EDM RECORDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDM RECORDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834761

Incorporation date

09/07/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Edm House, Village Way, Bilston, Wolverhampton WV14 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1993)
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon13/03/2025
Change of details for Edm Group Limited as a person with significant control on 2023-11-22
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon18/10/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon30/12/2022
Secretary's details changed for Ms Sarah Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon13/09/2021
Register inspection address has been changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon10/09/2021
Register(s) moved to registered office address The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY
dot icon06/09/2021
Termination of appointment of David Lindsay as a director on 2021-08-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/05/2021
Director's details changed for Mr Charles Edward Bligh on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Neil James Ritchie on 2021-05-26
dot icon26/05/2021
Secretary's details changed for Ms Sarah Waudby on 2021-05-26
dot icon26/05/2021
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/05/2021
Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-05-10
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-30
dot icon10/05/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Alistair Charles Wragg as a secretary on 2021-04-30
dot icon10/05/2021
Satisfaction of charge 028347610008 in full
dot icon10/05/2021
Satisfaction of charge 028347610010 in full
dot icon21/04/2021
Satisfaction of charge 028347610009 in full
dot icon04/04/2021
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-03-31
dot icon14/01/2019
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-10-30
dot icon14/11/2018
Registration of charge 028347610010, created on 2018-11-01
dot icon09/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon09/10/2018
Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
dot icon08/10/2018
Termination of appointment of Jimmy Eyerman as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr David Lindsay as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/03/2017
Appointment of Jimmy Eyerman as a director on 2017-03-01
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon08/06/2016
Register(s) moved to registered inspection location Edm House Village Way Bilston West Midlands WV14 0UJ
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a director on 2015-12-03
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 2015-12-03
dot icon14/01/2016
Registration of charge 028347610009, created on 2016-01-13
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Resolutions
dot icon17/12/2015
Registration of charge 028347610008, created on 2015-12-07
dot icon16/12/2015
Statement of company's objects
dot icon07/12/2015
Satisfaction of charge 6 in full
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon07/12/2015
Satisfaction of charge 7 in full
dot icon20/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/12/2013
Accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon21/12/2012
Accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 2012-11-20
dot icon06/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon06/08/2012
Register(s) moved to registered office address
dot icon06/08/2012
Register inspection address has been changed from Unit 34 Pebble Close Amington Tamworth Staffordshire B77 4RD United Kingdom
dot icon28/05/2012
Miscellaneous
dot icon30/03/2012
Accounts made up to 2011-06-30
dot icon28/03/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon05/01/2012
Certificate of change of name
dot icon21/11/2011
Appointment of Mr Richard Mark Lea Jones as a secretary
dot icon20/11/2011
Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 2011-11-20
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2011
Appointment of Mr Cecil Jenkins Ferguson as a director
dot icon15/11/2011
Termination of appointment of Nicholas Townend as a director
dot icon15/11/2011
Termination of appointment of Michael Davies as a director
dot icon15/11/2011
Termination of appointment of Trevor Cook as a director
dot icon31/10/2011
Appointment of Richard Mark Lea Jones as a director
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/07/2011
Register(s) moved to registered inspection location
dot icon28/07/2011
Register inspection address has been changed
dot icon17/06/2011
Appointment of Mr Nicholas Adam Townend as a director
dot icon19/04/2011
Miscellaneous
dot icon02/02/2011
Appointment of Mr Tomas Gronager as a director
dot icon02/02/2011
Termination of appointment of Owen Dinsdale as a director
dot icon01/02/2011
Registered office address changed from Ground Floor Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 2011-02-01
dot icon17/01/2011
Resolutions
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/12/2010
Accounts made up to 2010-06-30
dot icon07/12/2010
Termination of appointment of David Brown as a secretary
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Trevor Rex Cook on 2010-07-09
dot icon29/03/2010
Accounts made up to 2009-06-30
dot icon31/12/2009
Termination of appointment of Ronald Condron as a director
