THE SOURCE (EDM) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Registered office address changed from Bridge Mews Studio Haslemere Road Liphook Hampshire GU30 7LG to 5 the Nurses House Adams Walk Midhurst West Sussex GU29 0FF on 2023-08-15

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Termination of appointment of Mark Stevens as a secretary on 2023-01-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK STEVENS / 22/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SPINKS / 22/06/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM JOURNEY'S END 93 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DY

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM BRIDGE MEWS STUDIO HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7LG ENGLAND

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SPINKS / 10/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM JOURNEY'S END, 93 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DY

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JOURNEY'S END, 93 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DY

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: ALBANY HOUSE 16 ALBANY ROAD HERSHAM SURREY KT12 5QF

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED FIZZ, EVENT DESIGN AND MANAGEMEN T LTD CERTIFICATE ISSUED ON 15/10/01

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 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