THE EDIT STORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

02/05/232 May 2023 Change of details for Clear Cut Pictures Limited as a person with significant control on 2023-05-02

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / CLEARCUT PICTURES LIMITED / 31/01/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/04/1925 April 2019 CESSATION OF CHRISTOPHER FRANCIS RODMELL AS A PSC

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE WHITE COTTAGE 29 THE LANDWAY KEMSING SEVENOAKS KENT TN15 6TG

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR HORACIO GUILLERMO QUEIRO

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BRADBURN

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RODMELL

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCUT PICTURES LIMITED

View Document

27/02/1927 February 2019 CESSATION OF HOWARD CHRISTOPHER BRADBURN AS A PSC

View Document

27/02/1927 February 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODMELL

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: POUND HOUSE 1 POUND LANE GODALMING SURREY GU7 1BX

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 51 QUARRY STREET GUILDFORD SURREY GU1 3UA

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 15 WARDOUR MEWS D'ARBLAY STREET LONDON, W1V 3FF

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 1 WARDOUR MEWS LONDON W1V 3FF

View Document

04/06/914 June 1991 FIRST GAZETTE

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 15 WARDOUR STREET LONDON W1 V3FF

View Document

13/03/8913 March 1989 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