben Cohen as a director (1 page) |
25 October 2011 | Termination of appointment of David Cohen as a director (1 page) |
25 October 2011 | Termination of appointment of Reuben Cohen as a director (1 page) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|