Company NameExact Editions Limited
Company StatusActive
Company Number05467699
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam George Hodgkin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleWeb Publisher
Country of ResidenceItaly
Correspondence AddressMonte Benso Loc 175 Rocca Pitigliana
Gaggio Montano (Bo)
40041
Director NameMs Daryl Elizabeth Rayner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleInternet Publisher
Country of ResidenceEngland
Correspondence Address8 Franconia Road
London
SW4 9ND
Secretary NameMs Daryl Elizabeth Rayner
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Franconia Road
London
SW4 9ND
Director NameMr Timothy John Bruce
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(4 years, 10 months after company formation)
Appointment Duration14 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressColonial Buildings 59 - 61 Hatton Garden
London
EC1N 8LS

Contact

Websitewww.exacteditions.com/
Email address[email protected]
Telephone020 78374801
Telephone regionLondon

Location

Registered AddressColonial Buildings
59 - 61 Hatton Garden
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £0.01Daryl Elizabeth Rayner
42.50%
Ordinary
42.5k at £0.01Mr Adam George Hodgkin
42.50%
Ordinary
15k at £0.01Timothy Bruce
15.00%
Ordinary

Financials

Year2014
Net Worth-£242,614
Cash£67,160
Current Liabilities£645,022

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2020Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Register inspection address has been changed from Lins House 38 Rosebery Avenue London EC1R 4RN England to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Director's details changed for Mr Adam George Hodgkin on 20 June 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Director's details changed for Mr Adam George Hodgkin on 20 June 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Registered office address changed from Lins House 38 Rosebery Avenue London EC1R 4RN to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Lins House 38 Rosebery Avenue London EC1R 4RN to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS on 18 January 2016 (1 page)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages)
8 October 2012Resolutions
  • RES13 ‐ Para 42 of schedule 2 of companies act 2006 18/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
8 October 2012Resolutions
  • RES13 ‐ Para 42 of schedule 2 of companies act 2006 18/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
15 June 2011Registered office address changed from 22 Crescent Lane London SW4 9PU on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 22 Crescent Lane London SW4 9PU on 15 June 2011 (1 page)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
14 June 2011Register inspection address has been changed from Hamilton House Mabledon Place London WC1H 9BB England (1 page)
14 June 2011Director's details changed for Mr Timothy John Bruce on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Timothy John Bruce on 14 June 2011 (2 pages)
14 June 2011Register inspection address has been changed from Hamilton House Mabledon Place London WC1H 9BB England (1 page)
14 June 2011Director's details changed for Mr Adam George Hodgkin on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Adam George Hodgkin on 14 June 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Adam George Hodgkin on 14 April 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Appointment of Mr Timothy John Bruce as a director (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mr Adam George Hodgkin on 14 April 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Appointment of Mr Timothy John Bruce as a director (2 pages)
16 June 2010Director's details changed for Daryl Elizabeth Rayner on 14 April 2010 (2 pages)
16 June 2010Director's details changed for Daryl Elizabeth Rayner on 14 April 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2005Incorporation (31 pages)
31 May 2005Incorporation (31 pages)