EDIT AGENCY LIMITED



Company Documents

DateDescription
28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Appointment of Mr Jason Charles Edward Cromack as a director on 2022-11-28

View Document

24/11/2224 November 2022 Registration of charge 036248810004, created on 2022-11-21

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/09/2226 September 2022 Termination of appointment of Jeremy Scott Fisher as a director on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Robert Moray Mcgowan as a director on 2022-09-15

View Document

24/02/2224 February 2022 Full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

07/12/217 December 2021 Notification of The Salocin Group Ltd as a person with significant control on 2021-11-13

View Document

07/12/217 December 2021 Cessation of Response One Holdings Limited as a person with significant control on 2021-11-13

View Document

19/11/2119 November 2021 Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 20 Manvers Street Bath BA1 1JW on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Nicolas William Dixon as a director on 2021-11-13

View Document

19/11/2119 November 2021 Registration of charge 036248810003, created on 2021-11-13

View Document

19/11/2119 November 2021 Termination of appointment of George Chris Kutsor as a director on 2021-11-13

View Document

19/11/2119 November 2021 Termination of appointment of J Schwan as a director on 2021-11-13

View Document

19/11/2119 November 2021 Termination of appointment of Daniel Fattal as a secretary on 2021-11-13

View Document

16/11/2116 November 2021 Appointment of Mrs Stacey Ann Day as a director on 2021-11-13

View Document

06/10/216 October 2021 Director's details changed for Mr Robert Mcgowan on 2021-09-27

View Document

30/09/2130 September 2021 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Change of details for Response One Holdings Limited as a person with significant control on 2021-09-27

View Document

15/06/2115 June 2021 Satisfaction of charge 1 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 2 in full

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR J SCHWAN / 15/01/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / RESPONSE ONE HOLDINGS LIMITED / 06/04/2016

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/09/1813 September 2018 FACILITY AGREEMENT 29/08/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR J SCHWAN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 03/08/18

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED RESPONSE ONE LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JEREMY SCOTT FISHER

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR STUART JAMES FENLON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART HUKE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 28/07/17

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 29/07/16

View Document

09/02/169 February 2016 "THE AMENDED FACILITY AGREEMENT" 25/01/2016

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRIS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLA THOMPSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SARGEANT

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR DANIEL FATTAL

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/04/1516 April 2015 NEW FACILITY AGREEMENT 17/03/2015

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

23/10/1423 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED PAUL BRADLEY GRAY

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 01/08/14

View Document

18/02/1418 February 2014 CURREXT FROM 27/07/2014 TO 31/07/2014

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CALVERT JONES

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 02/08/13

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SARGEANT / 29/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CALVERT JONES / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 25/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUKE / 25/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LING / 11/08/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 02/01/2013

View Document

23/10/1223 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECTION 519

View Document

31/07/1231 July 2012 PREVSHO FROM 31/10/2012 TO 27/07/2012

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 27/07/12

View Document

28/05/1228 May 2012 COMPANY BUSINESS 22/05/2012

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 SECRETARY APPOINTED PHILIP CHARLES HARRIS

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM THE OLD DAIRY MELCOMBE ROAD BATH BA2 3LR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED PATRICK NEIL MARTELL

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLA THOMPSON

View Document

28/09/1128 September 2011 ADOPT ARTICLES 14/09/2011

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR STUART HUKE

View Document



31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/10/101 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANADA LING / 01/11/2009

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED DAMIAN COVERDALE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED AMANADA LING

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/10/0912 October 2009 01/09/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMPSON / 02/09/2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH STENNING

View Document

13/11/0813 November 2008 DIRECTOR RESIGNED SARAH STENNING

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLA THOMPSON / 16/11/2007

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS NICHOLA THOMPSON

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 £ IC 49000/48875 31/10/06 £ SR [email protected]=125

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 COMPANY NAME CHANGED RESPONSE ONE DIRECT MARKETING LI MITED CERTIFICATE ISSUED ON 04/10/06

View Document

04/10/064 October 2006 COMPANY NAME CHANGED RESPONSE ONE DIRECT MARKETING LI MITED CERTIFICATE ISSUED ON 04/10/06; RESOLUTION PASSED ON 29/09/06

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 £ IC 46552/46327 22/04/05 £ SR [email protected]=225

View Document

17/05/0517 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0429 November 2004 AUDITOR'S RESIGNATION

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

26/03/0326 March 2003 ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: STATION HOUSE ASHLEY AVENUE BATH AVON BA1 3DS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIV 18/08/01

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: ROYALMEAD RAILWAY PLACE BATH BA1 1SR

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

24/04/9924 April 1999 ADOPT MEM AND ARTS 22/03/99

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 13 QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HJ

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 COMPANY NAME CHANGED RESPONSE ONE LIMITED CERTIFICATE ISSUED ON 27/10/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 COMPANY NAME CHANGED MEGALEAGUE LIMITED CERTIFICATE ISSUED ON 08/09/98

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company