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

CUTTING EDGE GROUP LIMITED

UNIT 9, FIRST FLOOR, WESTWORKS, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
03795835
Private Limited Company
Active

Company Overview

About Cutting Edge Group Ltd
CUTTING EDGE GROUP LIMITED was founded on 1999-06-25 and has its registered office in London. The organisation's status is listed as "Active". Cutting Edge Group Limited is a Private Limited Company registered in ENGLAND 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
CUTTING EDGE GROUP LIMITED
 
Legal Registered Office
UNIT 9, FIRST FLOOR, WESTWORKS
195 WOOD LANE
LONDON
W12 7FQ
Other companies in W1B
 
Previous Names
CUTTING EDGE MUSIC (HOLDINGS) LIMITED12/04/2022
Filing Information
Company Number 03795835
Company ID Number 03795835
Date formed 1999-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB778160893  
Last Datalog update: 2024-04-06 18:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUTTING EDGE GROUP 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 CUTTING EDGE GROUP LIMITED
The following companies were found which have the same name as CUTTING EDGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUTTING EDGE GROUP, LLC P.O. BOX 733 Warren LAKE GEORGE NY 12845 Active Company formed on the 2000-06-22
CUTTING EDGE GROUP LTD THE DEN OLD WEST ESTATE BENWICK MARCH PE15 0XE Active - Proposal to Strike off Company formed on the 2016-05-19
CUTTING EDGE GROUP, INC. NV Permanently Revoked Company formed on the 2005-08-19
CUTTING EDGE GROUP, INC. 4900 NW 15TH ST STE 4494 MARGATE FL 33063 Inactive Company formed on the 2001-01-19
CUTTING EDGE GROUP INC. 9004 CERES ST HOBE SOUND FL 33455 Active Company formed on the 2012-07-24
CUTTING EDGE GROUP, INC. 7610 W UPPER RIDGE DR PARKLAND FL 33067 Inactive Company formed on the 1994-11-18
CUTTING EDGE GROUP, INC. 639 E. OCEAN AVE. BOYNTON BEACH FL 33435 Inactive Company formed on the 1989-03-30
CUTTING EDGE GROUP INCORPORATED California Unknown
CUTTING EDGE GROUP INCORPORATED Michigan UNKNOWN
CUTTING EDGE GROUP LLC New Jersey Unknown
CUTTING EDGE GROUP LLC New Jersey Unknown
CUTTING EDGE GROUP PTY LTD Active Company formed on the 2019-07-18
CUTTING EDGE GROUP LLC North Carolina Unknown
Cutting Edge Group LLC Connecticut Unknown
Cutting Edge Group Inc Maryland Unknown
CUTTING EDGE GROUP CORP. 4416 33 STREET EDMONTON ALBERTA T6T 1E9 Active Company formed on the 2018-01-02
CUTTING EDGE GROUP LLC Pennsylvannia Unknown
CUTTING EDGE GROUP LIMITED DALLOW DEVELOPMENT TRUST LTD 234 DALLOW ROAD LUTON LU1 1TB Active - Proposal to Strike off Company formed on the 2020-05-14
CUTTING EDGE GROUP AUSTRALIA PTY LTD Active Company formed on the 2020-06-19
CUTTING EDGE GROUP AUSTRALIA PTY LTD Active Company formed on the 2020-06-19

