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

FINAL CUT LIMITED

3RD FLOOR, 13-14 MARGARET STREET, LONDON, W1W 8RN,
Company Registration Number
03032598
Private Limited Company
Active

Company Overview

About Final Cut Ltd
FINAL CUT LIMITED was founded on 1995-03-14 and has its registered office in London. The organisation's status is listed as "Active". Final Cut Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINAL CUT LIMITED
 
Legal Registered Office
3RD FLOOR
13-14 MARGARET STREET
LONDON
W1W 8RN
Other companies in W1W
 
Filing Information
Company Number 03032598
Company ID Number 03032598
Date formed 1995-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB654098027  
Last Datalog update: 2024-04-06 18:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINAL CUT 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.
Companies with same name FINAL CUT LIMITED
The following companies were found which have the same name as FINAL CUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINAL CUT INNOVATIONS LIMITED 25 PARK STREET WEST LUTON LU1 3BE Active - Proposal to Strike off Company formed on the 2011-09-02
FINAL CUT INTERNATIONAL LIMITED SILVERWOOD PARSONAGE LANE FARNHAM COMMON SLOUGH SL2 3PA Active Company formed on the 2008-09-19
FINAL CUT INVESTMENTS LIMITED 13-14 3RD & 4TH FLOOR MARGARET STREET LONDON W1W 8RN Active Company formed on the 2004-11-10
FINAL CUT LONDON HOLDINGS LIMITED 3RD FLOOR 13-14 MARGARET STREET LONDON W1W 8RN Active Company formed on the 2011-10-11
FINAL CUT SOLUTIONS LIMITED MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON BRIDLINGTON EAST YORKSHIRE YO16 4LZ Dissolved Company formed on the 2004-03-01
FINAL CUT STUDIOS LIMITED APOLLO HOUSE ORDNANCE STREET BLACKBURN ENGLAND BB1 3AE Dissolved Company formed on the 2012-12-18
FINAL CUT PRODUCTIONS LTD 57 BABBAGE WAY BRACKNELL BERKSHIRE RG12 7GN Dissolved Company formed on the 2014-01-16
FINAL CUT MEDIA PRODUCTIONS LIMITED 31 DUNMASTON AVENUE ALTRINCHAM ENGLAND WA15 7LQ Dissolved Company formed on the 2014-02-20
FINAL CUT CARPENTRY LTD W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE BN3 7GS Active Company formed on the 2014-08-18
FINAL CUT PICTURES LIMITED 5 WHITETHORN WALK WESTMINISTER PARK FOXROCK DUBLIN 18 FOXROCK, DUBLIN, D18V2Y0 D18V2Y0 Active Company formed on the 1992-11-05
FINAL CUT CONTRACTING LLC 2601 GLENWOOD ROAD, APT. 1J Kings BROOKLYN NY 11210 Active Company formed on the 2010-11-01
FINAL CUT CORP. 537 STEWART AVE Nassau BETHPAGE NY 11714 Active Company formed on the 2007-08-23
FINAL CUT EDITORIAL LLC ATTN: CATHY J. FRANKEL 1301 AVENUE OF THE AMERICAS NEW YORK NY 10019 Active Company formed on the 1998-05-07
FINAL CUT LANDSCAPING CORP. FIVE ALLEN STREET Suffolk HOLBROOK NY 11741 Active Company formed on the 2004-03-31
FINAL CUT PRO CLASSES INC 217 E 10TH STREET, B WEST New York NEW YORK NY 10003 Active Company formed on the 2008-06-02
FINAL CUT PRODUCTIONS INC. 134 KETAY DRIVE S. Suffolk E. NORTHPORT NY 11731 Active Company formed on the 2006-03-17
FINAL CUT USA, INC. 118 WEST 22ND STREET FL7 NEW YORK NY 10011 Active Company formed on the 2000-03-15
FINAL CUT WOODWORKING, LLC 18216 W 4th Ave Apt 1 Golden CO 80401 Good Standing Company formed on the 2012-05-18
FINAL CUT LAWN SERVICES LLC 1097 42ND AVE SWEET HOME OR 97386 Active Company formed on the 2010-09-27
FINAL CUT HAIR STUDIO LLC 12313 SE EASTHAMPTON ST CLACKAMAS OR 97015 Active Company formed on the 2011-03-15

