About

Registered Number: 07805517
Date of Incorporation: 11/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, 13-14 Margaret Street, London, W1W 8RN

 

Based in London, Final Cut London Holdings Ltd was founded on 11 October 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APT, Stephanie 01 July 2012 - 1
CLAY, Struan Rupert 02 April 2012 - 1
WEBB, David James 02 April 2012 - 1
COOK, Dean Vernon 27 April 2015 05 July 2019 1
ZUMBRUNNEN, Eric 01 January 2014 30 June 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
SH01 - Return of Allotment of shares 09 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 26 July 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 October 2018
PSC08 - N/A 03 October 2018
PSC07 - N/A 24 July 2018
SH06 - Notice of cancellation of shares 12 June 2018
SH03 - Return of purchase of own shares 12 June 2018
SH06 - Notice of cancellation of shares 15 May 2018
MA - Memorandum and Articles 15 January 2018
RESOLUTIONS - N/A 10 January 2018
SH01 - Return of Allotment of shares 07 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 25 September 2015
SH06 - Notice of cancellation of shares 11 September 2015
SH03 - Return of purchase of own shares 11 September 2015
AP01 - Appointment of director 12 August 2015
SH01 - Return of Allotment of shares 24 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 February 2014
SH01 - Return of Allotment of shares 02 December 2013
AR01 - Annual Return 12 November 2013
SH03 - Return of purchase of own shares 02 August 2013
AA - Annual Accounts 11 July 2013
SH06 - Notice of cancellation of shares 25 June 2013
MR01 - N/A 16 May 2013
RESOLUTIONS - N/A 22 April 2013
AP01 - Appointment of director 25 February 2013
AA01 - Change of accounting reference date 26 November 2012
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
SH01 - Return of Allotment of shares 15 June 2012
MEM/ARTS - N/A 17 May 2012
SH01 - Return of Allotment of shares 17 April 2012
RESOLUTIONS - N/A 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
RESOLUTIONS - N/A 23 January 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.