Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edition Worldwide Limited
Edition Worldwide Limited is an active company incorporated on 26 April 2015 with the registered office located in London, Greater London. Edition Worldwide Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
09561620
Private limited company
Age
10 years
Incorporated
26 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Edition Worldwide Limited
Contact
Address
2-6 New North Place
London
EC2A 4JA
England
Address changed on
29 Jan 2025
(7 months ago)
Previous address was
, 110-122 New North Place, London, EC2A 4JA
Companies in EC2A 4JA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Tim Shanahan
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1965
Bruce Harrison Dixon
Director • British • Lives in UK • Born in Mar 1974
Matthew John Moore
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1974
Stuart Goldstein
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Levelprint Limited
Bruce Harrison Dixon, Tim Shanahan, and 1 more are mutual people.
Active
Vice UK Limited
Bruce Harrison Dixon, Tim Shanahan, and 1 more are mutual people.
Active
Vice UK Studios Limited
Bruce Harrison Dixon, Tim Shanahan, and 1 more are mutual people.
Active
Pulse Films Limited
Tim Shanahan and Matthew John Moore are mutual people.
Active
Vice UK TV Limited
Bruce Harrison Dixon and Matthew John Moore are mutual people.
Active
Refinery 29 Limited
Bruce Harrison Dixon and Tim Shanahan are mutual people.
Active
Vice France TV Limited
Bruce Harrison Dixon and Matthew John Moore are mutual people.
Active
St. Catherine's School, Bramley
Bruce Harrison Dixon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.12K
Increased by £6.12K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£9.41K
Decreased by £1.16M (-99%)
Total Liabilities
-£44.29K
Decreased by £21.97K (-33%)
Net Assets
-£34.88K
Decreased by £1.13M (-103%)
Debt Ratio (%)
471%
Increased by 465.14% (+8178%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 12 Jul 2025
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Bruce Harrison Dixon Resigned
2 Months Ago on 14 Jun 2025
Mr Matthew John Moore Appointed
2 Months Ago on 14 Jun 2025
Compulsory Strike-Off Suspended
4 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Tim Shanahan Resigned
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Edition Worldwide Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Matthew John Moore as a director on 14 June 2025
Submitted on 14 Aug 2025
Termination of appointment of Bruce Harrison Dixon as a director on 14 June 2025
Submitted on 14 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from , 110-122 New North Place, London, EC2A 4JA to 2-6 New North Place London EC2A 4JA on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Tim Shanahan as a director on 2 August 2024
Submitted on 21 Aug 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 3 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs