ED STONE LIMITED

Register to unlock more data on OkredoRegister

ED STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04170969

Incorporation date

01/03/2001

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon05/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2016
First Gazette notice for voluntary strike-off
dot icon07/01/2016
Application to strike the company off the register
dot icon30/12/2015
Statement of capital on 2015-12-30
dot icon30/12/2015
Statement by Directors
dot icon30/12/2015
Solvency Statement dated 08/12/15
dot icon30/12/2015
Resolutions
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon09/11/2015
Satisfaction of charge 1 in full
dot icon04/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon23/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon11/04/2014
Termination of appointment of Caroline Withers as a director
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon10/12/2013
Termination of appointment of Robert Gale as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon01/02/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon23/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon02/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon02/11/2011
Termination of appointment of a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon11/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon06/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 01/03/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon21/09/2006
Miscellaneous
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon16/03/2006
Resolutions
dot icon10/03/2006
Particulars of mortgage/charge
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Memorandum and Articles of Association
dot icon10/06/2005
Resolutions
dot icon19/05/2005
Location of register of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/08/2004
Director's particulars changed
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon15/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon13/11/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Full accounts made up to 2001-12-31
dot icon12/07/2003
Director's particulars changed
dot icon09/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW
dot icon02/04/2003
Return made up to 01/03/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director's particulars changed
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon02/01/2002
Registered office changed on 02/01/02 from: 95 the promenade, cheltenham, gloucestershire, GL50 1WG
dot icon09/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon14/06/2001
Director's particulars changed
dot icon14/06/2001
Director's particulars changed
dot icon13/06/2001
Secretary's particulars changed
dot icon11/06/2001
Certificate of change of name
dot icon10/05/2001
Registered office changed on 10/05/01 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon01/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
12/09/2006 - 30/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
12/04/2006 - 30/04/2010
344
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
01/03/2001 - 08/06/2001
176
Wall, Malcolm Robert
Director
22/06/2006 - 12/09/2006
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ED STONE LIMITED

ED STONE LIMITED is an(a) Dissolved company incorporated on 01/03/2001 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ED STONE LIMITED?

toggle

ED STONE LIMITED is currently Dissolved. It was registered on 01/03/2001 and dissolved on 05/04/2016.

Where is ED STONE LIMITED located?

toggle

ED STONE LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does ED STONE LIMITED do?

toggle

ED STONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ED STONE LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via voluntary strike-off.