EDIT AGENCY LIMITED - BATH
Company Profile | Company Filings |
Overview
EDIT AGENCY LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
EDIT AGENCY LIMITED was incorporated 25 years ago on 01/09/1998 and has the registered number: 03624881. The accounts status is FULL and accounts are next due on 30/04/2024.
EDIT AGENCY LIMITED was incorporated 25 years ago on 01/09/1998 and has the registered number: 03624881. The accounts status is FULL and accounts are next due on 30/04/2024.
EDIT AGENCY LIMITED - BATH
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
20 MANVERS STREET
BATH
BA1 1JW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RESPONSE ONE LIMITED (until 13/03/2018)
RESPONSE ONE LIMITED (until 13/03/2018)
RESPONSE ONE DIRECT MARKETING LIMITED (until 04/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLAS WILLIAM DIXON | Nov 1961 | British | Director | 2021-11-13 | CURRENT |
MR STUART JAMES FENLON | Jun 1983 | British | Director | 2018-02-28 | CURRENT |
MRS STACEY ANN DAY | Jan 1985 | British | Director | 2021-11-13 | CURRENT |
MR JASON CHARLES EDWARD CROMACK | Aug 1970 | British | Director | 2022-11-28 | CURRENT |
MR DANIEL FATTAL | Secretary | 2015-11-01 UNTIL 2021-11-13 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1998-09-01 UNTIL 1998-09-01 | RESIGNED | ||
PHILIP CHARLES HARRIS | British | Secretary | 2011-09-14 UNTIL 2015-11-01 | RESIGNED | |
JOHN SMITH | Jun 1939 | British | Secretary | 1999-01-01 UNTIL 2007-08-31 | RESIGNED |
MS NICHOLA GILL THOMPSON | Nov 1962 | British | Secretary | 2007-09-01 UNTIL 2011-09-14 | RESIGNED |
STONE KING SECRETARIAT LIMITED | Secretary | 1998-09-01 UNTIL 2001-08-01 | RESIGNED | ||
MR GEORGE CHRIS KUTSOR | Jul 1973 | American | Director | 2019-06-17 UNTIL 2021-11-13 | RESIGNED |
MS NICHOLA GILL THOMPSON | Nov 1962 | British | Director | 2001-10-11 UNTIL 2015-09-01 | RESIGNED |
STONE KING SECRETARIAT LIMITED | Director | 1998-09-01 UNTIL 1998-11-16 | RESIGNED | ||
STONE KING NOMINEES LIMITED | Director | 1998-09-01 UNTIL 1998-11-16 | RESIGNED | ||
SARAH LUCY STENNING | Jun 1966 | British | Director | 1998-11-16 UNTIL 2008-10-30 | RESIGNED |
MR J SCHWAN | Nov 1975 | American | Director | 2018-08-04 UNTIL 2021-11-13 | RESIGNED |
MR PATRICK JOHN SARGEANT | Apr 1965 | British | Director | 1998-11-16 UNTIL 2015-09-01 | RESIGNED |
MR ROBERT MCGOWAN | Nov 1976 | British | Director | 2021-01-29 UNTIL 2022-09-15 | RESIGNED |
PATRICK NEIL MARTELL | Dec 1963 | British | Director | 2011-09-14 UNTIL 2014-11-27 | RESIGNED |
MR JEREMY SCOTT FISHER | Mar 1973 | British | Director | 2018-02-28 UNTIL 2022-09-15 | RESIGNED |
MR STUART HUKE | Aug 1978 | British | Director | 2010-11-01 UNTIL 2018-02-28 | RESIGNED |
AMANDA DIANE HARRIS | May 1971 | British | Director | 2009-11-01 UNTIL 2015-09-01 | RESIGNED |
MR PAUL BRADLEY GRAY | Dec 1961 | British | Director | 2014-08-01 UNTIL 2019-06-17 | RESIGNED |
DAMIAN COVERDALE | Sep 1978 | British | Director | 2009-11-01 UNTIL 2020-06-19 | RESIGNED |
MR TIMOTHY JOHN CALVERT JONES | Sep 1971 | British | Director | 1998-11-16 UNTIL 2013-10-22 | RESIGNED |
MR MATTHEW ROBERT ARMITAGE | Oct 1968 | British | Director | 2011-09-14 UNTIL 2018-08-04 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1998-09-01 UNTIL 1998-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Salocin Group Ltd | 2021-11-13 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Response One Holdings Limited | 2016-04-06 - 2021-11-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |