CLEARCUT SOUND STUDIOS LIMITED
Status | ACTIVE |
Company No. | 02848797 |
Category | Private Limited Company |
Incorporated | 27 Aug 1993 |
Age | 30 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CLEARCUT SOUND STUDIOS LIMITED is an active private limited company with number 02848797. It was incorporated 30 years, 9 months, 4 days ago, on 27 August 1993. The company address is 8-12 Broadwick Street 8-12 Broadwick Street, W1F 8HW.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mrs Lindsay Jean Grant
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lindsay Jean Grant
Change date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-06
Psc name: Mr James Andrew Edward Clark
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Clark
Change date: 2016-06-04
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-17
Psc name: Mr Christopher Wrigglesworth
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Wrigglesworth
Change date: 2017-05-17
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mrs Lindsay Jean Grant
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Leggett
Cessation date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Mary Leggett
Cessation date: 2019-01-01
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Peter David Leggett
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Carolyn Mary Leggett
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Mrs Lindsay Jean Grant
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter David Leggett
Change date: 2016-09-28
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lindsay Jean Grant
Notification date: 2017-05-25
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dylan James Barnes
Cessation date: 2017-05-25
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-15
Officer name: Dylan Barnes
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-06
Officer name: Mark Hellaby
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David Leggett
Change date: 2012-10-09
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-09
Officer name: Mrs Carolyn Mary Leggett
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carolyn Mary Leggett
Change date: 2012-02-17
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David Leggett
Change date: 2012-02-17
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Clark
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hellaby
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Wrigglesworth
Documents
Resolution
Date: 22 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Capital
Type: SH02
Date: 2012-02-17
Documents
Appoint person secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dylan Barnes
Documents
Termination secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Leggett
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Mary Leggett
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David Leggett
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dylan barnes
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs carolyn mary leggett
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 23 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type small
Date: 08 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type small
Date: 06 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; no change of members
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/98; no change of members
Documents
Legacy
Date: 03 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 03/09/98 from: 5 lindenfield chislehurst kent BR7 5RG
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/97; full list of members
Documents
Certificate change of name company
Date: 04 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearcut productions LIMITED\certificate issued on 05/08/97
Documents
Accounts with accounts type full
Date: 22 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/96; change of members
Documents
Accounts with accounts type small
Date: 30 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 18 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 10/01/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/95; no change of members
Documents
Some Companies
UNIT 20,GRIMSBY,DN31 3AG
Number: | 08474983 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-25 SCOTLAND STREET,GLASGOW,G5 8NB
Number: | SC569092 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANONBURY LANE,LONDON,N1 2AS
Number: | 07074336 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DRAKE HOUSE,TAUNTON,TA2 6BJ
Number: | 07341974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLE HOUSE,LONDON,W1F 9BZ
Number: | 01628922 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A.G. FARMING AND HIRE LIMITED
FIELD VIEW,FARNSFIELD,NG22 8JF
Number: | 03446147 |
Status: | ACTIVE |
Category: | Private Limited Company |