DIRECTORS CUT SOUND LTD.
ST. ALBANS DIRECTORS CUT PRODUCTIONS LTD

Hellopages » Hertfordshire » St Albans » AL1 4JY
Company number 04535276
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address BROOKMAN LIMITED, 145-147 HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4JY
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Amended total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIRECTORS CUT SOUND LTD. are www.directorscutsound.co.uk, and www.directors-cut-sound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Directors Cut Sound Ltd is a Private Limited Company. The company registration number is 04535276. Directors Cut Sound Ltd has been working since 13 September 2002. The present status of the company is Active. The registered address of Directors Cut Sound Ltd is Brookman Limited 145 147 Hatfield Road St Albans Hertfordshire Al1 4jy. The company`s financial liabilities are £3.78k. It is £3.63k against last year. The cash in hand is £10.46k. It is £10.46k against last year. And the total assets are £86.79k, which is £-2.95k 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 GODFREY, Marian Frances has been resigned. Secretary WEST, Robert Peter has been resigned. Director WEST, Robert Peter has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


directors cut sound Key Finiance

LIABILITIES £3.78k
+2357%
CASH £10.46k
TOTAL ASSETS £86.79k
-4%
All Financial Figures

Current Directors

Secretary
HART, Frederick Robert
Appointed Date: 03 May 2005

Director
ELLIOTT, Andrew Victor
Appointed Date: 13 September 2002
61 years old

Director
HART, Frederick Robert
Appointed Date: 13 September 2002
76 years old

Director
MANNING, Mark Alexander
Appointed Date: 12 June 2008
65 years old

Director
NICHOLSON, Andrew
Appointed Date: 12 June 2008
60 years old

Resigned Directors

Secretary
GODFREY, Marian Frances
Resigned: 31 October 2003
Appointed Date: 13 September 2002

Secretary
WEST, Robert Peter
Resigned: 03 May 2005
Appointed Date: 31 October 2003

Director
WEST, Robert Peter
Resigned: 03 May 2005
Appointed Date: 13 September 2002
86 years old

Persons With Significant Control

Andrew Victor Elliott
Notified on: 13 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Robert Hart
Notified on: 13 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECTORS CUT SOUND LTD. Events

26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 Aug 2016
Amended total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
27 Nov 2003
Accounts for a dormant company made up to 30 September 2003
07 Nov 2003
New secretary appointed
07 Nov 2003
Secretary resigned
08 Oct 2003
Return made up to 13/09/03; full list of members
13 Sep 2002
Incorporation

DIRECTORS CUT SOUND LTD. Charges

21 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2004
Rent deposit deed
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies standing to the credit of a designated deposit…