EDT PUB LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-01. Officer name: Mr Anthony James Thomas. 2023-11-03 View Report
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Anthony James Thomas. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Gazette. Gazette filings brought up to date. 2023-03-14 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Officers. Termination date: 2023-01-13. Officer name: Maxwell John Alderman. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-05-20 View Report
Accounts. Accounts type micro entity. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Address. Old address: 77 Malham Road London SE23 1AH England. Change date: 2021-07-27. New address: 74 Malham Road London SE23 1AG. 2021-07-27 View Report
Gazette. Gazette filings brought up to date. 2021-06-18 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Persons with significant control. Notification date: 2019-05-17. Psc name: Elflock Ltd. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-01-10 View Report
Persons with significant control. Notification date: 2019-12-31. Psc name: Anthony James Thomas. 2020-01-10 View Report
Persons with significant control. Psc name: Downing Two Vct Plc. Cessation date: 2019-12-31. 2020-01-10 View Report
Accounts. Accounts type small. 2019-11-05 View Report
Address. Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England. New address: 77 Malham Road London SE23 1AH. Change date: 2019-10-14. 2019-10-14 View Report
Officers. Officer name: Steven Michael Kenee. Termination date: 2019-05-17. 2019-09-26 View Report
Officers. Officer name: Mark Nicholas Crowther. Termination date: 2019-05-17. 2019-09-26 View Report
Officers. Officer name: Mr Anthony James Thomas. Appointment date: 2019-05-17. 2019-09-26 View Report
Capital. Capital allotment shares. 2019-05-31 View Report
Mortgage. Charge number: 092483390001. 2019-05-31 View Report
Mortgage. Charge number: 092483390002. 2019-05-31 View Report
Capital. Capital allotment shares. 2019-05-30 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Capital. Description: Statement by Directors. 2019-05-14 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-14 View Report
Insolvency. Description: Solvency Statement dated 14/05/19. 2019-05-14 View Report
Resolution. Description: Resolutions. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Officers. Change date: 2018-05-30. Officer name: Mr Steven Michael Kenee. 2018-05-30 View Report
Officers. Officer name: Mr Mark Nicholas Crowther. Change date: 2018-05-30. 2018-05-30 View Report
Address. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change date: 2018-05-30. Old address: Ergon House Horseferry Road London SW1P 2AL. 2018-05-30 View Report
Persons with significant control. Change date: 2018-05-30. Psc name: Mr Maxwell John Alderman. 2018-05-30 View Report
Persons with significant control. Change date: 2018-05-30. Psc name: Downing Two Vct Plc. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Change account reference date company current extended. 2015-04-10 View Report
Mortgage. Charge creation date: 2015-01-30. Charge number: 092483390002. 2015-02-19 View Report
Mortgage. Charge number: 092483390001. Charge creation date: 2015-01-27. 2015-01-28 View Report
Officers. Officer name: Mr Mark Nicholas Crowther. Appointment date: 2014-12-02. 2014-12-02 View Report