Company NameFresh Cut Creative Limited
DirectorRichard David Frier
Company StatusActive
Company Number07833155
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Richard David Frier
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(same day as company formation)
RoleEditor Of Digital Imagery
Country of ResidenceEngland
Correspondence Address46 Park Place
Leeds
LS1 2RY

Contact

Websitefreshcutmedia.com

Location

Registered Address46 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Richard Frier
100.00%
Ordinary

Financials

Year2014
Net Worth£40,759
Cash£12,088
Current Liabilities£12,733

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

12 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 October 2021Registered office address changed from 20 Spinning Mill Sunny Bank Mills Leeds West Yorkshire LS28 5UJ England to 46 Park Place Leeds LS1 2RY on 18 October 2021 (1 page)
2 June 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
17 November 2020Director's details changed for Mr Richard David Frier on 1 September 2016 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 March 2020Change of details for Mr Richard David Frier as a person with significant control on 1 September 2016 (2 pages)
23 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Unit 21 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom to 20 Spinning Mill Sunny Bank Mills Leeds West Yorkshire LS28 5UJ on 23 November 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
11 September 2017Registered office address changed from Unit 1 30-34 Aire Street Leeds LS1 4HT to Unit 21 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Unit 1 30-34 Aire Street Leeds LS1 4HT to Unit 21 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 11 September 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 June 2017Memorandum and Articles of Association (23 pages)
20 June 2017Memorandum and Articles of Association (23 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Consolidation of shares on 31 March 2017 (4 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Consolidation of shares on 31 March 2017 (4 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 31/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 31/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from Old Bartons High Street Shutford Banbury Oxfordshire OX15 6PQ to Unit 1 30-34 Aire Street Leeds LS1 4HT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Old Bartons High Street Shutford Banbury Oxfordshire OX15 6PQ to Unit 1 30-34 Aire Street Leeds LS1 4HT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Old Bartons High Street Shutford Banbury Oxfordshire OX15 6PQ to Unit 1 30-34 Aire Street Leeds LS1 4HT on 6 November 2015 (1 page)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Director's details changed for Mr Richard Frier on 14 April 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard Frier on 14 April 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Frier on 31 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Frier on 12 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Frier on 12 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Frier on 31 January 2015 (2 pages)
13 November 2014Director's details changed for Mr Richard Frier on 20 June 2014 (2 pages)
13 November 2014Director's details changed for Mr Richard Frier on 20 June 2014 (2 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 February 2014Director's details changed for Mr Richard Frier on 28 December 2013 (2 pages)
7 February 2014Director's details changed for Mr Richard Frier on 28 December 2013 (2 pages)
5 November 2013Director's details changed for Mr Richard Frier on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Richard Frier on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Richard Frier on 1 March 2013 (2 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 February 2013Director's details changed for Mr Richard Frier on 1 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Frier on 1 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Frier on 1 February 2013 (2 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Richard Frier on 28 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Richard Frier on 28 June 2012 (2 pages)
3 November 2011Incorporation (20 pages)
3 November 2011Incorporation (20 pages)