EDITEUR LIMITED

Register to unlock more data on OkredoRegister

EDITEUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994705

Incorporation date

21/11/1994

Size

Full

Contacts

Registered address

Registered address

United House, North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon24/03/2026
Full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon08/04/2023
Director's details changed for Publishers' Licensing Services Limited on 2023-03-30
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon07/10/2021
Director's details changed for Book Industry Communication Limited on 2021-10-01
dot icon19/04/2021
Termination of appointment of Centraal Boekhuis B.V as a director on 2021-04-08
dot icon13/04/2021
Director's details changed for Federacion De Gremios De Editores De Espana (Fgee) on 2021-04-13
dot icon08/04/2021
Director's details changed for Mvb Gmbh on 2021-04-08
dot icon08/04/2021
Director's details changed for Union Internationale Des Editeurs on 2021-04-08
dot icon08/04/2021
Director's details changed for Federacion De Gremios De Editores De Espana (Fgee) on 2021-04-08
dot icon08/04/2021
Director's details changed for Centraal Boekhuis B.V on 2021-04-08
dot icon08/04/2021
Director's details changed for Booknet Canada on 2021-04-08
dot icon08/04/2021
Director's details changed for Associazione Italiana Editori on 2021-04-08
dot icon24/03/2021
Full accounts made up to 2020-03-31
dot icon24/03/2021
Director's details changed for Le Cercle De La Librairie on 2021-03-24
dot icon24/03/2021
Director's details changed for International Federation of Reproduction Rights Organisations (Ifrro) on 2021-03-24
dot icon23/03/2021
Director's details changed for Booknet Canada on 2021-03-23
dot icon23/03/2021
Director's details changed for Union Internationale Des Editeurs on 2021-03-23
dot icon23/03/2021
Director's details changed for Book Industry Communication on 2021-03-23
dot icon23/03/2021
Director's details changed for Mvb Marketing- Und Verlagsservice Des Buchhandels Gmbh on 2021-03-23
dot icon23/03/2021
Director's details changed for International Federation of Reproduction Rights Organisations (Ifrro) on 2021-03-23
dot icon23/03/2021
Director's details changed for Federacion De Gremios De Editores De Espana (Fgee) on 2021-03-23
dot icon23/03/2021
Director's details changed for Centraal Boekhuis B.V on 2021-03-23
dot icon23/03/2021
Director's details changed for Cercle De La Librairie on 2021-03-23
dot icon23/03/2021
Director's details changed for Cercle De La Librairie on 2021-03-23
dot icon23/03/2021
Director's details changed for Associazione Italiana Editori on 2021-03-23
dot icon23/03/2021
Director's details changed for Book Industry Study Group on 2021-03-23
dot icon23/03/2021
Director's details changed for Associazione Italiana Editori on 2021-03-23
dot icon23/03/2021
Director's details changed for Associazione Italiana Editori on 2021-03-23
dot icon07/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/12/2019
Termination of appointment of Federation of European Publishers as a director on 2019-10-01
dot icon04/03/2019
Termination of appointment of International Association of Stm Publishers (Stm) as a director on 2019-02-14
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon15/11/2018
Director's details changed for Publishers' Licensing Services Limited on 2018-11-15
dot icon15/11/2018
Director's details changed for Mvb Marketing- Und Verlagsservice Des Buchhandels Gmbh on 2018-04-01
dot icon31/08/2018
Appointment of Booknet Canada as a director on 2018-04-10
dot icon23/03/2018
Director's details changed for The International Isbn Agency Limited on 2017-10-24
dot icon23/03/2018
Director's details changed for Publishers Licensing Society Limited on 2017-10-09
dot icon23/03/2018
Director's details changed for Book Industry Study Group on 2017-12-01
dot icon15/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-21 no member list
dot icon08/12/2015
Director's details changed for Publishers Licensing Society Limited on 2015-07-20
dot icon16/12/2014
Annual return made up to 2014-11-21 no member list
dot icon16/12/2014
Director's details changed for Book Industry Study Group on 2014-04-08
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Termination of appointment of Mark Bide as a director
dot icon10/04/2014
Appointment of Graham David Bell as a director
dot icon19/12/2013
Accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-21 no member list
dot icon17/12/2013
Director's details changed for Publishers Licensing Society Limited on 2012-03-08
dot icon17/12/2013
Director's details changed for Union Internationale Des Editeurs on 2013-11-27
dot icon28/12/2012
Accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-21 no member list
dot icon07/12/2012
Director's details changed
dot icon07/12/2012
Director's details changed for The International Isbn Agency on 2012-10-18
dot icon08/08/2012
Register(s) moved to registered inspection location
dot icon08/08/2012
Register inspection address has been changed from 140 London Road Guildford Surrey GU1 1UW
dot icon28/05/2012
Registered office address changed from , 6Th Floor 25 Farringdon Street, London, EC4A 4AB on 2012-05-28
dot icon15/05/2012
Auditor's resignation
dot icon03/04/2012
Appointment of Federacion De Gremios De Editores De Espana (Fgee) as a director
dot icon01/02/2012
Termination of appointment of Brian Green as a secretary
dot icon07/12/2011
Annual return made up to 2011-11-21
dot icon06/12/2011
Director's details changed for Book Industry Communication on 2011-11-11
dot icon06/12/2011
Director's details changed for Publishers Licensing Society Limited on 2011-11-01
