CREWCUT PICTURES LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6AE

Company number 03107888
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 128 BRONDESBURY VILLAS, QUEENS PARK, LONDON, NW6 6AE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 2 . The most likely internet sites of CREWCUT PICTURES LIMITED are www.crewcutpictures.co.uk, and www.crewcut-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Crewcut Pictures Limited is a Private Limited Company. The company registration number is 03107888. Crewcut Pictures Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Crewcut Pictures Limited is 128 Brondesbury Villas Queens Park London Nw6 6ae. . TRIGGE, Hedley Norman is a Secretary of the company. JACKSON, Carolynn Gaye is a Director of the company. TRIGGE, Hedley Norman is a Director of the company. Secretary RABY-HULL, Shirley Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HULL, David Leonard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
TRIGGE, Hedley Norman
Appointed Date: 10 October 1995

Director
JACKSON, Carolynn Gaye
Appointed Date: 10 October 1995
62 years old

Director
TRIGGE, Hedley Norman
Appointed Date: 22 November 1999
63 years old

Resigned Directors

Secretary
RABY-HULL, Shirley Joan
Resigned: 22 October 1997
Appointed Date: 28 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
HULL, David Leonard
Resigned: 10 October 1995
Appointed Date: 28 September 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Persons With Significant Control

Mr Hedely Norman Trigge
Notified on: 28 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carolynn Gaye Jackson
Notified on: 28 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREWCUT PICTURES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2

23 Jul 2015
Total exemption full accounts made up to 31 March 2015
09 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 48 more events
13 Oct 1995
Accounting reference date notified as 31/03
13 Oct 1995
New secretary appointed
13 Oct 1995
Director resigned;new director appointed
29 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Sep 1995
Incorporation