About

Registered Number: 04249731
Date of Incorporation: 10/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Bridge Mews Studio, Haslemere Road, Liphook, Hampshire, GU30 7LG

 

Having been setup in 2001, The Source (Edm) Ltd have registered office in Liphook, Hampshire. This business has 3 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINKS, Joanna 10 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Mark 08 October 2007 - 1
SPINKS, Michael Anthony 10 July 2001 08 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
AD01 - Change of registered office address 19 July 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
353 - Register of members 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2005
353 - Register of members 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 25 September 2002
225 - Change of Accounting Reference Date 23 May 2002
CERTNM - Change of name certificate 15 October 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.