EDITION WORLDWIDE LIMITED

110-122 New North Place, London, EC2A 4JA
StatusACTIVE
Company No.09561620
CategoryPrivate Limited Company
Incorporated26 Apr 2015
Age9 years, 26 days
JurisdictionEngland Wales

SUMMARY

EDITION WORLDWIDE LIMITED is an active private limited company with number 09561620. It was incorporated 9 years, 26 days ago, on 26 April 2015. The company address is 110-122 New North Place, London, EC2A 4JA.



Company Fillings

Accounts with accounts type small

Date: 04 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-29

Officer name: Mr Stuart Goldstein

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Goldstein

Termination date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Goldstein

Appointment date: 2024-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Guberman

Termination date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-27

Officer name: Mr Tim Shanahan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-07

Officer name: Hozefa Shabbir Lokhandwala

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Guberman

Appointment date: 2023-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Maria Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maria Harris

Appointment date: 2023-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095616200001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holger Simon

Termination date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr. Bruce Harrison Dixon

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Emerson Smith

Cessation date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-02

Psc name: Mr Shane Emerson Smith

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Shane Emerson Smith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Matthew Christopher Elek

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Holger Simon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Dominique Delport

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr. Hozefa Shabbir Lokhandwala

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr. Hozefa Shabbir Lokhandwala

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christopher Elek

Change date: 2019-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 02 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-02

Charge number: 095616200001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Dominique Delport

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Matthew Vincent O'mara

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr. Matthew Vincent O'mara

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Waterlow

Termination date: 2018-03-07

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shane Emerson Smith

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor Albert House 256-260 Old Street London EC1V 9DD

Change date: 2017-06-02

New address: 110-122 New North Place London EC2A 4JA

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 110-122 New North Place London EC2A 4JA England

Change date: 2016-02-05

New address: 2nd Floor Albert House 256-260 Old Street London EC1V 9DD

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talent ventures LIMITED\certificate issued on 27/01/16

Documents

View document PDF

Change of name notice

Date: 27 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 26 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA DEVELOPMENTS LIMITED

46 CARDROSS STREET,LONDON,W6 0DR

Number:10707509
Status:ACTIVE
Category:Private Limited Company

CHURCHLANDS FOREST ROAD LIMITED

50 SPRINGFIELD ROAD,HORSHAM,RH12 2PD

Number:06889774
Status:ACTIVE
Category:Private Limited Company

CIPHER AMBIT LTD

318 GREEN LANE,CHERTSEY,KT16 9QP

Number:08192989
Status:ACTIVE
Category:Private Limited Company

GLOBAL BOXING SOLUTIONS LIMITED

GREAT OAK FARM OFFICES,LYMM,WA13 0TF

Number:11545965
Status:ACTIVE
Category:Private Limited Company

MAMMOTH SCREEN (PE) LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:06911433
Status:ACTIVE
Category:Private Limited Company

RB UK ENTERPRISES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11128720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source