UKBizDB.co.uk

CUT 2 THE CHASE PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cut 2 The Chase Productions Limited. The company was founded 17 years ago and was given the registration number 06106739. The firm's registered office is in HEADCORN. You can find them at Hassocks Barn Great Tong, Tong Lane, Headcorn, Kent. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:CUT 2 THE CHASE PRODUCTIONS LIMITED
Company Number:06106739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Hassocks Barn Great Tong, Tong Lane, Headcorn, Kent, United Kingdom, TN27 9PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock House, Little Dale Farm, Colliers Green, Cranbrook, United Kingdom, TN17 2LS

Director15 February 2007Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Secretary22 December 2017Active
The Oast Noahs Ark Farm, East Sutton Road, Headcorn, Ashford, United Kingdom, TN27 9PS

Secretary15 February 2007Active
74 Park Lane, Burton Waters, LN1 2WP

Secretary15 February 2007Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director22 December 2017Active
56, Squirrel Chase, Witham St Hughes, LN6 9UX

Director15 February 2007Active

People with Significant Control

Mr John Edward Burke
Notified on:26 October 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:The Clock House, Little Dale Farm, Cranbrook, United Kingdom, TN17 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Keith Bishop
Notified on:22 December 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Edward Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Hassocks Barn, Great Tong, Headcorn, England, TN27 9PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.