E.D MEDIA & COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

E.D MEDIA & COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06246745

Incorporation date

14/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke On Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon21/04/2026
Liquidators' statement of receipts and payments to 2026-02-25
dot icon26/04/2025
Registered office address changed from , C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2025-04-26
dot icon06/03/2025
Registered office address changed from , W8a Knoll Business Centre 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2025-03-06
dot icon26/10/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon17/04/2023
Termination of appointment of Elliot Paul Davis as a director on 2023-03-15
dot icon06/04/2023
Appointment of Ms Natalie Davis as a director on 2023-04-04
dot icon17/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-05-31
dot icon11/08/2022
Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2022-08-11
dot icon30/03/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon13/01/2022
Notification of Natalie Davis as a person with significant control on 2022-01-13
dot icon13/01/2022
Change of details for Elliot Davis as a person with significant control on 2022-01-13
dot icon16/08/2021
Registered office address changed from , 24 Hawne Lane, Halesowen, B63 3RN, England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2021-08-16
dot icon29/03/2021
Micro company accounts made up to 2020-05-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon02/02/2021
Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2021-02-02
dot icon29/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Registered office address changed from , Fonthill Road Unit 11, Fonthill Road, Hove, East Sussex, BN3 6HA, England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2017-01-04
dot icon20/06/2016
Registered office address changed from , 24 Hawne Lane, Halesowen, West Midlands, B63 3RN to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2016-06-20
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/05/2016
Registered office address changed from , Elliot Davis, 50 Tower Road, Tividale, Oldbury, West Midlands, B69 1NA to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2016-05-12
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon13/07/2010
Director's details changed for Elliot Paul Davis on 2009-10-02
dot icon13/07/2010
Secretary's details changed for Natalie Michelle Davis on 2009-10-02
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon05/10/2009
Annual return made up to 2009-05-14 with full list of shareholders
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 14/05/08; full list of members
dot icon14/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.57K
-
0.00
-
-
2022
3
9.50K
-
0.00
-
-
2022
3
9.50K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

9.50K £Ascended269.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Natalie Davis
Director
04/04/2023 - Present
-
Davis, Elliot Paul
Director
14/05/2007 - 15/03/2023
-
Davis, Natalie Michelle
Secretary
14/05/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About E.D MEDIA & COMMUNICATIONS LTD

E.D MEDIA & COMMUNICATIONS LTD is an(a) Liquidation company incorporated on 14/05/2007 with the registered office located at C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke On Trent ST4 4RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of E.D MEDIA & COMMUNICATIONS LTD?

toggle

E.D MEDIA & COMMUNICATIONS LTD is currently Liquidation. It was registered on 14/05/2007 .

Where is E.D MEDIA & COMMUNICATIONS LTD located?

toggle

E.D MEDIA & COMMUNICATIONS LTD is registered at C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke On Trent ST4 4RJ.

What does E.D MEDIA & COMMUNICATIONS LTD do?

toggle

E.D MEDIA & COMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does E.D MEDIA & COMMUNICATIONS LTD have?

toggle

E.D MEDIA & COMMUNICATIONS LTD had 3 employees in 2022.

What is the latest filing for E.D MEDIA & COMMUNICATIONS LTD?

toggle

The latest filing was on 21/04/2026: Liquidators' statement of receipts and payments to 2026-02-25.