UKBizDB.co.uk

DIRECTORS CUT SOUND LTD.

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

This company is commonly known as Directors Cut Sound Ltd.. The company was founded 21 years ago and was given the registration number 04535276. 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 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:DIRECTORS CUT SOUND LTD.
Company Number:04535276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-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

Director13 September 2002Active
28 Starfield Road, London, W12 9SW

Director12 June 2008Active
92 Abbotswood Road, East Dulwich, London, SE22 8DN

Director12 June 2008Active
62b Tollington Road, London, N7 6PD

Secretary13 September 2002Active
51 Darcy Road, London, SW16 4TZ

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

Secretary31 October 2003Active
51 Darcy Road, London, SW16 4TZ

Director13 September 2002Active
12 Shakespeare Road, London, SE24 0LB

Director13 September 2002Active

People with Significant Control

Directors Cut Films Ltd
Notified on:14 February 2022
Status:Active
Country of residence:United Kingdom
Address:Brookman Limited, 145-147 Hatfield Road, St. Albans, United Kingdom, AL1 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Victor Elliott
Notified on:13 September 2016
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
  • Significant influence or control
Mr Frederick Robert Hart
Notified on:13 September 2016
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
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.