This company is commonly known as The Cut Post Production Ltd. The company was founded 14 years ago and was given the registration number 07247468. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co, 52-54 Carter Lane, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | THE CUT POST PRODUCTION LTD |
---|---|---|
Company Number | : | 07247468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 May 2010 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Galley House, Moon Lane, Barnet, EN5 5YL | Secretary | 10 May 2010 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 10 May 2010 | Active |
Mr James Maccallum | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Mildenhall Road, London, England, E5 0RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-06-09 | Gazette | Gazette filings brought up to date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2017-04-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-27 | Officers | Change person secretary company with change date. | Download |
2016-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.