Editec Broadcast Editing Services Limited

General information

Name:

Editec Broadcast Editing Services Ltd

Office Address:

St Helens House DE1 3EE King Street

Number: 02729979

Incorporation date: 1992-07-09

Dissolution date: 2021-07-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Editec Broadcast Editing Services was registered on Thursday 9th July 1992 as a private limited company. The company registered office was located in King Street on St Helens House. This place postal code is DE1 3EE. The official registration number for Editec Broadcast Editing Services Limited was 02729979. Editec Broadcast Editing Services Limited had been in business for twenty nine years until dissolution date on Thursday 1st July 2021.

Elizabeth C. and Stephen C. were registered as the enterprise's directors and were managing the company for twenty nine years.

Executives who had significant control over the firm were: Elizabeth C. owned 1/2 or less of company shares. Stephen C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Secretary

Appointed: 09 July 1992

Latest update: 25 September 2023

Elizabeth C.

Role: Director

Appointed: 09 July 1992

Latest update: 25 September 2023

Stephen C.

Role: Director

Appointed: 09 July 1992

Latest update: 25 September 2023

People with significant control

Elizabeth C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Stephen C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 November 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 June 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 March 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017 (AA)
filed on: 11th, January 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

19 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2013

Address:

19 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2014

Address:

19 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2015

Address:

19 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2016

Address:

19 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
28
Company Age

Similar companies nearby

Closest companies