About

Registered Number: 04136319
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: BULMER & CO, 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Gregory Alexander 05 January 2001 - 1
RICHARDSON, Edward Timothy 05 January 2001 30 September 2007 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.