London
W1D 3DR
Director Name | Edition Capital Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Dean Justin Rodgers |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2016) |
Role | Creative |
Country of Residence | England |
Correspondence Address | 88-94 Wentworth Street East One Studios 102, Universal House, 88-94 Wentworth Street London E1 7SA |
Director Name | Mr Benjamin Matthew Hodges |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22-32 Shaftesbury Avenue London W1D 7EU |
Director Name | Mr Gregory Charles Fittock |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2019) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 22-32 Shaftesbury Avenue London W1D 7EU |
Director Name | Ms Lisa Catherine Ruth Boden |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Edition Capital 54 Kingsway Place London EC1R 0LU |
Registered Address | First Floor, 53 Greek Street London W1D 3DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
475 at £1 | Thomas Maguire 47.50% Management |
---|---|
375 at £1 | Benjamin Hodges 37.50% Ordinary |
150 at £1 | Dean Rodgers 15.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
26 May 2020 | Delivered on: 29 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 August 2018 | Delivered on: 31 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 May 2020 | Registration of charge 093573860002, created on 26 May 2020 (12 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (31 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
14 March 2020 | Satisfaction of charge 093573860001 in full (4 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Gregory Charles Fittock as a director on 17 October 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2019 | Termination of appointment of Benjamin Matthew Hodges as a director on 23 September 2019 (1 page) |
4 September 2019 | Director's details changed for Ms Lisa Catherine Ruth Boden on 4 September 2019 (2 pages) |
20 February 2019 | Registered office address changed from 10-14 White Lion Street London N1 9PD to 22-32 Shaftesbury Avenue London W1D 7EU on 20 February 2019 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 August 2018 | Registration of charge 093573860001, created on 29 August 2018 (12 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
3 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
23 April 2018 | Sub-division of shares on 5 April 2018 (4 pages) |
23 April 2018 | Change of share class name or designation (2 pages) |
18 April 2018 | Resolutions
|
16 April 2018 | Appointment of Ms Lisa Catherine Ruth Boden as a director on 5 April 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 December 2016 | Change of share class name or designation (2 pages) |
16 December 2016 | Change of share class name or designation (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Appointment of Gregory Charles Fittock as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Gregory Charles Fittock as a director on 28 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 88-94 Wentworth Street East One Studios 102, Universal House, 88-94 Wentworth Street London E1 7SA to 10-14 White Lion Street London N1 9PD on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 88-94 Wentworth Street East One Studios 102, Universal House, 88-94 Wentworth Street London E1 7SA to 10-14 White Lion Street London N1 9PD on 16 November 2016 (2 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
31 August 2016 | Termination of appointment of Dean Justin Rodgers as a director on 23 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Dean Justin Rodgers as a director on 23 August 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
30 June 2016 | Change of share class name or designation (2 pages) |
30 June 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 October 2015 | Memorandum and Articles of Association (24 pages) |
16 October 2015 | Memorandum and Articles of Association (24 pages) |
12 October 2015 | Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages) |
21 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Notice of Restriction on the Company's Articles (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
21 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
21 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2015 | Notice of Restriction on the Company's Articles (2 pages) |
8 April 2015 | Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|