Company NameJump Cut Crew
Company StatusActive
Company NumberSC220474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous NamesStar Fish Casting Limited and Starfish (Glasgow) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameMr Colin Ian Lockhart Kennedy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleFilm Director
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
Scotland
Director NameMr Tiernan Patrick Kelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
G51 2QJ
Scotland
Secretary NameMr Tiernan Patrick Kelly
StatusCurrent
Appointed13 March 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameAngus Dominic Erskine Pigott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address12 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Director NameAlastair John Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleActor
Correspondence Address37a Bethune Road
London
Ni6 See
Director NameClaire Davies
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleMake-Up Designer
Correspondence Address85 Methuen Road
Paisley
Renfrewshire
PA3 4JU
Scotland
Secretary NameJessie Kara Teggin
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address12 Belmont Crescent
Glasgow
G12 8EU
Scotland
Director NameJessie Kara Teggin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 2009)
RoleCompany Director
Correspondence Address8 Oakford Road
London
NW5 1AH
Director NameMs Anja Hildebrand
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2010)
RoleDirector Secretary For Charity
Correspondence Address11 Flat 2:1 Montague Street
Glasgow
G4 9HU
Scotland
Director NameMrs Cori Roberts
Date of BirthJuly 1970 (Born 53 years ago)
StatusResigned
Appointed10 January 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2012)
RoleDirector Secretary For Charity
Country of ResidenceScotland
Correspondence Address12, Flat2 Belmont Crescent
Glasgow
G12 8EU
Scotland
Secretary NameMrs Cori Roberts
StatusResigned
Appointed10 January 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2012)
RoleDirector Secretary For Charity
Country of ResidenceScotland
Correspondence Address12, Flat2 Belmont Crescent
Glasgow
G12 8EU
Scotland
Secretary NameMs Anja Hildebrand
NationalityGerman
StatusResigned
Appointed10 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2010)
RoleDirector Secretary For Charity
Correspondence Address11 Flat 2:1 Montague Street
Glasgow
G4 9HU
Scotland
Director NameMr Jake Roberts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont Crescent
Flat 2
Glasgow
G12 8EU
Scotland
Secretary NameSarah Potter
NationalityBritish
StatusResigned
Appointed07 September 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
G51 2QJ
Scotland
Secretary NameMrs Kathy McAdam
StatusResigned
Appointed01 December 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
G51 2QJ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2010)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameStarfish (Corporation)
StatusResigned
Appointed19 September 2009(8 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 February 2010)
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland

Location

Registered AddressFilm City Glasgow
401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,733
Cash£6,495
Current Liabilities£3,762

