London
WC1B 3HB
Director Name | Mr David Maytum White |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 12 November 1992) |
Role | Film Editor |
Correspondence Address | 15 Wardour Mews London W1V 3FF |
Director Name | Mr Howard Christopher Bradburn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 January 2019) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 100 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT |
Director Name | Mr Christopher Francis Rodmell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 January 2019) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 27 Fox Dene Godalming Surrey GU7 1YG |
Secretary Name | Mr Christopher Francis Rodmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fox Dene Godalming Surrey GU7 1YG |
Website | www.editstore.tv |
---|---|
Telephone | 020 76377472 |
Telephone region | London |
Registered Address | 8 Bayley Street London WC1B 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £840,300 |
Gross Profit | £587,711 |
Net Worth | £251,173 |
Cash | £41,870 |
Current Liabilities | £115,207 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
30 July 2009 | Delivered on: 4 August 2009 Persons entitled: Five Arrows Leasing Limited (Fal) Classification: Assignment and charge Secured details: £44,304.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the equipment together with the benefit of all existing guarantees, warranties - 1 x avid unity medianetwork fibrechannel 8TB media engine, 1 x 4GB media switch, 24 x sfp switches, for details of further assets charged please refer to form 395, see image for full details. Outstanding |
---|---|
5 May 1992 | Delivered on: 13 May 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 October 1998 | Delivered on: 16 October 1998 Satisfied on: 11 July 2009 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 7320091.. see the mortgage charge document for full details. Fully Satisfied |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Change of details for Clear Cut Pictures Limited as a person with significant control on 2 May 2023 (2 pages) |
17 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 March 2022 | Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Horacio Guillermo Queiro on 14 March 2022 (2 pages) |
24 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
2 May 2019 | Change of details for Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 April 2019 | Cessation of Christopher Francis Rodmell as a person with significant control on 31 January 2019 (1 page) |
27 February 2019 | Termination of appointment of Howard Christopher Bradburn as a director on 31 January 2019 (1 page) |
27 February 2019 | Appointment of Mr Horacio Guillermo Queiro as a director on 31 January 2019 (2 pages) |
27 February 2019 | Cessation of Howard Christopher Bradburn as a person with significant control on 31 January 2019 (1 page) |
27 February 2019 | Termination of appointment of Christopher Francis Rodmell as a secretary on 31 January 2019 (1 page) |
27 February 2019 | Notification of Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages) |
27 February 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
27 February 2019 | Registered office address changed from The White Cottage 29 the Landway Kemsing Sevenoaks Kent TN15 6TG to 8 Bayley Street London WC1B 3HB on 27 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Christopher Francis Rodmell as a director on 31 January 2019 (1 page) |
25 January 2019 | Satisfaction of charge 3 in full (2 pages) |
25 January 2019 | Satisfaction of charge 1 in full (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
29 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 June 2016 | Amended accounts for a small company made up to 31 March 2015 (9 pages) |
7 June 2016 | Amended accounts for a small company made up to 31 March 2015 (9 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 July 2006 | Return made up to 13/03/06; full list of members (8 pages) |
12 July 2006 | Return made up to 13/03/06; full list of members (8 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
19 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
6 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
6 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
11 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
17 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 March 1989 | Incorporation (15 pages) |
13 March 1989 | Incorporation (15 pages) |