Advanced company searchLink opens in new window

CUTTING EDGE MUSIC PUBLISHING LIMITED

Company number 11434244

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2024 SH08 Change of share class name or designation
21 Apr 2024 SH10 Particulars of variation of rights attached to shares
17 Apr 2024 AP01 Appointment of Mr Dominic Henry Richard Moross as a director on 2 April 2024
17 Apr 2024 PSC02 Notification of Music Holdings Limited as a person with significant control on 2 April 2024
17 Apr 2024 PSC07 Cessation of Cutting Edge Group Limited as a person with significant control on 2 April 2024
17 Apr 2024 TM01 Termination of appointment of Justin Francis Mighell as a director on 2 April 2024
12 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 MR01 Registration of charge 114342440009, created on 2 April 2024
10 Apr 2024 MR01 Registration of charge 114342440008, created on 2 April 2024
08 Apr 2024 MR01 Registration of charge 114342440006, created on 2 April 2024
08 Apr 2024 MR01 Registration of charge 114342440007, created on 2 April 2024
04 Apr 2024 MR01 Registration of charge 114342440005, created on 2 April 2024
03 Apr 2024 MR04 Satisfaction of charge 114342440001 in full
03 Apr 2024 MR04 Satisfaction of charge 114342440002 in full
03 Apr 2024 MR04 Satisfaction of charge 114342440003 in full
03 Apr 2024 MR04 Satisfaction of charge 114342440004 in full
26 Mar 2024 AA Full accounts made up to 30 June 2023
30 Nov 2023 AP01 Appointment of Miss Alison Smith as a director on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Darren Scott Blumenthal as a director on 29 November 2023
11 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
27 Mar 2023 AA Full accounts made up to 30 June 2022
22 Mar 2023 CH03 Secretary's details changed for Mrs Julia Dorothy Moross on 22 March 2023
02 Mar 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE