EDAM SLB LIMITED

Register to unlock more data on OkredoRegister

EDAM SLB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07239432

Incorporation date

29/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2010)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon21/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon21/07/2022
Registered office address changed from C/O Endemol Uk Plc Legal Dept. Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 2022-07-21
dot icon24/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon24/05/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon21/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon21/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon07/07/2020
Satisfaction of charge 072394320038 in full
dot icon07/07/2020
Satisfaction of charge 072394320039 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon18/01/2019
Satisfaction of charge 14 in full
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon02/02/2018
Satisfaction of charge 15 in full
dot icon25/01/2018
Satisfaction of charge 5 in full
dot icon25/01/2018
Satisfaction of charge 6 in full
dot icon25/01/2018
Satisfaction of charge 4 in full
dot icon25/01/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Satisfaction of charge 2 in full
dot icon25/01/2018
Satisfaction of charge 3 in full
dot icon05/01/2018
Satisfaction of charge 10 in full
dot icon05/01/2018
Satisfaction of charge 13 in full
dot icon25/11/2017
Satisfaction of charge 8 in full
dot icon25/11/2017
Satisfaction of charge 12 in full
dot icon25/11/2017
Satisfaction of charge 9 in full
dot icon25/11/2017
Satisfaction of charge 11 in full
dot icon25/11/2017
Satisfaction of charge 7 in full
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Satisfaction of charge 17 in full
dot icon06/07/2017
Satisfaction of charge 16 in full
dot icon06/07/2017
Satisfaction of charge 18 in full
dot icon06/07/2017
Satisfaction of charge 19 in full
dot icon06/07/2017
Satisfaction of charge 20 in full
dot icon06/07/2017
Satisfaction of charge 21 in full
dot icon06/07/2017
Satisfaction of charge 22 in full
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon05/05/2017
Satisfaction of charge 26 in full
dot icon05/05/2017
Satisfaction of charge 28 in full
dot icon05/05/2017
Satisfaction of charge 29 in full
dot icon05/05/2017
Satisfaction of charge 25 in full
dot icon05/05/2017
Satisfaction of charge 23 in full
dot icon05/05/2017
Satisfaction of charge 27 in full
dot icon05/05/2017
Satisfaction of charge 24 in full
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon18/02/2016
Satisfaction of charge 37 in full
dot icon18/02/2016
Satisfaction of charge 35 in full
dot icon18/02/2016
Satisfaction of charge 34 in full
dot icon18/02/2016
Satisfaction of charge 36 in full
dot icon18/02/2016
Satisfaction of charge 33 in full
dot icon18/02/2016
Satisfaction of charge 32 in full
dot icon18/02/2016
Satisfaction of charge 31 in full
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon19/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon22/08/2014
Registration of charge 072394320039, created on 2014-08-13
dot icon22/08/2014
Registration of charge 072394320038, created on 2014-08-13
dot icon08/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Lucas Jacques Richard Church on 2014-05-07
dot icon07/05/2014
Director's details changed for Richard Robert Johnston on 2014-05-07
dot icon07/05/2014
Secretary's details changed for John Russell Parsons on 2014-05-07
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon23/01/2013
Auditor's resignation
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/04/2012
Memorandum and Articles of Association
dot icon13/04/2012
Resolutions
dot icon27/01/2012
Termination of appointment of Anthony Richards as a director
dot icon02/01/2012
Full accounts made up to 2010-12-31
dot icon13/06/2011
Director's details changed for John Anthony Richards on 2011-06-10
dot icon06/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon06/05/2011
Registered office address changed from Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE United Kingdom on 2011-05-06
dot icon04/05/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 31
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 36
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 37
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 32
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 33
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 34
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 35
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 23
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 24
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 25
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 26
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 27
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 29
dot icon28/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 28
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon23/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 21
dot icon23/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 20
dot icon23/06/2010
Particulars of a charge subject to which a property has been acquired / charge no: 22
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2010
Director's details changed for Richard Robert Johnson on 2010-04-29
dot icon29/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anthony John
Director
29/04/2010 - 23/01/2012
28
Hicks, Lucinda Hannah Michelle
Director
01/09/2015 - 31/05/2022
135
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Church, Lucas Jacques Richard
Director
29/04/2010 - 01/09/2015
37
Johnston, Richard Robert
Director
29/04/2010 - 14/08/2020
144

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDAM SLB LIMITED

EDAM SLB LIMITED is an(a) Active company incorporated on 29/04/2010 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 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 EDAM SLB LIMITED?

toggle

EDAM SLB LIMITED is currently Active. It was registered on 29/04/2010 .

Where is EDAM SLB LIMITED located?

toggle

EDAM SLB LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does EDAM SLB LIMITED do?

toggle

EDAM SLB LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for EDAM SLB LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-12-31.