This company is commonly known as Edcoms Limited. The company was founded 29 years ago and was given the registration number 02983471. The firm's registered office is in LONDON. You can find them at Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | EDCOMS LIMITED |
---|---|---|
Company Number | : | 02983471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Croft, Jaspers Green, Shalford, England, CM7 5AT | Director | 02 March 2024 | Active |
Kings Croft, Jaspers Green, Shalford, England, CM7 5AT | Director | 02 March 2024 | Active |
79 Grove Hill Road, London, SE5 8DF | Secretary | 23 December 1999 | Active |
60 Landells Road, London, SE22 9PQ | Secretary | 23 October 1998 | Active |
Blackbaud, Inc., 65 Fairchild Street, Charleston, United States, SC 29492 | Secretary | 06 June 2022 | Active |
133 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 10 January 1995 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 26 October 1994 | Active |
Studio 1.19, Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE | Director | 26 February 2024 | Active |
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT | Director | 04 January 2000 | Active |
110 Maurice Avenue, London, N22 6PU | Director | 18 January 2005 | Active |
Blackbaud, Inc., 65 Fairchild Street, Charleston, United States, SC 29492 | Director | 06 June 2022 | Active |
9 Somerfield Road, London, N4 2JN | Director | 01 July 2000 | Active |
Suite 500, 2300 N Street, Nw Washington, United States, DC20037 | Director | 30 September 2019 | Active |
Corners, Carron Lane, Midhurst, England, GU29 9LD | Director | 01 January 2014 | Active |
Little Woodlands, 49 Horseshoe Lane East, Guildford, GU1 2TL | Director | 31 October 2001 | Active |
22 Homemead, Stanmore, HA7 1AF | Director | 01 January 2003 | Active |
Suite 500, 2300 N Street, Nw Washington, United States, DC20037 | Director | 30 September 2019 | Active |
276 Maidstone Road, Chatham, ME4 6JL | Director | 01 July 1996 | Active |
27 Egerton Drive, Greenwich, London, SE10 8JR | Director | 01 February 1997 | Active |
4 Marlpit Close, Marlpit Hill, Kent, TN8 6BE | Director | 11 September 2002 | Active |
79 Grove Hill Road, London, SE5 8DF | Director | 01 July 1996 | Active |
56 Grove Park Terrace, London, W4 3QE | Director | 10 January 1995 | Active |
18 Meredyth Road Barnes, London, SW13 0PY | Director | 10 January 1995 | Active |
19 Cloudesley Road, London, N1 0EL | Director | 01 July 1999 | Active |
85 Hargwyne Street, London, SW9 9RH | Director | 30 January 2004 | Active |
40 Moxon Street, High Barnet, EN5 5TS | Director | 09 March 2001 | Active |
40 Moxon Street, High Barnet, EN5 5TS | Director | 01 July 1996 | Active |
Weathervane Cottage, High Street, Much Hadham, United Kingdom, SG10 6BY | Director | 20 January 2006 | Active |
11th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 16 February 2010 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Director | 19 June 2001 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Director | 10 January 1995 | Active |
Studio 1.19, Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE | Director | 02 January 2018 | Active |
11, Cambridge Road, London, England, W7 3PA | Director | 18 January 2005 | Active |
Suite 500, 2300 N Street, Nw Washington, United States, DC 20037 | Director | 30 September 2019 | Active |
9 Saint Albans Avenue, London, W4 5LL | Director | 01 May 2009 | Active |
Mccoll Millar Limited | ||
Notified on | : | 02 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Cambridge Road, London, United Kingdom, W7 3PA |
Nature of control | : |
|
Everfi International Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Studio 1.19, Canterbury Court, London, United Kingdom, SW9 6DE |
Nature of control | : |
|
Mr Martin Andrew Finn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Studio 1.19, Canterbury Court, London, England, SW9 6DE |
Nature of control | : |
|
Mr Nicholas Michael Frederick Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 1.19, Canterbury Court, London, England, SW9 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-03-03 | Change of name | Certificate change of name company. | Download |
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-02 | Officers | Appoint person director company with name date. | Download |
2024-03-02 | Officers | Appoint person director company with name date. | Download |
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2024-03-02 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Capital | Capital allotment shares. | Download |
2024-03-01 | Accounts | Change account reference date company previous extended. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person secretary company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.