Company NameCutting Edge Media Music Limited
Company StatusActive
Company Number12756141
CategoryPrivate Limited Company
Incorporation Date20 July 2020(3 years, 9 months ago)
Previous NameMusic.Film Recordings Limited

Business Activity

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

Directors

Director NameMr Tim Hegarty
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMiss Alison Jane Smith
StatusCurrent
Appointed20 July 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMs Alison Jane Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(3 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Darren Scott Blumenthal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ

Location

Registered AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

17 September 2021Delivered on: 30 September 2021
Persons entitled: Pinnacle Bank

Classification: A registered charge
Outstanding

Filing History

13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
20 July 2020Incorporation
Statement of capital on 2020-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)