Company NameThe Edit Store Limited
DirectorHoracio Guillermo Queiro
Company StatusActive
Company Number02360507
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Horacio Guillermo Queiro
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Bayley Street
London
WC1B 3HB
Director NameMr David Maytum White
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration8 months (resigned 12 November 1992)
RoleFilm Editor
Correspondence Address15 Wardour Mews
London
W1V 3FF
Director NameMr Howard Christopher Bradburn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration26 years, 11 months (resigned 31 January 2019)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address100 Derwent Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2XT
Director NameMr Christopher Francis Rodmell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration26 years, 11 months (resigned 31 January 2019)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address27 Fox Dene
Godalming
Surrey
GU7 1YG
Secretary NameMr Christopher Francis Rodmell
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration26 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fox Dene
Godalming
Surrey
GU7 1YG

Contact

Websitewww.editstore.tv
Telephone020 76377472
Telephone regionLondon

Location

Registered Address8 Bayley Street
London
WC1B 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£840,300
Gross Profit£587,711
Net Worth£251,173
Cash£41,870
Current Liabilities£115,207

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

30 July 2009Delivered 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 1992Delivered 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 1998Delivered 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

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
2 May 2023Change of details for Clear Cut Pictures Limited as a person with significant control on 2 May 2023 (2 pages)
17 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 March 2022Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Horacio Guillermo Queiro on 14 March 2022 (2 pages)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
2 May 2019Change of details for Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages)
25 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 April 2019Cessation of Christopher Francis Rodmell as a person with significant control on 31 January 2019 (1 page)
27 February 2019Termination of appointment of Howard Christopher Bradburn as a director on 31 January 2019 (1 page)
27 February 2019Appointment of Mr Horacio Guillermo Queiro as a director on 31 January 2019 (2 pages)
27 February 2019Cessation of Howard Christopher Bradburn as a person with significant control on 31 January 2019 (1 page)
27 February 2019Termination of appointment of Christopher Francis Rodmell as a secretary on 31 January 2019 (1 page)
27 February 2019Notification of Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages)
27 February 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
27 February 2019Registered 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 2019Termination of appointment of Christopher Francis Rodmell as a director on 31 January 2019 (1 page)
25 January 2019Satisfaction of charge 3 in full (2 pages)
25 January 2019Satisfaction of charge 1 in full (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
29 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 June 2016Amended accounts for a small company made up to 31 March 2015 (9 pages)
7 June 2016Amended accounts for a small company made up to 31 March 2015 (9 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 90
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 90
(5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(5 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2009Return made up to 13/03/09; full list of members (4 pages)
16 April 2009Return made up to 13/03/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 March 2008 (15 pages)
29 July 2008Full accounts made up to 31 March 2008 (15 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
19 August 2007Full accounts made up to 31 March 2007 (15 pages)
19 August 2007Full accounts made up to 31 March 2007 (15 pages)
3 April 2007Return made up to 13/03/07; full list of members (8 pages)
3 April 2007Return made up to 13/03/07; full list of members (8 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 13/03/06; full list of members (8 pages)
12 July 2006Return made up to 13/03/06; full list of members (8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
16 May 2005Return made up to 13/03/05; full list of members (8 pages)
16 May 2005Return made up to 13/03/05; full list of members (8 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
20 April 2004Return made up to 13/03/04; full list of members (8 pages)
20 April 2004Return made up to 13/03/04; full list of members (8 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
23 April 2003Return made up to 13/03/03; full list of members (8 pages)
23 April 2003Return made up to 13/03/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
19 June 2002Return made up to 13/03/02; full list of members (7 pages)
19 June 2002Return made up to 13/03/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 April 2001Return made up to 13/03/01; full list of members (7 pages)
5 April 2001Return made up to 13/03/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 January 2001Full accounts made up to 31 March 2000 (15 pages)
6 June 2000Return made up to 13/03/00; full list of members (7 pages)
6 June 2000Return made up to 13/03/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 March 1999 (15 pages)
4 November 1999Full accounts made up to 31 March 1999 (15 pages)
26 March 1999Return made up to 13/03/99; no change of members (4 pages)
26 March 1999Return made up to 13/03/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
11 April 1998Return made up to 13/03/98; full list of members (6 pages)
11 April 1998Return made up to 13/03/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Return made up to 13/03/96; no change of members (4 pages)
17 May 1996Return made up to 13/03/96; no change of members (4 pages)
10 April 1996Registered office changed on 10/04/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
10 April 1996Registered office changed on 10/04/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
15 March 1995Return made up to 13/03/95; no change of members (4 pages)
15 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 March 1989Incorporation (15 pages)
13 March 1989Incorporation (15 pages)