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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clock House, Little Dale Farm, Colliers Green, Cranbrook, United Kingdom, TN17 2LS | Director | 15 February 2007 | Active |
1st Floor, 12 Old Bond Street, London, England, W1S 4PW | Secretary | 22 December 2017 | Active |
The Oast Noahs Ark Farm, East Sutton Road, Headcorn, Ashford, United Kingdom, TN27 9PS | Secretary | 15 February 2007 | Active |
74 Park Lane, Burton Waters, LN1 2WP | Secretary | 15 February 2007 | Active |
1st Floor, 12 Old Bond Street, London, England, W1S 4PW | Director | 22 December 2017 | Active |
56, Squirrel Chase, Witham St Hughes, LN6 9UX | Director | 15 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.