Crewcut Pictures Limited LONDON


Crewcut Pictures Limited was dissolved on 2023-01-24. Crewcut Pictures was a private limited company that was located at 128 Brondesbury Villas, Queens Park, London, NW6 6AE. Its net worth was estimated to be roughly 411 pounds, and the fixed assets the company owned totalled up to 43337 pounds. The company (incorporated on 1995-09-28) was run by 2 directors and 1 secretary.
Director Hedley T. who was appointed on 22 November 1999.
Director Carolynn J. who was appointed on 10 October 1995.
Moving on to the secretaries, we can name: Hedley T. appointed on 10 October 1995.

The company was classified as "television programme production activities" (59113). The most recent confirmation statement was sent on 2021-09-28 and last time the statutory accounts were sent was on 31 March 2022. 2015-09-28 was the date of the last annual return.

Crewcut Pictures Limited Address / Contact

Office Address 128 Brondesbury Villas
Office Address2 Queens Park
Town London
Post code NW6 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107888
Date of Incorporation Thu, 28th Sep 1995
Date of Dissolution Tue, 24th Jan 2023
Industry Television programme production activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Oct 2022
Last confirmation statement dated Tue, 28th Sep 2021

Company staff

Hedley T.

Position: Director

Appointed: 22 November 1999

Hedley T.

Position: Secretary

Appointed: 10 October 1995

Carolynn J.

Position: Director

Appointed: 10 October 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 1995

Resigned: 28 September 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1995

Resigned: 28 September 1995

Shirley R.

Position: Secretary

Appointed: 28 September 1995

Resigned: 22 October 1997

David H.

Position: Director

Appointed: 28 September 1995

Resigned: 10 October 1995

People with significant control

Hedely T.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Carolynn J.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth4112 396
Balance Sheet
Cash Bank In Hand49 54569 389
Current Assets51 97869 399
Debtors2 43310
Net Assets Liabilities Including Pension Asset Liability4112 396
Tangible Fixed Assets43 33734 593
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve4092 394
Shareholder Funds4112 396
Other
Creditors Due Within One Year94 904101 596
Fixed Assets43 33734 593
Net Current Assets Liabilities-42 926-32 197
Tangible Fixed Assets Cost Or Valuation100 272100 272
Tangible Fixed Assets Depreciation56 93565 679
Tangible Fixed Assets Depreciation Charged In Period 8 744
Total Assets Less Current Liabilities4112 396

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, July 2022
Free Download (6 pages)

Company search

Advertisements