Directors Cut Films Limited

DataGardener
directors cut films limited
in liquidation
Small

Directors Cut Films Limited

03747750Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

08/04/1999

Company Age

27 years

Directors

3

Employees

57

SIC Code

59113

Risk

not scored

Company Overview

Registration, classification & business activity

Directors Cut Films Limited (03747750) is a private limited with share capital incorporated on 08/04/1999 (27 years old) and registered in essex, SS93NA. The company operates under SIC code 59113 - television programme production activities.

30 luxuriously equipped offline suites3 media composer symphony online suitesspacious projection grading theatre3 fully-featured dubbing theatresavid isis storageavid interplay with media central|ux remote viewingspacious and comfortable client coffee and meeting areasestablished in 1999, the close-...

Private Limited With Share Capital
SIC: 59113
Small
Incorporated 08/04/1999
SS93NA
57 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£888.9K

Net Assets

£419.2K

Cash

£467

Key Metrics

57

Employees

3

Directors

7

Shareholders

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2024
Resolution
Category:Resolution
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2012
Legacy
Category:Mortgage
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Legacy
Category:Address
Date:11-06-2009
Legacy
Category:Address
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:21-05-2009
Resolution
Category:Resolution
Date:09-02-2009
Legacy
Category:Capital
Date:07-02-2009
Legacy
Category:Mortgage
Date:16-09-2008
Legacy
Category:Annual Return
Date:14-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2008
Legacy
Category:Capital
Date:17-10-2007
Resolution
Category:Resolution
Date:28-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2007
Legacy
Category:Annual Return
Date:22-05-2007
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Capital
Date:11-08-2006
Legacy
Category:Capital
Date:11-08-2006
Legacy
Category:Officers
Date:07-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Legacy
Category:Annual Return
Date:05-05-2006
Legacy
Category:Officers
Date:08-06-2005
Legacy
Category:Officers
Date:08-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2005
Legacy
Category:Annual Return
Date:28-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2004
Legacy
Category:Mortgage
Date:14-05-2004
Legacy
Category:Annual Return
Date:15-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2003
Legacy
Category:Annual Return
Date:16-05-2003
Legacy
Category:Officers
Date:07-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2002
Legacy
Category:Annual Return
Date:11-04-2002
Legacy
Category:Annual Return
Date:13-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2001
Legacy
Category:Capital
Date:01-09-2000
Legacy
Category:Accounts
Date:23-08-2000
Legacy
Category:Officers
Date:13-06-2000
Legacy
Category:Capital
Date:26-04-2000
Legacy
Category:Annual Return
Date:26-04-2000
Legacy
Category:Mortgage
Date:24-06-1999
Legacy
Category:Officers
Date:06-06-1999

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2025
Filing Date30/04/2024
Latest Accounts31/07/2023

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered
Third Floor, 6-10 Great Portland Street, London, W1W8QL

Contact

442076377342
info@directorscutfilms.com
directorscutfilms.com
1066 London Road, Leigh-On-Sea, Essex, SS93NA