Established in 2001, Edit Studios Ltd has its registered office in Harrogate, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Harris, Gregory Alexander, Richardson, Edward Timothy are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Gregory Alexander | 05 January 2001 | - | 1 |
RICHARDSON, Edward Timothy | 05 January 2001 | 30 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 19 June 2019 | |
AA - Annual Accounts | 15 February 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
CH03 - Change of particulars for secretary | 04 January 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 03 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 03 January 2010 | |
CH01 - Change of particulars for director | 03 January 2010 | |
CH01 - Change of particulars for director | 03 January 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363s - Annual Return | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
AA - Annual Accounts | 26 September 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 06 January 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 15 January 2002 | |
225 - Change of Accounting Reference Date | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
NEWINC - New incorporation documents | 05 January 2001 |