CUT FILMS PROJECT LTD
Overview
Company Name | CUT FILMS PROJECT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06848267 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUT FILMS PROJECT LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CUT FILMS PROJECT LTD located?
Registered Office Address | Cotton Exchange Old Hall Street L3 9LQ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUT FILMS PROJECT LTD?
Company Name | From | Until |
---|---|---|
THE DEBORAH HUTTON CAMPAIGN | Mar 16, 2009 | Mar 16, 2009 |
What are the latest accounts for CUT FILMS PROJECT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CUT FILMS PROJECT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from C/O Paula Chadwick the Roy Castle Centre 4-6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB England to Cotton Exchange Old Hall Street Liverpool L3 9LQ on Jul 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Anthony John Martin Coombs as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Appointment of Dr Joanne Cranwell as a director on Jul 19, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the deborah hutton campaign\certificate issued on 01/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Martin Grange as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Holmes as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 16, 2016 no member list | 3 pages | AR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Paula Maria Chadwick as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Studio a Mica House Barnsbury Square London N1 1RN to C/O Paula Chadwick the Roy Castle Centre 4-6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB on Jul 21, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eleanor Clemency Stebbings as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles David Sandys Stebbings as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Romilly Paris Beatrice Stebbings as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Drysdale Lincolne Stebbings as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Shaps as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CUT FILMS PROJECT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHADWICK, Paula Maria | Secretary | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | 199550210001 | |||||||
CHADWICK, Paula Marie | Director | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | England | British | Chief Executive | 101552060001 | ||||
CRANWELL, Joanne, Dr | Director | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | England | British | Chartered Psychologist | 212573430001 | ||||
GRANGE, Andrew Martin | Director | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | United Kingdom | British | Retired | 190699210001 | ||||
GRUNDY, Michael Samuel | Director | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | England | British | Finance Director | 70661990001 | ||||
HOLMES, Anne | Director | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | England | British | Teacher | 208014530001 | ||||
STEBBINGS, Adam Drysdale Lincolne | Secretary | Radnor Road TW1 4NH Twickenham 23 Middlesex | British | 136992430001 | ||||||
BEST, James Leigh Stuart | Director | 38 Iverna Court W8 6TR London | England | British | Advertising | 8234420003 | ||||
COOMBS, Anthony John Martin | Director | c/o Paula Chadwick 4-6 Enterprise Way Wavertree Technology Park L13 1FB Liverpool The Roy Castle Centre Merseyside England | England | British | Retired | 167110170001 | ||||
FALCONER, Marianna, Lady | Director | Alwyne Road N1 2HW London 34 | Great Britain | British | Barrister (Qc) | 136992440001 | ||||
FORD, Karen | Director | Highbury Terrace N5 1UP London 11 | United Kingdom | British | Research & Policy Analyst | 136992460001 | ||||
LANGSDALE, Vanessa | Director | Barnsbury Square N1 1RN London Studio A Mica House | England | British | Solicitor | 177338120002 | ||||
MYERS-CORNABY, Sarah Rose | Director | Barnsbury Square N1 1RN London Studio A Mica House | England | Gb-Eng | Fundraising Consultant | 150473570002 | ||||
RENTOUL, James Alexander | Director | 42 Hartington Road W4 3TX London | England | British | Company Director | 58897290004 | ||||
SHAPS, Simon | Director | Barnsbury Square N1 1RN London Studio A Mica House | United Kingdom | British | Company Director | 155601180001 | ||||
STEBBINGS, Adam Drysdale Lincolne | Director | Radnor Road TW1 4NH Twickenham 23 Middlesex | England | British | Director | 136992430001 | ||||
STEBBINGS, Charles David Sandys | Director | 21 Highbury Terrace N5 1UP London | United Kingdom | British | Film Director | 115648150001 | ||||
STEBBINGS, Eleanor Clemency | Director | Barnsbury Square N1 1RN London Studio A Mica House | England | British | Student | 172448870001 | ||||
STEBBINGS, Romilly Paris Beatrice | Director | Barnsbury Square N1 1RN London Studio A Mica House | England | British | Student | 136992450001 | ||||
STEBBINGS, Romilly Paris Beatrice | Director | Highbury Terrace N5 1UP London 21 | England | British | Student | 136992450001 |
Who are the persons with significant control of CUT FILMS PROJECT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Paula Marie Chadwick | Mar 01, 2017 | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Samuel Grundy | Mar 01, 2017 | Old Hall Street L3 9LQ Liverpool Cotton Exchange England | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0