About

Registered Number: 03405790
Date of Incorporation: 21/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 169 Garth Road, Morden, Surrey, SM4 4LF

 

Having been setup in 1997, Edit (UK) Ltd has its registered office in Morden, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Edit (UK) Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ETHERIDGE, Sue 29 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 20 March 2018
CH03 - Change of particulars for secretary 25 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AA - Annual Accounts 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 31 October 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 23 March 2001
395 - Particulars of a mortgage or charge 26 February 2001
395 - Particulars of a mortgage or charge 26 February 2001
RESOLUTIONS - N/A 20 February 2001
395 - Particulars of a mortgage or charge 20 February 2001
395 - Particulars of a mortgage or charge 20 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
225 - Change of Accounting Reference Date 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
287 - Change in situation or address of Registered Office 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date consituting £1,000,000 of "b" secured loan stock 07 February 2001 Fully Satisfied

N/A

A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date consituting £4,370,597 of "a" secured loan stock 07 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 07 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 07 February 2001 Fully Satisfied

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.