About

Registered Number: 03288867
Date of Incorporation: 06/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Reverb House, Bennett Street, Chiswick London, W4 2AH

 

Cutfather & Joe Productions Ltd was established in 1996. We don't currently know the number of employees at the business. The current directors of the company are listed as Charlton, Gordon, Hickman, Maggi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Gordon 10 December 1996 22 September 2005 1
HICKMAN, Maggi 03 July 2007 14 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 06 January 1999
287 - Change in situation or address of Registered Office 01 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 1998
363s - Annual Return 10 February 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.