DIRECTORS CUT FILMS LTD
ST. ALBANS DIRECTORS CUT LTD

Hellopages » Hertfordshire » St Albans » AL1 4JY

Company number 03747750
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address BROOKMAN LIMITED, 145-147 HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4JY
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 503 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIRECTORS CUT FILMS LTD are www.directorscutfilms.co.uk, and www.directors-cut-films.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and six months. Directors Cut Films Ltd is a Private Limited Company. The company registration number is 03747750. Directors Cut Films Ltd has been working since 08 April 1999. The present status of the company is Active. The registered address of Directors Cut Films Ltd is Brookman Limited 145 147 Hatfield Road St Albans Hertfordshire Al1 4jy. The company`s financial liabilities are £375.09k. It is £129.64k against last year. The cash in hand is £313.66k. It is £141.55k against last year. And the total assets are £871.14k, which is £116.94k against last year. HART, Frederick Robert is a Secretary of the company. ELLIOTT, Andrew Victor is a Director of the company. HART, Frederick Robert is a Director of the company. MANNING, Mark Alexander is a Director of the company. NICHOLSON, Andrew is a Director of the company. Secretary WEST, Robert Peter has been resigned. Director LEVI, Jonathan David has been resigned. Director MARKS, Dennis Michael has been resigned. Director WEST, Robert Peter has been resigned. The company operates in "Television programme production activities".


directors cut films Key Finiance

LIABILITIES £375.09k
+52%
CASH £313.66k
+82%
TOTAL ASSETS £871.14k
+15%
All Financial Figures

Current Directors

Secretary
HART, Frederick Robert
Appointed Date: 03 May 2005

Director
ELLIOTT, Andrew Victor
Appointed Date: 19 April 1999
61 years old

Director
HART, Frederick Robert
Appointed Date: 17 April 2000
76 years old

Director
MANNING, Mark Alexander
Appointed Date: 12 July 2006
65 years old

Director
NICHOLSON, Andrew
Appointed Date: 12 July 2006
60 years old

Resigned Directors

Secretary
WEST, Robert Peter
Resigned: 03 May 2005
Appointed Date: 08 April 1999

Director
LEVI, Jonathan David
Resigned: 05 August 2014
Appointed Date: 12 July 2006
47 years old

Director
MARKS, Dennis Michael
Resigned: 31 October 2002
Appointed Date: 08 April 1999
77 years old

Director
WEST, Robert Peter
Resigned: 03 May 2005
Appointed Date: 08 April 1999
85 years old

DIRECTORS CUT FILMS LTD Events

04 Aug 2016
Amended total exemption small company accounts made up to 31 July 2015
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 503

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 503

07 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500

...
... and 61 more events
26 Apr 2000
Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

24 Jun 1999
Particulars of mortgage/charge
06 Jun 1999
New director appointed
15 May 1999
Particulars of mortgage/charge
08 Apr 1999
Incorporation

DIRECTORS CUT FILMS LTD Charges

30 December 2011
Rent deposit deed
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposit sum of £20,094 see image for full details.
5 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
12 May 2004
Rent deposit deed
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…
17 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 May 1999
Rent deposit deed
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: £15,016.50 inclusive of vat.