ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edition Records Limited

Edition Records Limited is an active company incorporated on 17 February 2014 with the registered office located in Newbury, Berkshire. Edition Records Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08897518
Private limited company
Age
11 years
Incorporated 17 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Unit 2 Home Farm
Welford
Newbury
RG20 8HR
England
Address changed on 11 Feb 2022 (3 years ago)
Previous address was 303 the Pill Box 115 Coventry Road London E2 6GH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • Musician • British • Lives in England • Born in Oct 1979
Director • British • Lives in UK • Born in Jan 1949
Director • Photographer • British • Lives in UK • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
House Of Twelve Limited
Mr David John Stapleton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£52.18K
Decreased by £46.42K (-47%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£182.49K
Decreased by £16.8K (-8%)
Total Liabilities
-£145.96K
Decreased by £21.09K (-13%)
Net Assets
£36.53K
Increased by £4.29K (+13%)
Debt Ratio (%)
80%
Decreased by 3.84% (-5%)
Latest Activity
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Accounting Period Shortened
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Timothy George Dickeson (PSC) Resigned
2 Years 6 Months Ago on 19 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Registered Address Changed
3 Years Ago on 11 Feb 2022
Get Credit Report
Discover Edition Records Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2024 with updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 18 March 2024 with no updates
Submitted on 27 Mar 2024
Cessation of Timothy George Dickeson as a person with significant control on 19 March 2023
Submitted on 22 Mar 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 18 March 2023 with no updates
Submitted on 4 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 18 March 2022 with no updates
Submitted on 29 Mar 2022
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Unit 2 Home Farm Welford Newbury RG20 8HR on 11 February 2022
Submitted on 11 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year