London
EC1R 5DG
Director Name | Edition Capital Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Harry Heartfield |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Clerkenwell Road London EC1R 5AR |
Director Name | Ms Lisa Catherine Ruth Boden |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2021) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 54 Kingsway Place Sans Walk London EC1R 0LU |
Registered Address | 146-148 Clerkenwell Road London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
15 September 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
3 September 2019 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AR United Kingdom to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Mr Harry Heartfield as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr David Ashley Heartfield on 2 September 2019 (2 pages) |
3 September 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
13 August 2019 | Appointment of Mr David Ashley Heartfield as a director on 21 March 2019 (2 pages) |
13 August 2019 | Termination of appointment of Harry Heartfield as a director on 21 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
30 November 2018 | Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
30 November 2018 | Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 October 2018 | Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
12 October 2018 | Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
14 August 2018 | Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
14 August 2018 | Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
19 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Tt Nominees Limited as a person with significant control on 21 November 2017 (2 pages) |
24 November 2017 | Sub-division of shares on 20 October 2017 (6 pages) |
24 November 2017 | Sub-division of shares on 20 October 2017 (6 pages) |
22 November 2017 | Appointment of Ms Lisa Boden as a director on 21 November 2017 (2 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
22 November 2017 | Appointment of Ms Lisa Boden as a director on 21 November 2017 (2 pages) |
15 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
15 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|