Company Officers of FINAL CUT LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE APT
Director 2003-07-22
STEPHEN JEFFREY BARRY
Director 2001-08-02
STRUAN RUPERT CLAY
Director 2002-04-01
DEAN VERNON COOK
Director 2016-05-17
MICHELLE CORNEY
Director 2013-02-01
JOE MATTHEW GUEST
Director 2011-01-01
RICHARD HENNAH RUSSELL
Director 1999-08-11
DAVID JAMES WEBB
Director 2004-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ZUMBRUNNEN
Director 2005-04-04 2014-06-30
FREDERICK TYRRELL MONSON
Company Secretary 2003-04-01 2010-06-15
FREDERICK TYRRELL MONSON
Director 2003-04-01 2010-06-15
ZOE HENDERSON
Director 2005-03-03 2007-05-02
THOMAS DIGBY DAVY
Director 2003-01-13 2005-07-31
KIRK BAXTER
Director 2003-07-22 2004-08-31
GREGORY BRUCE CAPLAN
Director 1995-03-14 2004-03-29
GREGORY BRUCE CAPLAN
Company Secretary 1995-03-14 2003-04-01
SHARAD RANIGA
Director 2002-01-02 2003-03-07
WARREN STREET NOMINEES LIMITED
Director 1995-03-14 1999-08-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-14 1995-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-14 1995-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE APT FINAL CUT LONDON HOLDINGS LIMITED Director 2012-07-01 CURRENT 2011-10-11 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 FINAL CUT LONDON HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
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 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 LONDON HOLDINGS LIMITED Director 2012-04-02 CURRENT 2011-10-11 Active
DAVID JAMES WEBB FINAL CUT LONDON HOLDINGS LIMITED Director 2012-04-02 CURRENT 2011-10-11 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
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED MS SARAH KATHLEEN ROEBUCK
2023-11-27DIRECTOR APPOINTED MR JUSTIN ANTHONY HOWARD BRUKMAN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DANIEL SHERWEN
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE APT
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-16AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-08-12AP01DIRECTOR APPOINTED AMANDA JAMES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO 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 2016-05-17
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR DANIEL SHERWEN
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 69409.185002
2018-08-24SH19Statement of capital on 2018-08-24 GBP 69,409.185002
2018-08-24ANNOTATIONClarification
2018-08-24SH19Statement of capital on 2018-08-24 GBP 69,409.185002
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 69409.8
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 69409.8
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-17AP01DIRECTOR APPOINTED MR DEAN VERNON COOK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 69409
2016-05-09SH1909/05/16 STATEMENT OF CAPITAL GBP 69409
2016-05-09SH1909/05/16 STATEMENT OF CAPITAL GBP 69409
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE MATTHEW GUEST / 01/01/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 01/01/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 52958.61
2016-04-13AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE APT / 01/01/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WEBB / 01/01/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STRUAN RUPERT CLAY / 01/01/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENNAH RUSSELL / 01/01/2016
2016-04-11SH20Statement by Directors
2016-04-11CAP-SSSolvency Statement dated 04/03/16
2016-04-11RES13Resolutions passed:
  • Cancel share prem a/c 14/03/2016
2015-10-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 52958.61
2015-03-16AR0114/03/15 FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ZUMBRUNNEN
2014-09-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 52958.61
2014-03-27AR0114/03/14 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0114/03/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MISS MICHELLE CORNEY
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23RES01ADOPT ARTICLES 13/02/2012
2012-03-23AR0114/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ZUMBRUNNEN / 14/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE APT / 14/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WEBB / 14/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENNAH RUSSELL / 14/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STRUAN RUPERT CLAY / 14/03/2012
2012-01-23RES01ADOPT ARTICLES 21/06/2011
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 3RD FLOOR 55/57 GREAT MARLBOROUGH STREET LONDON W1V 2AY
2011-03-17AR0114/03/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED JOE MATTHEW GUEST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-06SH0606/12/10 STATEMENT OF CAPITAL GBP 65013.90
2010-12-06SH0606/12/10 STATEMENT OF CAPITAL GBP 66513.90
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK MONSON
2010-07-13AR0114/03/10 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MONSON
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-12SH0612/02/10 STATEMENT OF CAPITAL GBP 64460.60
2010-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-18RES01ALTER ARTICLES 24/12/2009
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENNAH RUSSELL / 17/07/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WEBB / 25/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 23/11/2009
2009-04-02363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-06169£ IC 67963/65301 19/12/07 £ SR 26625@.1=2662
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-18169£ IC 68197/67963 26/07/07 £ SR 2345@.1=234
2007-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-18288bDIRECTOR RESIGNED
2007-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07MEM/ARTSARTICLES OF ASSOCIATION
2007-01-29RES04£ NC 100000/112500 21/02
2007-01-29123NC INC ALREADY ADJUSTED 21/02/06
2007-01-29RES13SHARE OPTION PLAN 21/02/06
2007-01-29RES04NC INC ALREADY ADJUSTED 21/02/06
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 14/03/06; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to FINAL CUT 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-16 Outstanding MOUNT EDEN LAND LIMITED
EQUITABLE ASSIGNMENT OF LOAN NOTE 2010-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1996-06-29 Satisfied S I PENSION TRUSTEES LIMITED
DEBENTURE 1996-05-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 24,553
Creditors Due After One Year 2012-03-31 £ 99,932
Creditors Due Within One Year 2013-03-31 £ 591,511
Creditors Due Within One Year 2012-03-31 £ 726,203
Provisions For Liabilities Charges 2013-03-31 £ 2,048
Provisions For Liabilities Charges 2012-03-31 £ 18,298

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 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 69,409
Called Up Share Capital 2012-03-31 £ 52,958
Cash Bank In Hand 2013-03-31 £ 388,953
Cash Bank In Hand 2012-03-31 £ 150,093
Current Assets 2013-03-31 £ 1,450,804
Current Assets 2012-03-31 £ 1,243,014
Debtors 2013-03-31 £ 1,061,851
Debtors 2012-03-31 £ 1,092,921
Fixed Assets 2013-03-31 £ 623,158
Fixed Assets 2012-03-31 £ 1,119,550
Shareholder Funds 2013-03-31 £ 1,455,850
Shareholder Funds 2012-03-31 £ 1,518,131
Tangible Fixed Assets 2013-03-31 £ 623,158
Tangible Fixed Assets 2012-03-31 £ 761,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINAL CUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINAL CUT LIMITED
Trademarks
We have not found any records of FINAL CUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINAL CUT 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 (59112 - Video production activities) as FINAL CUT LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where FINAL CUT 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.
Import/Export of Goods
Goods imported/exported by FINAL CUT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2011-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-03-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINAL CUT 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 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.