CUT FILMS LIMITED

Register to unlock more data on OkredoRegister

CUT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07313137

Incorporation date

13/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cotton Exchange, Old Hall Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon04/02/2026
Termination of appointment of Michael Samuel Grundy as a director on 2026-01-29
dot icon04/02/2026
Confirmation statement made on 2025-10-21 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/02/2022
Change of details for Roy Castle Lung Cancer Foundation as a person with significant control on 2022-02-16
dot icon16/02/2022
Notification of Roy Castle Lung Cancer Foundation as a person with significant control on 2022-02-16
dot icon16/02/2022
Cessation of Cut Films Project Limited as a person with significant control on 2022-02-16
dot icon16/02/2022
Cessation of Paula Maria Chadwick as a person with significant control on 2022-02-16
dot icon16/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/11/2018
Notification of Paula Marie Chadwick as a person with significant control on 2018-11-07
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
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 2018-07-31
dot icon19/12/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Termination of appointment of Anthony John Martin Coombs as a director on 2017-03-01
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Certificate of change of name
dot icon12/08/2015
Termination of appointment of Charles David Sandys Stebbings as a director on 2015-08-11
dot icon12/08/2015
Termination of appointment of Adam Drysdale Lincolne Stebbings as a director on 2015-08-11
dot icon12/08/2015
Appointment of Mr Michael Samuel Grundy as a director on 2015-08-11
dot icon12/08/2015
Termination of appointment of the Deborah Hutton Campaign as a director on 2015-08-11
dot icon12/08/2015
Appointment of Dr Anthony John Martin Coombs as a director on 2015-08-11
dot icon12/08/2015
Registered office address changed from 4-6 Enterprise Way Liverpool L13 1FB England to C/O Paula Chadwick the Roy Castle Centre 4 - 6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB on 2015-08-12
dot icon12/08/2015
Appointment of Mrs Paula Maria Chadwick as a director on 2015-08-11
dot icon30/07/2015
Registered office address changed from Studio a Mica House Barnsbury Square London N1 1RN to 4-6 Enterprise Way Liverpool L13 1FB on 2015-07-30
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2012
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon13/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CUT FILMS PROJECT LTD
Corporate Director
13/07/2010 - 11/08/2015
-
Stebbings, Adam Drysdale Lincolne
Director
13/07/2010 - 11/08/2015
8
Stebbings, Charles David Sandys
Director
13/07/2010 - 11/08/2015
4
Coombs, Anthony John Martin
Director
11/08/2015 - 01/03/2017
7
Grundy, Michael Samuel
Director
11/08/2015 - 29/01/2026
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUT FILMS LIMITED

CUT FILMS LIMITED is an(a) Active company incorporated on 13/07/2010 with the registered office located at Cotton Exchange, Old Hall Street, Liverpool L3 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUT FILMS LIMITED?

toggle

CUT FILMS LIMITED is currently Active. It was registered on 13/07/2010 .

Where is CUT FILMS LIMITED located?

toggle

CUT FILMS LIMITED is registered at Cotton Exchange, Old Hall Street, Liverpool L3 9LQ.

What does CUT FILMS LIMITED do?

toggle

CUT FILMS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CUT FILMS LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.