Company NameEdition Worldwide Limited
DirectorsBruce Harrison Dixon and Tim Shanahan
Company StatusActive
Company Number09561620
CategoryPrivate Limited Company
Incorporation Date26 April 2015(9 years ago)
Previous NameTalent Ventures Limited

Business Activity

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

Directors

Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(8 years, 8 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Vincent O'Mara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dominique Delport
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2020)
RoleGlobal Chief Revenue Officer
Country of ResidenceFrance
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA

Contact

Websitevice.com
Telephone01354 732936
Telephone regionChatteris

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

2 July 2019Delivered on: 9 July 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

4 March 2024Accounts for a small company made up to 31 December 2022 (14 pages)
27 February 2024Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages)
27 February 2024Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page)
27 February 2024Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages)
25 February 2024Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page)
17 January 2024Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages)
17 January 2024Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 095616200001 in full (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (28 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Full accounts made up to 31 December 2020 (27 pages)
10 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
7 March 2022Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page)
7 March 2022Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of a person with significant control statement (2 pages)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages)
24 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
27 April 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages)
16 March 2021Full accounts made up to 31 December 2019 (28 pages)
21 December 2020Termination of appointment of Dominique Delport as a director on 9 December 2020 (1 page)
21 December 2020Appointment of Mr Holger Simon as a director on 9 December 2020 (2 pages)
21 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
10 December 2020Director's details changed for Mr. Hozefa Shabbir Lokhandwala on 9 December 2020 (2 pages)
10 December 2020Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 December 2018 (25 pages)
28 November 2019Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages)
9 July 2019Registration of charge 095616200001, created on 2 July 2019 (67 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Dominique Delport as a director on 1 March 2019 (2 pages)
27 February 2019Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 December 2017 (20 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 March 2018Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages)
24 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
17 July 2017Statement of company's objects (2 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Statement of company's objects (2 pages)
5 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 July 2017Notification of Shane Emerson Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Shane Emerson Smith as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
2 June 2017Registered office address changed from 2nd Floor Albert House 256-260 Old Street London EC1V 9DD to 110-122 New North Place London EC2A 4JA on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 2nd Floor Albert House 256-260 Old Street London EC1V 9DD to 110-122 New North Place London EC2A 4JA on 2 June 2017 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from 110-122 New North Place London EC2A 4JA England to 2nd Floor Albert House 256-260 Old Street London EC1V 9DD on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 110-122 New North Place London EC2A 4JA England to 2nd Floor Albert House 256-260 Old Street London EC1V 9DD on 5 February 2016 (2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed talent ventures LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
27 January 2016Company name changed talent ventures LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
5 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
26 April 2015Incorporation
Statement of capital on 2015-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2015Incorporation
Statement of capital on 2015-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)