dot icon06/12/2011
Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 2011-12-06
dot icon27/10/2011
Accounts made up to 2011-03-31
dot icon25/07/2011
Appointment of Central Boekhuis B.V as a director
dot icon29/11/2010
Annual return made up to 2010-11-21
dot icon29/11/2010
Director's details changed for Book Industry Communication on 2010-11-22
dot icon23/11/2010
Accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Union Internationale Des Editeurs as a director
dot icon08/10/2010
Appointment of Book Industry Study Group as a director
dot icon24/06/2010
Appointment of International Federation of Reproduction Rights Organisations (Ifrro) as a director
dot icon18/06/2010
Appointment of Federation of European Publishers as a director
dot icon18/06/2010
Appointment of Associazione Italiana Editori as a director
dot icon27/05/2010
Appointment of The British Library Board as a director
dot icon27/05/2010
Appointment of Cercle De La Librairie as a director
dot icon21/04/2010
Termination of appointment of Olaf Winslow as a director
dot icon21/04/2010
Termination of appointment of Friedemann Weigel as a director
dot icon21/04/2010
Termination of appointment of James Lotz as a director
dot icon21/04/2010
Termination of appointment of Pierfrancesco Attanasio as a director
dot icon21/04/2010
Appointment of International Association of Stm Publishers (Stm) as a director
dot icon21/04/2010
Appointment of Publishers Licensing Society Limited as a director
dot icon21/04/2010
Appointment of Mvb Marketing- Und Verlagsservice Des Buchhandels Gmbh as a director
dot icon21/04/2010
Appointment of The International Isbn Agency as a director
dot icon21/04/2010
Appointment of Book Industry Communication as a director
dot icon21/04/2010
Appointment of Mark Bide as a director
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon25/03/2010
Statement of company's objects
dot icon25/03/2010
Memorandum and Articles of Association
dot icon25/03/2010
Resolutions
dot icon17/12/2009
Annual return made up to 2009-11-21 no member list
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon29/10/2009
Accounts made up to 2009-03-31
dot icon24/11/2008
Annual return made up to 21/11/08
dot icon05/11/2008
Accounts made up to 2008-03-31
dot icon08/01/2008
Accounts made up to 2007-03-31
dot icon27/11/2007
Annual return made up to 21/11/07
dot icon04/12/2006
Annual return made up to 21/11/06
dot icon04/12/2006
Accounts made up to 2006-03-31
dot icon22/12/2005
Annual return made up to 21/11/05
dot icon20/12/2005
Director resigned
dot icon07/12/2005
Accounts made up to 2005-03-31
dot icon09/12/2004
Annual return made up to 21/11/04
dot icon03/12/2004
Accounts made up to 2004-03-31
dot icon23/01/2004
Accounts made up to 2003-03-31
dot icon18/12/2003
Annual return made up to 21/11/03
dot icon15/12/2003
Registered office changed on 15/12/03 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY
dot icon07/12/2003
Director resigned
dot icon07/12/2003
Director resigned
dot icon07/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon06/01/2003
Accounts made up to 2002-03-31
dot icon13/12/2002
Annual return made up to 21/11/02
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon21/02/2002
Annual return made up to 21/11/01
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon25/07/2001
Director's particulars changed
dot icon23/01/2001
Accounts made up to 2000-03-31
dot icon28/12/2000
Annual return made up to 21/11/00
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon05/03/2000
Annual return made up to 21/11/99
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon13/01/1999
Accounts made up to 1998-03-31
dot icon25/11/1998
Annual return made up to 21/11/98
dot icon16/03/1998
Accounts made up to 1997-03-31
dot icon22/12/1997
Annual return made up to 21/11/97
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon17/12/1996
Annual return made up to 21/11/95
dot icon17/12/1996
Annual return made up to 21/11/96
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon18/11/1996
New secretary appointed
dot icon10/11/1996
Accounts made up to 1996-03-31
dot icon10/11/1996
Secretary resigned
dot icon09/09/1996
Delivery ext'd 3 mth 31/03/96
dot icon26/07/1995
Accounting reference date notified as 31/03
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Secretary resigned;new director appointed
dot icon14/02/1995
New secretary appointed;director resigned;new director appointed
dot icon21/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
324.60K
-
0.00
401.50K
-
2022
4
375.63K
-
0.00
385.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MVB GMBH
Corporate Director
01/04/2010 - Present
2
ASSOCIAZIONE ITALIANA EDITORI
Corporate Director
01/04/2010 - Present
-
BOOK INDUSTRY COMMUNICATION LIMITED
Corporate Director
01/04/2010 - Present
-
BOOK INDUSTRY STUDY GROUP, INC.
Corporate Director
01/09/2010 - Present
-
INTERNATIONAL FEDERATION OF REPRODUCTION RIGHTS ORGANISATIONS (IFRRO)
Corporate Director
01/04/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 EDITEUR LIMITED

EDITEUR LIMITED is an(a) Active company incorporated on 21/11/1994 with the registered office located at United House, North Road, London N7 9DP. There are currently 13 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 EDITEUR LIMITED?

toggle

EDITEUR LIMITED is currently Active. It was registered on 21/11/1994 .

Where is EDITEUR LIMITED located?

toggle

EDITEUR LIMITED is registered at United House, North Road, London N7 9DP.

What does EDITEUR LIMITED do?

toggle

EDITEUR LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EDITEUR LIMITED?

toggle

The latest filing was on 24/03/2026: Full accounts made up to 2025-03-31.