CUT AWAY FILMS LIMITED

Building 15 Gateway 1000 Building 15 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10202885
CategoryPrivate Limited Company
Incorporated27 May 2016
Age8 years, 19 days
JurisdictionEngland Wales

SUMMARY

CUT AWAY FILMS LIMITED is an active private limited company with number 10202885. It was incorporated 8 years, 19 days ago, on 27 May 2016. The company address is Building 15 Gateway 1000 Building 15 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2021-11-05

New address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2019-09-04

Old address: 18 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

New address: 18 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX

Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Craig Wilson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Wilson

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-20

Psc name: Mr Craig Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Wilson

Change date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

Old address: 15 Deronda Road London SE24 9BQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Wilson

Notification date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUSPLUS CONSULTING LIMITED

55 BON ACCORD STREET,ABERDEEN,AB11 6EB

Number:SC427339
Status:ACTIVE
Category:Private Limited Company

AVILAH FOODS LIMITED

19 WINDERMERE ROAD,READING,RG2 7HU

Number:09695606
Status:ACTIVE
Category:Private Limited Company

CENTAUR RESCUE

25 PICKWICK ROAD,CORSHAM,SN13 9BQ

Number:10075724
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KOST FASHION CO., LTD

FLAT 107,LONDON,E14 9DG

Number:09390415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAILS 1 HAIR AND BEAUTY LIMITED

17-19 PORTLAND STREET,BRISTOL,BS8 4JA

Number:10795373
Status:ACTIVE
Category:Private Limited Company

PARENTING PROFILES LIMITED

12A TALL PINES, PLANTATION ROAD,LEIGHTON BUZZARD,LU7 3FW

Number:06518442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source