Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINAL CUT LONDON HOLDINGS LIMITED
Company Information for

FINAL CUT LONDON HOLDINGS LIMITED

3RD FLOOR, 13-14 MARGARET STREET, LONDON, W1W 8RN,
Company Registration Number
07805517
Private Limited Company
Active

Company Overview

About Final Cut London Holdings Ltd
FINAL CUT LONDON HOLDINGS LIMITED was founded on 2011-10-11 and has its registered office in London. The organisation's status is listed as "Active". Final Cut London Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINAL CUT LONDON HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
13-14 MARGARET STREET
LONDON
W1W 8RN
Other companies in W1W
 
Filing Information
Company Number 07805517
Company ID Number 07805517
Date formed 2011-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 20:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINAL CUT LONDON HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of FINAL CUT LONDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE APT
Director 2012-07-01
STEPHEN JEFFREY BARRY
Director 2011-10-11
STRUAN RUPERT CLAY
Director 2012-04-02
DEAN VERNON COOK
Director 2015-04-27
RICHARD HENNAH RUSSELL
Director 2011-10-11
DAVID JAMES WEBB
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ZUMBRUNNEN
Director 2014-01-01 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE APT FINAL CUT LIMITED Director 2003-07-22 CURRENT 1995-03-14 Active
STEPHEN JEFFREY BARRY THE BARRY FAMILY FOUNDATION Director 2013-11-07 CURRENT 2013-11-07 Active
STEPHEN JEFFREY BARRY WHITEBEAM PROPERTIES LIMITED Director 2012-05-08 CURRENT 2008-11-04 Dissolved 2016-12-30
STEPHEN JEFFREY BARRY ACC INDUSTRIES LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
STEPHEN JEFFREY BARRY A.C.C. FINANCIALS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Liquidation
STEPHEN JEFFREY BARRY ACC PRODUCTS LIMITED Director 2002-03-14 CURRENT 1999-04-21 Liquidation
STEPHEN JEFFREY BARRY FINAL CUT LIMITED Director 2001-08-02 CURRENT 1995-03-14 Active
STEPHEN JEFFREY BARRY ACC GROUP LIMITED Director 1999-02-25 CURRENT 1988-11-03 Liquidation
STEPHEN JEFFREY BARRY LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
STEPHEN JEFFREY BARRY MURPHSHORE LIMITED Director 1991-12-31 CURRENT 1973-02-23 Active
STRUAN RUPERT CLAY FRISKY LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-10-31
STRUAN RUPERT CLAY FINAL CUT LIMITED Director 2002-04-01 CURRENT 1995-03-14 Active
DEAN VERNON COOK HAWTHORN EXECUTIVE SERVICES LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
DAVID JAMES WEBB FINAL CUT LIMITED Director 2004-10-07 CURRENT 1995-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18Change of share class name or designation
2024-11-18Particulars of variation of rights attached to shares
2024-11-07APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARMAN
2024-10-22CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-06-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-10-20CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-08-17Change of share class name or designation
2023-08-17Particulars of variation of rights attached to shares
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-30SH08Change of share class name or designation
2022-03-30SH10Particulars of variation of rights attached to shares
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE APT
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-19SH19Statement of capital on 2021-10-19 GBP 41,027.0
2021-10-18SH20Statement by Directors
2021-10-18CAP-SSSolvency Statement dated 21/09/21
2021-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-15SH0110/03/21 STATEMENT OF CAPITAL GBP 68244.1
2020-12-09RES12Resolution of varying share rights or name
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-09-16AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-09-16AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-07-09SH0126/06/20 STATEMENT OF CAPITAL GBP 44994.1
2020-07-09SH0126/06/20 STATEMENT OF CAPITAL GBP 44994.1
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN VERNON COOK
2019-04-24CH01Director's details changed for Mr Dean Vernon Cook on 2015-04-27
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-03PSC08Notification of a person with significant control statement
2018-07-24PSC07CESSATION OF FINAL CUT USA INC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 44994.1
2018-06-12SH06Cancellation of shares. Statement of capital on 2018-03-26 GBP 44,994.1
2018-06-12SH03Purchase of own shares
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 44994.1
2018-05-15SH06Cancellation of shares. Statement of capital on 2018-03-26 GBP 44,994.1
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 68494.1
2017-12-07SH0131/10/17 STATEMENT OF CAPITAL GBP 68494.1
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 67494.1
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 67494.1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 67494.1
2015-11-02AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-11SH06Cancellation of shares. Statement of capital on 2015-07-07 GBP 68,494.10
2015-09-11SH03Purchase of own shares
2015-08-12AP01DIRECTOR APPOINTED MR DEAN VERNON COOK
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 12925
2015-06-24SH0102/02/15 STATEMENT OF CAPITAL GBP 12925
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 52024.31
2014-10-16AR0111/10/14 FULL LIST
2014-09-10AA31/03/14 TOTAL EXEMPTION FULL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ZUMBRUNNEN
2014-02-10AP01DIRECTOR APPOINTED MR ERIC ZUMBRUNNEN
2013-12-02SH0125/11/13 STATEMENT OF CAPITAL GBP 45274.31
2013-11-12AR0111/10/13 FULL LIST
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 61187.50
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078055170001
2013-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-25AP01DIRECTOR APPOINTED MRS STEPHANIE APT
2012-11-26AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-10-29AR0111/10/12 FULL LIST
2012-10-26Annotation
2012-07-02AP01DIRECTOR APPOINTED STRUAN RUPERT CLAY
2012-07-02AP01DIRECTOR APPOINTED DAVID JAMES WEBB
2012-07-02Annotation
2012-06-15SH0102/04/12 STATEMENT OF CAPITAL GBP 69409.70
2012-05-17MEM/ARTSARTICLES OF ASSOCIATION
2012-04-17SH0102/04/12 STATEMENT OF CAPITAL GBP 52958.51
2012-04-02RES01ADOPT ARTICLES 14/12/2011
2012-04-02RES12VARYING SHARE RIGHTS AND NAMES
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-23RES01ADOPT ARTICLES 14/12/2011
2012-01-23RES12VARYING SHARE RIGHTS AND NAMES
2012-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FINAL CUT LONDON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINAL CUT LONDON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 542,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FINAL CUT LONDON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 59,924
Debtors 2013-03-31 £ 759,932
Shareholder Funds 2013-03-31 £ 1,087,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINAL CUT LONDON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINAL CUT LONDON HOLDINGS LIMITED
Trademarks
We have not found any records of FINAL CUT LONDON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINAL CUT LONDON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FINAL CUT LONDON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FINAL CUT LONDON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINAL CUT LONDON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINAL CUT LONDON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.