DIRECTOR'S CUTS PRODUCTION MUSIC LIMITED
CHELTRADING 290 LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04130481
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Joseph Salvatore Puzio on 1 May 2016. The most likely internet sites of DIRECTOR'S CUTS PRODUCTION MUSIC LIMITED are www.directorscutsproductionmusic.co.uk, and www.director-s-cuts-production-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Director S Cuts Production Music Limited is a Private Limited Company. The company registration number is 04130481. Director S Cuts Production Music Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Director S Cuts Production Music Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BANDIER, Martin Neal is a Director of the company. EMANUEL, Russell Jason is a Director of the company. HENDERSON, Guy Robert is a Director of the company. POUNDER, Daniel John is a Director of the company. PUZIO, Joseph Salvatore is a Director of the company. Secretary BENNETT, Peter Robert has been resigned. Secretary BROSNAN, Lucy has been resigned. Secretary HAYNES, Simon Laurence has been resigned. Secretary JACKSON, Christopher John Brockdorff has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary RATHOUSE, Brigit has been resigned. Director AFFOURTIT, Rudi has been resigned. Director BENNETT, Peter Robert has been resigned. Director ELLIS, Timothy John has been resigned. Director LEVINSON, Mark Lawrence has been resigned. Director O'SULLIVAN, Michael John has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. Director STORCH, Steven Andrew has been resigned. Director TAYLOR, Dolph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 17 January 2008

Director
BANDIER, Martin Neal
Appointed Date: 31 July 2007
84 years old

Director
EMANUEL, Russell Jason
Appointed Date: 27 March 2001
63 years old

Director
HENDERSON, Guy Robert
Appointed Date: 31 July 2007
64 years old

Director
POUNDER, Daniel John
Appointed Date: 30 September 2006
48 years old

Director
PUZIO, Joseph Salvatore
Appointed Date: 31 March 2008
66 years old

Resigned Directors

Secretary
BENNETT, Peter Robert
Resigned: 03 August 2005
Appointed Date: 27 March 2001

Secretary
BROSNAN, Lucy
Resigned: 16 February 2006
Appointed Date: 03 August 2005

Secretary
HAYNES, Simon Laurence
Resigned: 17 January 2008
Appointed Date: 16 February 2006

Secretary
JACKSON, Christopher John Brockdorff
Resigned: 20 May 2008
Appointed Date: 16 February 2006

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 22 December 2000

Secretary
RATHOUSE, Brigit
Resigned: 16 February 2006
Appointed Date: 03 August 2005

Director
AFFOURTIT, Rudi
Resigned: 31 July 2007
Appointed Date: 03 August 2005
72 years old

Director
BENNETT, Peter Robert
Resigned: 03 August 2005
Appointed Date: 27 March 2001
78 years old

Director
ELLIS, Timothy John
Resigned: 30 September 2006
Appointed Date: 03 August 2005
73 years old

Director
LEVINSON, Mark Lawrence
Resigned: 29 July 2003
Appointed Date: 27 March 2001
61 years old

Director
O'SULLIVAN, Michael John
Resigned: 31 July 2007
Appointed Date: 03 August 2005
75 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 22 December 2000

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 27 March 2001
Appointed Date: 22 December 2000

Director
STORCH, Steven Andrew
Resigned: 31 March 2008
Appointed Date: 31 July 2007
62 years old

Director
TAYLOR, Dolph
Resigned: 31 March 2011
Appointed Date: 27 March 2001
66 years old

DIRECTOR'S CUTS PRODUCTION MUSIC LIMITED Events

19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 March 2016
11 May 2016
Director's details changed for Joseph Salvatore Puzio on 1 May 2016
11 May 2016
Director's details changed for Martin Neal Bandier on 1 May 2016
06 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000

...
... and 87 more events
28 Feb 2001
Company name changed cheltrading 290 LIMITED\certificate issued on 28/02/01
02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2000
Incorporation