Company Officers of CUTTING EDGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALISON SMITH
Company Secretary 2008-09-30
DARREN SCOTT BLUMENTHAL
Director 2014-05-06
DAVID PHILIP HOCKMAN
Director 2009-12-18
PHILIP MICHAEL FRANCIS HOPE
Director 2006-05-03
PHILIP MOROSS
Director 1999-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARK JACKSON
Director 2014-05-06 2018-05-17
NEIL STUART CAMERON
Director 2006-05-29 2014-11-07
SIMON JAMES ALEXANDER WHITE
Director 2004-04-20 2009-07-14
CHRIS INGRAM
Company Secretary 2004-06-30 2008-09-30
MICHAEL EASEY
Company Secretary 1999-08-26 2004-06-30
BARRINGTON SOMERS PHELOUNG
Director 1999-10-05 2002-02-12
ANDREW MANSELL HAYDON
Director 1999-10-05 2001-11-30
DAVID PHILIP HOCKMAN
Director 1999-10-05 2001-09-17
SAMUEL CHARLES RADFORD
Company Secretary 1999-07-08 1999-08-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-25 1999-07-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-25 1999-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON SMITH CUTTING EDGE FILM DEVELOPMENT LTD Company Secretary 2008-09-30 CURRENT 1999-06-25 Dissolved 2017-11-07
ALISON SMITH MUSIC.FILM RECORDINGS LIMITED Company Secretary 2008-09-30 CURRENT 2000-10-12 Active - Proposal to Strike off
ALISON SMITH CUTTING EDGE MUSIC SERVICES LTD Company Secretary 2008-09-30 CURRENT 2004-09-29 Active
DAVID PHILIP HOCKMAN LIBERAL JUDAISM (ULPS) Director 2013-05-29 CURRENT 2012-11-05 Active
DAVID PHILIP HOCKMAN CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED Director 2012-03-08 CURRENT 1995-01-13 Active
PHILIP MICHAEL FRANCIS HOPE CEG ANALYTICS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PHILIP MICHAEL FRANCIS HOPE 5AM MUSIC LIMITED Director 2016-06-13 CURRENT 2010-10-15 Active
PHILIP MICHAEL FRANCIS HOPE 4AM MUSIC LIMITED Director 2016-06-13 CURRENT 2010-11-16 Active - Proposal to Strike off
PHILIP MICHAEL FRANCIS HOPE 3 AM MUSIC LIMITED Director 2016-06-13 CURRENT 2010-07-30 Active - Proposal to Strike off
PHILIP MICHAEL FRANCIS HOPE CLEARSCORE MUSIC LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PHILIP MICHAEL FRANCIS HOPE MUSIC PUBLISHERS ASSOCIATION LIMITED Director 2014-06-24 CURRENT 1915-05-07 Active
PHILIP MICHAEL FRANCIS HOPE KARMA EDGE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
PHILIP MICHAEL FRANCIS HOPE MYNDSTREAM LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PHILIP MICHAEL FRANCIS HOPE CUTTING EDGE MUSIC SERVICES LTD Director 2008-07-01 CURRENT 2004-09-29 Active
PHILIP MICHAEL FRANCIS HOPE CUTTING EDGE FILM DEVELOPMENT LTD Director 2006-05-03 CURRENT 1999-06-25 Dissolved 2017-11-07
PHILIP MICHAEL FRANCIS HOPE DOXTON LIMITED Director 2006-01-17 CURRENT 2005-09-19 Active - Proposal to Strike off
PHILIP MOROSS CEG ANALYTICS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PHILIP MOROSS MINDFUL HEALTH MOVEMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
PHILIP MOROSS CLEARSCORE MUSIC LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PHILIP MOROSS SOCIAL 150 LIMITED Director 2015-09-25 CURRENT 2014-10-03 Active - Proposal to Strike off
PHILIP MOROSS CAAST GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-10-24
PHILIP MOROSS GRVI LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2017-10-24
PHILIP MOROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
PHILIP MOROSS CAAST LIMITED Director 2013-12-04 CURRENT 2013-04-09 Active
PHILIP MOROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
PHILIP MOROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
PHILIP MOROSS 12ON12 LIMITED Director 2010-11-17 CURRENT 2010-11-12 Active
PHILIP MOROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE PRODUCTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
PHILIP MOROSS DOXTON LIMITED Director 2006-01-17 CURRENT 2005-09-19 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PHILIP MOROSS MUSIC.FILM RECORDINGS LIMITED Director 2005-09-08 CURRENT 2000-10-12 Active - Proposal to Strike off
PHILIP MOROSS CUTTING EDGE MUSIC SERVICES LTD Director 2004-09-29 CURRENT 2004-09-29 Active
PHILIP MOROSS PAT TREACY PUBLISHING LIMITED Director 2001-02-15 CURRENT 1999-08-31 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE FILM DEVELOPMENT LTD Director 1999-07-08 CURRENT 1999-06-25 Dissolved 2017-11-07
PHILIP MOROSS NIRVAANA PROPERTIES LIMITED Director 1998-12-30 CURRENT 1998-12-30 Active
PHILIP MOROSS WATERFORD PROPERTY INVESTMENTS LIMITED Director 1997-03-25 CURRENT 1996-07-02 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
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 037958350009
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 037958350008
2023-10-14CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-30DIRECTOR APPOINTED MR FREDRICK NICHOLAS HENRY MOROSS
2023-08-30DIRECTOR APPOINTED MISS CLAUDIA JANE MOROSS
2023-08-30DIRECTOR APPOINTED MRS TARA FINEGAN
2023-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-04-12CERTNMCompany name changed cutting edge music (holdings) LIMITED\certificate issued on 12/04/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-12AP01DIRECTOR APPOINTED MISS ALISON JANE SMITH
2021-09-06AP01DIRECTOR APPOINTED MR DARREN SCOTT BLUMENTHAL
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCOTT BLUMENTHAL
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-22SH10Particulars of variation of rights attached to shares
2020-12-14SH0116/11/20 STATEMENT OF CAPITAL GBP 17204
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350007
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-01SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 150
2019-10-01SH03Purchase of own shares
2019-07-17SH03Purchase of own shares
2019-07-05PSC04Change of details for Mr Philip Moross as a person with significant control on 2016-04-06
2019-07-05PSC07CESSATION OF SEVEN PILLARS MASTER FUND LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350005
