Advanced company searchLink opens in new window

ED VICTOR LIMITED

Company number 01270161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
09 Nov 2017 AD01 Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017
09 Nov 2017 PSC07 Cessation of Edward Victor as a person with significant control on 20 October 2017
09 Nov 2017 PSC02 Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017
09 Nov 2017 TM01 Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017
09 Nov 2017 TM01 Termination of appointment of Carol Ryan as a director on 20 October 2017
09 Nov 2017 AP01 Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017
09 Nov 2017 AP01 Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Jun 2017 TM01 Termination of appointment of Edward Victor as a director on 7 June 2017
06 Mar 2017 TM01 Termination of appointment of Graham Carleton Greene as a director on 10 October 2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11.18
24 May 2016 MR04 Satisfaction of charge 4 in full
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11.18
09 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Apr 2015 SH06 Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 11.18
22 Apr 2015 SH03 Purchase of own shares.
09 Mar 2015 TM02 Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014
30 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11.18
29 Sep 2014 TM01 Termination of appointment of Sophie Hicks as a director on 16 May 2014
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013