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon09/07/2009
Secretary's change of particulars / david brown / 29/06/2009
dot icon06/07/2009
Statement by directors
dot icon06/07/2009
Miscellaneous
dot icon06/07/2009
Solvency statement dated 29/06/09
dot icon06/07/2009
Memorandum and Articles of Association
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Resolutions
dot icon26/03/2009
Accounts made up to 2008-06-30
dot icon02/03/2009
Director appointed trevor rex cook
dot icon24/02/2009
Director appointed ronald james condron
dot icon10/07/2008
Return made up to 09/07/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Registered office changed on 10/07/2008 from 1ST floor talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES
dot icon30/04/2008
Accounts made up to 2007-06-30
dot icon23/04/2008
Appointment terminated director trevor bassett
dot icon16/08/2007
Return made up to 09/07/07; no change of members
dot icon03/03/2007
Accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 09/07/05; full list of members
dot icon06/01/2005
Accounts made up to 2004-06-30
dot icon14/12/2004
Director resigned
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Return made up to 09/07/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon23/04/2004
Accounts made up to 2003-06-30
dot icon16/08/2003
Return made up to 09/07/03; full list of members
dot icon06/05/2003
Accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 09/07/02; full list of members
dot icon25/09/2001
Accounts made up to 2001-06-30
dot icon22/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 09/07/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon21/09/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon31/07/2000
Return made up to 09/07/00; full list of members
dot icon20/07/2000
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon12/06/2000
Accounts for a small company made up to 1999-07-31
dot icon26/05/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon06/04/2000
Return made up to 09/07/99; no change of members
dot icon24/01/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon31/03/1999
Particulars of mortgage/charge
dot icon17/11/1998
Accounts for a small company made up to 1998-07-31
dot icon07/10/1998
New director appointed
dot icon13/08/1998
Return made up to 09/07/98; full list of members
dot icon12/08/1998
Location of register of members
dot icon12/08/1998
Location of debenture register
dot icon16/07/1998
Ad 29/06/98--------- £ si 6@1=6 £ ic 1002/1008
dot icon16/07/1998
Ad 29/06/98--------- £ si 1@1=1 £ ic 1001/1002
dot icon16/07/1998
Ad 29/06/98--------- £ si 1@1=1 £ ic 1000/1001
dot icon16/07/1998
Nc inc already adjusted 29/06/98
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Registered office changed on 16/07/98 from: sala house 5 the wheelwrights temple farm southend-on-sea essex SS2 5RD
dot icon07/07/1998
Resolutions
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Secretary resigned
dot icon23/06/1998
Secretary resigned
dot icon20/05/1998
Accounts for a small company made up to 1997-07-31
dot icon30/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1998
New director appointed
dot icon22/07/1997
Return made up to 09/07/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon16/08/1996
Return made up to 09/07/96; no change of members
dot icon18/06/1996
Registered office changed on 18/06/96 from: bradley house 533 rayleigh road benfleet essex SS7 3BR
dot icon10/06/1996
New secretary appointed
dot icon30/05/1996
Accounts made up to 1995-07-31
dot icon04/02/1996
Director resigned
dot icon09/08/1995
Accounts for a small company made up to 1994-07-31
dot icon18/07/1995
Return made up to 09/07/95; no change of members
dot icon27/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
New director appointed
dot icon03/10/1994
Return made up to 09/07/94; full list of members
dot icon27/04/1994
Director resigned;new director appointed
dot icon06/12/1993
Certificate of change of name
dot icon06/12/1993
Certificate of change of name
dot icon28/11/1993
Registered office changed on 28/11/93 from: 2 south square gray's inn london WC1R 5HR
dot icon28/11/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Registered office changed on 21/07/93 from: 140 tabernacle street london EC2A 4SD
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett, Trevor Colin
Director
21/04/1995 - 01/04/2008
2
Skinner, Charles Antony Lawrence
Director
05/09/2023 - Present
99
MARKDIRECT LIMITED
Corporate Director
09/07/1993 - 01/04/1994
28
Davies, Michael Knapton
Director
29/06/1998 - 30/09/2011
11
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/07/1993 - 09/07/1993
9278

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 EDM RECORDS MANAGEMENT LIMITED

EDM RECORDS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1993 with the registered office located at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ. 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 EDM RECORDS MANAGEMENT LIMITED?

toggle

EDM RECORDS MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1993 .

Where is EDM RECORDS MANAGEMENT LIMITED located?

toggle

EDM RECORDS MANAGEMENT LIMITED is registered at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ.

What does EDM RECORDS MANAGEMENT LIMITED do?

toggle

EDM RECORDS MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDM RECORDS MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.