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 March 2017Appointment of Mr Tiernan Patrick Kelly as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Kathy Mcadam as a secretary on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Tiernan Patrick Kelly as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Kathy Mcadam as a secretary on 13 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
22 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages)
3 December 2015Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
16 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
9 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2014Statement of company's objects (2 pages)
22 September 2014Statement of company's objects (2 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2014Annual return made up to 21 June 2014 no member list (5 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (5 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
8 July 2013Amended accounts made up to 30 June 2012 (12 pages)
8 July 2013Amended accounts made up to 30 June 2012 (12 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (5 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (5 pages)
26 February 2013Termination of appointment of Jake Roberts as a director (1 page)
26 February 2013Appointment of Mr Tiernan Patrick Kelly as a director (2 pages)
26 February 2013Termination of appointment of Cori Roberts as a director (1 page)
26 February 2013Appointment of Mr Tiernan Patrick Kelly as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Termination of appointment of Cori Roberts as a director (1 page)
26 February 2013Termination of appointment of Jake Roberts as a director (1 page)
29 November 2012Company name changed starfish (glasgow) LIMITED\certificate issued on 29/11/12
  • CONNOT ‐
(5 pages)
29 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
29 November 2012Company name changed starfish (glasgow) LIMITED\certificate issued on 29/11/12
  • CONNOT ‐
(5 pages)
29 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
2 October 2012Appointment of Sarah Potter as a secretary (3 pages)
2 October 2012Termination of appointment of Cori Roberts as a secretary (2 pages)
2 October 2012Appointment of Sarah Potter as a secretary (3 pages)
2 October 2012Termination of appointment of Cori Roberts as a secretary (2 pages)
7 September 2012Annual return made up to 21 June 2012 no member list (6 pages)
7 September 2012Annual return made up to 21 June 2012 no member list (6 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
13 October 2011Annual return made up to 21 June 2011 no member list (6 pages)
13 October 2011Annual return made up to 21 June 2011 no member list (6 pages)
6 October 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
13 May 2011Total exemption full accounts made up to 30 June 2009 (9 pages)
13 May 2011Total exemption full accounts made up to 30 June 2009 (9 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010Appointment of Mr Colin Kennedy as a director (2 pages)
16 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
16 July 2010Appointment of Mr Colin Kennedy as a director (2 pages)
16 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages)
15 July 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
15 July 2010Termination of appointment of Starfish as a director (1 page)
15 July 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
15 July 2010Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages)
15 July 2010Termination of appointment of Starfish as a director (1 page)
19 March 2010Appointment of Starfish as a director (1 page)
19 March 2010Appointment of Mr Jake Roberts as a director (2 pages)
19 March 2010Appointment of Mr Jake Roberts as a director (2 pages)
19 March 2010Appointment of Starfish as a director (1 page)
5 March 2010Company name changed star fish casting LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
5 March 2010Company name changed star fish casting LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
9 February 2010Termination of appointment of Anja Hildebrand as a director (1 page)
9 February 2010Termination of appointment of Anja Hildebrand as a secretary (1 page)
9 February 2010Termination of appointment of Anja Hildebrand as a director (1 page)
9 February 2010Termination of appointment of Anja Hildebrand as a secretary (1 page)
16 July 2009Registered office changed on 16/07/2009 from film city glasgow 409 govan road glasgow G51 2QJ scotland (1 page)
16 July 2009Registered office changed on 16/07/2009 from film city glasgow 409 govan road glasgow G51 2QJ scotland (1 page)
16 July 2009Annual return made up to 21/06/09 (3 pages)
16 July 2009Annual return made up to 21/06/09 (3 pages)
13 July 2009Appointment terminated director angus pigott (1 page)
13 July 2009Appointment terminated director jessie teggin (1 page)
13 July 2009Appointment terminated director jessie teggin (1 page)
13 July 2009Appointment terminated director angus pigott (1 page)
9 July 2009Appointment terminated director claire davies (1 page)
9 July 2009Appointment terminated director alastair mackenzie (1 page)
9 July 2009Appointment terminated director alastair mackenzie (1 page)
9 July 2009Appointment terminated director claire davies (1 page)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Director appointed mrs cori roberts (1 page)
1 May 2009Secretary appointed ms anja hildebrand (1 page)
1 May 2009Secretary appointed mrs cori roberts (1 page)
1 May 2009Registered office changed on 01/05/2009 from 123 st vincent street glasgow G2 5EA (1 page)
1 May 2009Secretary appointed ms anja hildebrand (1 page)
1 May 2009Registered office changed on 01/05/2009 from 123 st vincent street glasgow G2 5EA (1 page)
1 May 2009Director appointed ms anja hildebrand (1 page)
1 May 2009Director appointed ms anja hildebrand (1 page)
1 May 2009Registered office changed on 01/05/2009 from film city glasgow 401 govan road G15 2QJ glasgow govan G15 2QJ scotland (1 page)
1 May 2009Director appointed mrs cori roberts (1 page)
1 May 2009Secretary appointed mrs cori roberts (1 page)
1 May 2009Registered office changed on 01/05/2009 from film city glasgow 401 govan road G15 2QJ glasgow govan G15 2QJ scotland (1 page)
15 August 2008Annual return made up to 21/06/08 (6 pages)
15 August 2008Annual return made up to 21/06/08 (6 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
4 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
20 July 2007Annual return made up to 21/06/07 (6 pages)
20 July 2007Annual return made up to 21/06/07 (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 July 2006Annual return made up to 21/06/06 (6 pages)
20 July 2006Annual return made up to 21/06/06 (6 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
24 June 2005Annual return made up to 21/06/05 (5 pages)
24 June 2005Annual return made up to 21/06/05 (5 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 302 saint vincent street glasgow G2 5RZ (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 302 saint vincent street glasgow G2 5RZ (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
25 June 2004Annual return made up to 21/06/04 (5 pages)
25 June 2004Annual return made up to 21/06/04 (5 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
30 June 2003Annual return made up to 21/06/03 (5 pages)
30 June 2003Annual return made up to 21/06/03 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2002Annual return made up to 21/06/02 (5 pages)
5 July 2002Annual return made up to 21/06/02 (5 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
21 June 2001Incorporation (29 pages)
21 June 2001Incorporation (29 pages)