Company NameEdition Ex Tempore Limited
DirectorsCarlo Domeniconi and Peter Strack
Company StatusActive - Proposal to Strike off
Company Number05002311
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlo Domeniconi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKoepenicker Strasse 175
Berlin
10997
Director NamePeter Strack
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKurfuerstenstrasse 155
Berlin
10785
Secretary NameGo Ahead Services Limited (Corporation)
StatusCurrent
Appointed23 December 2003(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Contact

Websitewww.edition-nova-vita.de

Location

Registered AddressUnit 138 Oxgate House
Oxgate Lane
London
Middlesex
NW2 7FS
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Carlo Domeniconi
50.00%
Ordinary
100 at £1Mr Peter Strack
50.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£3,336
Current Liabilities£3,048

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Filing History

13 January 2024Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Unit 138 Oxgate House Oxgate Lane London Middlesex NW2 7FS on 13 January 2024 (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
21 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 November 2012Secretary's details changed for Go Ahead Services Limited on 2 November 2012 (2 pages)
5 November 2012Secretary's details changed for Go Ahead Services Limited on 2 November 2012 (2 pages)
5 November 2012Secretary's details changed for Go Ahead Services Limited on 2 November 2012 (2 pages)
2 October 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2009Amended accounts made up to 31 December 2006 (5 pages)
31 January 2009Amended accounts made up to 31 December 2006 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
12 May 2006Return made up to 20/01/06; full list of members (2 pages)
12 May 2006Return made up to 20/01/06; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005Return made up to 20/01/05; full list of members (2 pages)
18 March 2005Return made up to 20/01/05; full list of members (2 pages)
23 December 2003Incorporation (18 pages)
23 December 2003Incorporation (18 pages)