Edition Ex Tempore Limited

General information

Name:

Edition Ex Tempore Ltd

Office Address:

69 Great Hampton Street B18 6EW Birmingham

Number: 05002311

Incorporation date: 2003-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Birmingham with reg. no. 05002311. The company was started in the year 2003. The office of this firm is situated at 69 Great Hampton Street . The post code is B18 6EW. The enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. 2021-12-31 is the last time when company accounts were filed.

The info we posses describing the following company's management implies there are two directors: Carlo D. and Peter S. who became members of the Management Board on Tue, 23rd Dec 2003.

Executives who control the firm include: Carlo D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Go Ahead Services Limited

Role: Corporate Nominee Secretary

Appointed: 23 December 2003

Address: Great Hampton Street, Birmingham, West Midlands, B18 6EW, United Kingdom

Latest update: 28 March 2024

Carlo D.

Role: Director

Appointed: 23 December 2003

Latest update: 28 March 2024

Peter S.

Role: Director

Appointed: 23 December 2003

Latest update: 28 March 2024

People with significant control

Carlo D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 August 2013
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 August 2016
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies