UKBizDB.co.uk

DIRECTORS CUT FILMS LTD

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Brookman Limited, 145-147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Lowther Hill, London, SE23 1PY

Director19 April 1999Active
28 Starfield Road, London, W12 9SW

Director12 July 2006Active
92 Abbotswood Road, East Dulwich, London, SE22 8DN

Director12 July 2006Active
51 Darcy Road, London, SW16 4TZ

Secretary03 May 2005Active
12 Shakespeare Road, London, SE24 0LB

Secretary08 April 1999Active
51 Darcy Road, London, SW16 4TZ

Director17 April 2000Active
25 Antrim Mansions, Antrim Road, London, NW5 4XE

Director12 July 2006Active
Flat 7 Molines Wharf, 100 Narrow Street, London, E14 8BP

Director08 April 1999Active
12 Shakespeare Road, London, SE24 0LB

Director08 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.