This company is commonly known as Directors Cut Films Ltd. The company was founded 25 years ago and was given the registration number 03747750. The firm's registered office is in ST. ALBANS. You can find them at Brookman Limited, 145-147 Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 59113 - Television programme production activities.
Name | : | DIRECTORS CUT FILMS LTD |
---|---|---|
Company Number | : | 03747750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookman Limited, 145-147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Lowther Hill, London, SE23 1PY | Director | 19 April 1999 | Active |
28 Starfield Road, London, W12 9SW | Director | 12 July 2006 | Active |
92 Abbotswood Road, East Dulwich, London, SE22 8DN | Director | 12 July 2006 | Active |
51 Darcy Road, London, SW16 4TZ | Secretary | 03 May 2005 | Active |
12 Shakespeare Road, London, SE24 0LB | Secretary | 08 April 1999 | Active |
51 Darcy Road, London, SW16 4TZ | Director | 17 April 2000 | Active |
25 Antrim Mansions, Antrim Road, London, NW5 4XE | Director | 12 July 2006 | Active |
Flat 7 Molines Wharf, 100 Narrow Street, London, E14 8BP | Director | 08 April 1999 | Active |
12 Shakespeare Road, London, SE24 0LB | Director | 08 April 1999 | Active |
Mr Frederick Robert Hart | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 145-147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Andrew Nicholson | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 145-147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Mark Alexander Manning | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 145-147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Andrew Victor Elliott | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 145-147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Change of name | Certificate change of name company. | Download |
2022-01-04 | Change of name | Certificate change of name company. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.