2019-06-18SH06Cancellation of shares. Statement of capital on 2019-05-15 GBP 16,624
2019-06-18SH03Purchase of own shares
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL FRANCIS HOPE
2019-05-21PSC07CESSATION OF PHIL MICHAEL FRANCIS HOPE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11SH06Cancellation of shares. Statement of capital on 2019-03-18 GBP 17,631
2019-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037958350007
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350006
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH03Purchase of own shares
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 19706
2018-05-30SH06Cancellation of shares. Statement of capital on 2018-05-08 GBP 19,706
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK JACKSON
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 20224
2018-05-11SH0624/04/18 STATEMENT OF CAPITAL GBP 20224
2018-05-11SH0624/04/18 STATEMENT OF CAPITAL GBP 20224
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 6-8 Kingly Court Kingly Street London W1B 5PW
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 20742
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037958350006
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037958350005
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 20742
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART CAMERON
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 20742
2014-09-03AR0102/09/14 ANNUAL RETURN FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR DARREN SCOTT BLUMENTHAL
2014-05-07AP01DIRECTOR APPOINTED MR DANIEL MARK JACKSON
2014-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 6-8 KINGLY COURT CARNABY STREET LONDON W1B 5PW ENGLAND
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 18 RODMARTON STREET LONDON W1U 8BJ
2013-08-07AR0106/08/13 FULL LIST
2013-04-11AUDAUDITOR'S RESIGNATION
2013-04-09MEM/ARTSARTICLES OF ASSOCIATION
2013-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-22RES13REVOKE COMPANY'S AUTHORISED SHARE CAPITAL 15/02/2013
2013-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-23AR0125/06/12 FULL LIST
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2012-01-20OCS1096 COURT ORDER TO RECTIFY
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-27SH0130/06/11 STATEMENT OF CAPITAL GBP 20742
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-22RES01ADOPT ARTICLES 19/03/2010
2011-09-22RES13INCREASE AUTH SHARE CAPITAL 19/03/2010
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04AR0125/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HOCKMAN / 01/07/2010
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON SMITH / 11/05/2010
2011-07-04SH0107/06/11 STATEMENT OF CAPITAL GBP 20894
2011-03-21Annotation
2010-08-04AR0125/06/10 FULL LIST
2010-06-09SH0123/03/10 STATEMENT OF CAPITAL GBP 17602
2010-06-02SH0123/03/10 STATEMENT OF CAPITAL GBP 17602
2010-06-02SH0115/10/09 STATEMENT OF CAPITAL GBP 13606
2010-06-02SH0115/10/09 STATEMENT OF CAPITAL GBP 13606
2010-06-02SH0101/10/09 STATEMENT OF CAPITAL GBP 14582
2010-02-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-17SH0131/10/09 STATEMENT OF CAPITAL GBP 13606
2010-02-17SH0131/10/09 STATEMENT OF CAPITAL GBP 13606
2010-01-26AP01DIRECTOR APPOINTED MR DAVID PHILIP HOCKMAN
2009-10-17SH0122/12/08 STATEMENT OF CAPITAL GBP 13606
2009-08-21363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 18 RODMARTON STREET LONDON W1U 8BJ UNITED KINGDOM
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 36 KING STREET LONDON WC2E 8JS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON WHITE
2008-10-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-06288aSECRETARY APPOINTED ALISON SMITH
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY CHRIS INGRAM
2008-10-03363sRETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS; AMEND
2008-07-11363sRETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-16RES04£ NC 15000/20000
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1488(2)RAD 02/11/07--------- £ SI 505@1=505 £ IC 13393/13898
2007-10-2288(2)RAD 10/10/07--------- £ SI 304@1=304 £ IC 13089/13393
2007-08-15363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-2888(2)RAD 01/07/06--------- £ SI 168@1=168 £ IC 12922/13090
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 2RD FLOOR 53 FRITH STREET LONDON W1D 4SN
2005-09-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-07-09363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 36 KING STREET COVENT GARDEN LONDON WC2E 8JS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to CUTTING EDGE GROUP 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 CUTTING EDGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding COUTTS & COMPANY
2016-02-11 Outstanding KOBAL MUSIC COPYRIGHTS S.A. R.L.
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2011-09-01 Outstanding COUTTS & COMPANY
DEBENTURE 2011-09-01 Outstanding COUTTS & COMPANY
DEBENTURE 2005-08-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-06-30
Annual Accounts
2011-06-30

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 CUTTING EDGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CUTTING EDGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUTTING EDGE GROUP LIMITED
Trademarks
We have not found any records of CUTTING EDGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUTTING EDGE GROUP 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 (59200 - Sound recording and music publishing activities) as CUTTING EDGE GROUP LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where CUTTING EDGE GROUP 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 CUTTING EDGE GROUP 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 CUTTING EDGE GROUP 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.