Company Information for CLEVER CUTZ LTD
C/O VERY ARD TIMES LIMITED, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
|
Company Registration Number
05304955
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CLEVER CUTZ LTD | ||||||
Legal Registered Office | ||||||
C/O VERY ARD TIMES LIMITED, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ Other companies in NW7 | ||||||
Previous Names | ||||||
|
Company Number | 05304955 | |
---|---|---|
Company ID Number | 05304955 | |
Date formed | 2004-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 02:38:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DRAGOMIR BAJALICA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HURST |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 27/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dragomir Bajalica on 2018-12-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Nicholas Hurst on 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM 19-21 Christopher Street London EC2A 2BS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/05/2015 | |
CERTNM | Company name changed bajalica LTD\certificate issued on 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dragomir Bajalica on 2013-04-10 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DRAGOMIR BAJALICA / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NO MERCY FILMS LTD CERTIFICATE ISSUED ON 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL NW7 2DQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
New incorporation |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 59120 - Motion picture, video and television programme post-production activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVER CUTZ LTD
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as CLEVER CUTZ LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BAJALICA LTD | Event Date | 2011-04-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |