CLEARCUT SOUND STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JEAN GRANT / 07/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JEAN GRANT / 07/06/2019

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW EDWARD CLARK / 06/02/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LEGGETT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN LEGGETT

View Document

24/01/1924 January 2019 CESSATION OF CAROLYN MARY LEGGETT AS A PSC

View Document

24/01/1924 January 2019 CESSATION OF PETER DAVID LEGGETT AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JEAN GRANT / 21/11/2018

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WRIGGLESWORTH / 17/05/2017

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGGLESWORTH / 17/05/2017

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARK / 04/06/2016

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS LINDSAY JEAN GRANT

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JEAN GRANT

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LEGGETT / 28/09/2016

View Document

21/08/1721 August 2017 CESSATION OF DYLAN JAMES BARNES AS A PSC

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY DYLAN BARNES

View Document

08/05/178 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HELLABY

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY LEGGETT / 09/10/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEGGETT / 09/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEGGETT / 17/02/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY LEGGETT / 17/02/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JAMES CLARK

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED CHRISTOPHER WRIGGLESWORTH

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MARK HELLABY

View Document

22/02/1222 February 2012 SUB-DIVISION 17/02/12

View Document

22/02/1222 February 2012 SUB DIVISION 17/02/2012

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR DYLAN BARNES

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN LEGGETT

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS CAROLYN MARY LEGGETT

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/08/1121 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEGGETT / 10/08/2010

View Document

22/08/1022 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED MRS CAROLYN MARY LEGGETT

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY DYLAN BARNES

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 5 LINDENFIELD CHISLEHURST KENT BR7 5RG

View Document

03/09/983 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/09/972 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 COMPANY NAME CHANGED CLEARCUT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/09/968 September 1996 RETURN MADE UP TO 27/08/96; CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/10/945 October 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company