Company NameEditors Limited
Company StatusDissolved
Company Number05511245
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Russell Leetch
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Country of ResidenceEngland
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameTom Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameMr Edward Owen Lay
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Country of ResidenceEngland
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameTom Smith
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameChris Dominic Urbanowicz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Country of ResidenceUnited Kingdom
Correspondence Address78 The Arena
Standard Hill
Nottingham
Nottinghamshire
NG1 6GL
Secretary NameEdward Owen Lay
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleMusic Band Member
Correspondence Address28 Edmunds Road
Ipswich
Suffolk
IP1 3RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Edward Lay
33.33%
Ordinary
2 at £1Russel Leetch
33.33%
Ordinary
2 at £1Thomas Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£174,366
Cash£172,855

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (2 pages)
3 November 2015Application to strike the company off the register (2 pages)
18 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6
(4 pages)
18 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 21 September 2012
  • GBP 6
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 21 September 2012
  • GBP 6
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Director's details changed for Russell Leetch on 18 July 2014 (2 pages)
19 August 2014Secretary's details changed for Tom Smith on 18 July 2014 (1 page)
19 August 2014Director's details changed for Edward Owen Lay on 18 July 2014 (2 pages)
19 August 2014Director's details changed for Edward Owen Lay on 18 July 2014 (2 pages)
19 August 2014Director's details changed for Russell Leetch on 18 July 2014 (2 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
19 August 2014Director's details changed for Tom Smith on 18 July 2014 (2 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
19 August 2014Secretary's details changed for Tom Smith on 18 July 2014 (1 page)
19 August 2014Director's details changed for Tom Smith on 18 July 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(6 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Termination of appointment of Chris Urbanowicz as a director (1 page)
25 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 4
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 4
(3 pages)
25 September 2012Termination of appointment of Chris Urbanowicz as a director (1 page)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page)
13 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page)
16 August 2011Secretary's details changed for Tom Smith on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Tom Smith on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Tom Smith on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Tom Smith on 16 August 2011 (2 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 July 2010Director's details changed for Russell Leetch on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Chris Dominic Urbanowicz on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Chris Dominic Urbanowicz on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Edward Owen Lay on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Edward Owen Lay on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Tom Smith on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Tom Smith on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Russell Leetch on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 July 2009Return made up to 18/07/09; full list of members (5 pages)
27 July 2009Return made up to 18/07/09; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 July 2008Return made up to 18/07/08; full list of members (5 pages)
23 July 2008Return made up to 18/07/08; full list of members (5 pages)
14 May 2008Director and secretary's change of particulars / thomas smith / 23/04/2008 (1 page)
14 May 2008Director and secretary's change of particulars / thomas smith / 23/04/2008 (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 18/07/07; full list of members (8 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 18/07/07; full list of members (8 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
29 November 2006Ad 18/07/05--------- £ si 3@3 (2 pages)
29 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006Ad 18/07/05--------- £ si 3@3 (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 September 2006Return made up to 18/07/06; full list of members (8 pages)
29 September 2006Return made up to 18/07/06; full list of members (8 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
18 July 2005Incorporation (19 pages)
18 July 2005Incorporation (19 pages)