Company NameEdited Financial Services Limited
Company StatusActive
Company Number07951750
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDebi Chirichella
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Thomas Allen Ghareeb
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Jonathan Charles David Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Andrew John Humphries
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMrs Anna Kristina Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2018)
RoleCfo And Svp, Hmi
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 June 2016)
RoleCeo, Hmi
Country of ResidenceUnited States
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr David Franklin Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2018)
RolePresident, Hearst Magazines
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr James David Wildman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(6 years after company formation)
Appointment Duration3 years (resigned 28 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Troy William Young
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2020)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Tower 300 W. 57th Street
New York
10019

Contact

Websitecosmomoney.co.uk

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1National Magazine Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,881
Gross Profit£39,881
Net Worth-£50,761
Current Liabilities£164,716

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2021Termination of appointment of James David Wildman as a director on 29 October 2021 (1 page)
1 November 2021Appointment of Mr Jonathan Charles David Wright as a director on 29 October 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page)
7 October 2020Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (17 pages)
14 September 2020Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages)
14 August 2020Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page)
14 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 October 2018Notification of a person with significant control statement (2 pages)
30 August 2018Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages)
30 August 2018Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page)
30 August 2018Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (15 pages)
26 June 2018Appointment of Debi Chirichella as a director on 22 February 2018 (2 pages)
26 June 2018Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 26 June 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages)
12 March 2018Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
21 September 2017Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages)
21 September 2017Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (14 pages)
11 September 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages)
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages)
14 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 January 2015Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page)
9 October 2014Appointment of Mr James William Hartland Weir as a director on 18 September 2014 (2 pages)
9 October 2014Appointment of Mr James William Hartland Weir as a director on 18 September 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
18 February 2014Full accounts made up to 31 December 2012 (12 pages)
18 February 2014Full accounts made up to 31 December 2012 (12 pages)
14 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
8 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)