Company NameDominic Davies Editions Limited
DirectorsDominic Davies and Rosa Floury Crum
Company StatusActive
Company Number04403577
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Previous NameDominic Davies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Dominic Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressElstree Studios Shenley Road
Borehamwood
WD6 1JG
Secretary NameMs Rosa Floury Crum
StatusCurrent
Appointed01 March 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressElstree Studios Shenley Road
Borehamwood
WD6 1JG
Director NameMs Rosa Floury Crum
Date of BirthMarch 1986 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2015(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleTelevision Production Assistant
Country of ResidenceEngland
Correspondence AddressElstree Studios Shenley Road
Borehamwood
WD6 1JG
Secretary NameMs Lucy Katherine Ansbro
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 58 Compayne Gardens
West Hampstead
London
NW6 3RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElstree Studios
Shenley Road
Borehamwood
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Dominic Davies
70.00%
Ordinary
20 at £1Floury Crum
20.00%
Ordinary B
10 at £1Dominic Davies & Floury Crum
10.00%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Register inspection address has been changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to 2 Herschell Road East Walmer Deal CT14 7SQ (1 page)
20 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 January 2022Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to Elstree Studios Shenley Road Borehamwood WD6 1JG on 27 January 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
9 September 2020Registered office address changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW on 9 September 2020 (1 page)
5 June 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
20 April 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
7 April 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
14 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 April 2018Director's details changed for Ms Rosa Floury Crum on 24 December 2015 (2 pages)
10 April 2018Director's details changed for Mr Dominic Davies on 24 December 2016 (2 pages)
10 April 2018Director's details changed for Ms Rosa Floury Crum on 24 December 2016 (2 pages)
17 March 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Register(s) moved to registered office address Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Register(s) moved to registered office address Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
16 March 2017Register inspection address has been changed to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
16 March 2017Register(s) moved to registered inspection location Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
16 March 2017Register inspection address has been changed to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
16 March 2017Register(s) moved to registered inspection location Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page)
14 March 2017Registered office address changed from Flat 11 55 Westow Street London SE19 3RW to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Flat 11 55 Westow Street London SE19 3RW to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 14 March 2017 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Register(s) moved to registered office address Flat 11 55 Westow Street London SE19 3RW (1 page)
18 March 2015Register(s) moved to registered office address Flat 11 55 Westow Street London SE19 3RW (1 page)
7 January 2015Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page)
6 January 2015Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 69
(3 pages)
6 January 2015Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 69
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 69
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
6 January 2015Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages)
9 April 2014Termination of appointment of Lucy Ansbro as a secretary (1 page)
9 April 2014Termination of appointment of Lucy Ansbro as a secretary (1 page)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
9 March 2014Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages)
9 March 2014Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages)
9 March 2014Appointment of Ms Rosa Floury Crum as a secretary (2 pages)
9 March 2014Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages)
9 March 2014Appointment of Ms Rosa Floury Crum as a secretary (2 pages)
5 March 2014Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page)
5 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages)
5 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Dominic Davies on 22 September 2011 (2 pages)
22 May 2012Director's details changed for Dominic Davies on 22 September 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 May 2011Company name changed dominic davies LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed dominic davies LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 June 2009Return made up to 26/03/09; full list of members (3 pages)
5 June 2009Return made up to 26/03/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 November 2008Return made up to 26/03/08; full list of members (3 pages)
24 November 2008Return made up to 26/03/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o marion pritchard pritchard newport unit 10 wingbury c'yard business village wingrave HP22 4LW (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o marion pritchard pritchard newport unit 10 wingbury c'yard business village wingrave HP22 4LW (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 June 2007Return made up to 26/03/07; full list of members (6 pages)
5 June 2007Return made up to 26/03/07; full list of members (6 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 May 2006Return made up to 26/03/06; full list of members (6 pages)
4 May 2006Return made up to 26/03/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
31 March 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
31 March 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 November 2003Registered office changed on 10/11/03 from: 19 chantrey road london SW9 9TD (1 page)
10 November 2003Registered office changed on 10/11/03 from: 19 chantrey road london SW9 9TD (1 page)
8 June 2003Return made up to 26/03/03; full list of members (6 pages)
8 June 2003Return made up to 26/03/03; full list of members (6 pages)
29 May 2002Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
29 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (17 pages)
26 March 2002Incorporation (17 pages)