CUT FILMS PROJECT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUT FILMS PROJECT LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06848267
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUT FILMS PROJECT LTD?

    Previous Company Names
    Company NameFromUntil
    THE DEBORAH HUTTON CAMPAIGNMar 16, 2009Mar 16, 2009

    What are the latest accounts for CUT FILMS PROJECT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CUT FILMS PROJECT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Anthony John Martin Coombs as a director on Mar 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    35 pagesAA

    Appointment of Dr Joanne Cranwell as a director on Jul 19, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed the deborah hutton campaign\certificate issued on 01/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2016

    RES15

    Appointment of Mr Andrew Martin Grange as a director on May 09, 2016

    2 pagesAP01

    Appointment of Mrs Anne Holmes as a director on May 09, 2016

    2 pagesAP01

    Annual return made up to Mar 16, 2016 no member list

    3 pagesAR01

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2015

    20 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Paula Maria Chadwick as a secretary on Jun 30, 2015

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Eleanor Clemency Stebbings as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Charles David Sandys Stebbings as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Romilly Paris Beatrice Stebbings as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Adam Drysdale Lincolne Stebbings as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Simon Shaps as a director on Jun 30, 2015

    1 pagesTM01

    Who are the officers of CUT FILMS PROJECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Paula Maria
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Secretary
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    199550210001
    CHADWICK, Paula Marie
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Director
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    EnglandBritishChief Executive101552060001
    CRANWELL, Joanne, Dr
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Director
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    EnglandBritishChartered Psychologist212573430001
    GRANGE, Andrew Martin
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Director
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    United KingdomBritishRetired190699210001
    GRUNDY, Michael Samuel
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Director
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    EnglandBritishFinance Director70661990001
    HOLMES, Anne
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Director
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    EnglandBritishTeacher208014530001
    STEBBINGS, Adam Drysdale Lincolne
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    Secretary
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    British136992430001
    BEST, James Leigh Stuart
    38 Iverna Court
    W8 6TR London
    Director
    38 Iverna Court
    W8 6TR London
    EnglandBritishAdvertising8234420003
    COOMBS, Anthony John Martin
    c/o Paula Chadwick
    4-6 Enterprise Way
    Wavertree Technology Park
    L13 1FB Liverpool
    The Roy Castle Centre
    Merseyside
    England
    Director
    c/o Paula Chadwick
    4-6 Enterprise Way
    Wavertree Technology Park
    L13 1FB Liverpool
    The Roy Castle Centre
    Merseyside
    England
    EnglandBritishRetired167110170001
    FALCONER, Marianna, Lady
    Alwyne Road
    N1 2HW London
    34
    Director
    Alwyne Road
    N1 2HW London
    34
    Great BritainBritishBarrister (Qc)136992440001
    FORD, Karen
    Highbury Terrace
    N5 1UP London
    11
    Director
    Highbury Terrace
    N5 1UP London
    11
    United KingdomBritishResearch & Policy Analyst136992460001
    LANGSDALE, Vanessa
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    Director
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    EnglandBritishSolicitor177338120002
    MYERS-CORNABY, Sarah Rose
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    Director
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    EnglandGb-EngFundraising Consultant150473570002
    RENTOUL, James Alexander
    42 Hartington Road
    W4 3TX London
    Director
    42 Hartington Road
    W4 3TX London
    EnglandBritishCompany Director58897290004
    SHAPS, Simon
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    Director
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    United KingdomBritishCompany Director155601180001
    STEBBINGS, Adam Drysdale Lincolne
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    Director
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    EnglandBritishDirector136992430001
    STEBBINGS, Charles David Sandys
    21 Highbury Terrace
    N5 1UP London
    Director
    21 Highbury Terrace
    N5 1UP London
    United KingdomBritishFilm Director115648150001
    STEBBINGS, Eleanor Clemency
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    Director
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    EnglandBritishStudent172448870001
    STEBBINGS, Romilly Paris Beatrice
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    Director
    Barnsbury Square
    N1 1RN London
    Studio A Mica House
    EnglandBritishStudent136992450001
    STEBBINGS, Romilly Paris Beatrice
    Highbury Terrace
    N5 1UP London
    21
    Director
    Highbury Terrace
    N5 1UP London
    21
    EnglandBritishStudent136992450001

    Who are the persons with significant control of CUT FILMS PROJECT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Marie Chadwick
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Mar 01, 2017
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Samuel Grundy
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    Mar 01, 2017
    Old Hall Street
    L3 9LQ Liverpool
    Cotton Exchange
    England
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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