London
EC1V 1NR
Director Name | Ms Amy Laura Fallowfield |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
Secretary Name | Ms Amy Fallowfield |
---|---|
Status | Current |
Appointed | 02 October 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
Director Name | Mrs Cheryl Dawn Grant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45/51 Whitfield Street London W1T 4HD |
Secretary Name | Mr John Moreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Thornbury Road Isleworth Middlesex TW7 4LL |
Director Name | Mr John Gerard Anthony Higgins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Micheldever Road Lee London SE12 8LU |
Director Name | Ms Susan Joan Wickerson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cleaver Square London SE11 4DW |
Director Name | Mr Daniel Hayden Tubbs |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45/51 Whitfield Street London W1T 4HD |
Secretary Name | Ms Susan Joan Wickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cleaver Square London SE11 4DW |
Director Name | Me David Reginald Childs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45/51 Whitfield Street London W1T 4HD |
Secretary Name | Mr Daniel Tubbs |
---|---|
Status | Resigned |
Appointed | 01 November 2014(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2020) |
Role | Company Director |
Correspondence Address | 45/51 Whitfield Street London W1T 4HD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.whitelabelproductions.co.uk/ |
---|---|
Telephone | 020 30316100 |
Telephone region | London |
Registered Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Edicis Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,764,000 |
Gross Profit | £738,000 |
Net Worth | £1,601,000 |
Cash | £480,000 |
Current Liabilities | £454,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2007 | Delivered on: 14 November 2007 Satisfied on: 18 August 2015 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
26 January 2005 | Delivered on: 10 February 2005 Satisfied on: 23 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums at the credit of account number 06834337 in the name of the company held at bank of scotland,. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 December 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
20 August 2020 | Appointment of Ms Amy Laura Fallowfield as a director on 20 August 2020 (2 pages) |
12 August 2020 | Cessation of Edicis Communications Group Ltd as a person with significant control on 12 August 2020 (1 page) |
12 August 2020 | Notification of Cheryl Dawn Grant as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of David Reginald Childs as a director on 12 August 2020 (1 page) |
12 August 2020 | Satisfaction of charge 044273300003 in full (1 page) |
12 August 2020 | Appointment of Mrs Cheryl Dawn Grant as a director on 12 August 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 September 2019 | Termination of appointment of Daniel Hayden Tubbs as a director on 1 July 2019 (1 page) |
1 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Cheryl Dawn Grant as a director on 1 August 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Previous accounting period shortened from 28 May 2018 to 31 December 2017 (1 page) |
31 July 2018 | Change of name notice (2 pages) |
31 July 2018 | Resolutions
|
25 May 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 May 2015 (14 pages) |
8 September 2016 | Full accounts made up to 31 May 2015 (14 pages) |
3 August 2016 | Director's details changed for Mrs Cheryl Dawn Grant on 1 November 2014 (2 pages) |
3 August 2016 | Director's details changed for Mrs Cheryl Dawn Grant on 1 November 2014 (2 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
2 June 2015 | Full accounts made up to 31 May 2014 (13 pages) |
2 June 2015 | Full accounts made up to 31 May 2014 (13 pages) |
21 April 2015 | Registration of charge 044273300003, created on 15 April 2015 (5 pages) |
21 April 2015 | Registration of charge 044273300003, created on 15 April 2015 (5 pages) |
16 March 2015 | Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages) |
16 March 2015 | Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages) |
16 March 2015 | Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages) |
26 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Susan Joan Wickerson as a director on 14 August 2014 (1 page) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Susan Joan Wickerson as a secretary on 14 August 2014 (1 page) |
27 October 2014 | Termination of appointment of Susan Joan Wickerson as a director on 14 August 2014 (1 page) |
27 October 2014 | Termination of appointment of Susan Joan Wickerson as a secretary on 14 August 2014 (1 page) |
31 July 2014 | Appointment of Mr David Reginald Childs as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Reginald Childs as a director on 30 July 2014 (2 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
19 June 2013 | Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Full accounts made up to 31 May 2012 (12 pages) |
17 May 2013 | Full accounts made up to 31 May 2012 (12 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Full accounts made up to 31 May 2011 (12 pages) |
6 December 2011 | Full accounts made up to 31 May 2011 (12 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 November 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
24 November 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 11 Chenies Street London WC1E 7EY England on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 11 Chenies Street London WC1E 7EY England on 21 January 2010 (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Appointment terminated director john higgins (1 page) |
15 July 2009 | Appointment terminated director john higgins (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from fitzroy house 11 chenies street london WC1E 7EY (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from fitzroy house 11 chenies street london WC1E 7EY (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of debenture register (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 12 goslett yard london WC2H 0EQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 12 goslett yard london WC2H 0EQ (1 page) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 46 thornbury road isleworth middlesex TW7 4LL (1 page) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 46 thornbury road isleworth middlesex TW7 4LL (1 page) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
20 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members
|
3 May 2005 | Return made up to 30/04/05; full list of members
|
10 February 2005 | Particulars of mortgage/charge (4 pages) |
10 February 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
7 May 2002 | Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 2002 | Resolutions
|
30 April 2002 | Incorporation (12 pages) |
30 April 2002 | Incorporation (12 pages) |