EDM RECORDS MANAGEMENT LIMITED

EDM RECORDS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDM RECORDS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02834761
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDM RECORDS MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDM RECORDS MANAGEMENT LIMITED located?

    Registered Office Address
    Edm House
    Village Way
    WV14 0UJ Bilston
    Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EDM RECORDS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALA INTERNATIONAL LIMITEDDec 07, 1993Dec 07, 1993
    HOSTWAY LIMITEDJul 09, 1993Jul 09, 1993

    What are the latest accounts for EDM RECORDS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDM RECORDS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for EDM RECORDS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Edm Group Limited as a person with significant control on Nov 22, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Michael David Killick as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr Daniel John Baker as a director on Nov 13, 2023

    2 pagesAP01

    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 Oct 18, 2023

    1 pagesAD01

    Appointment of Mr Charles Skinner as a director on Sep 05, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    130 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael David Killick as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023

    2 pagesAP01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023

    1 pagesTM01

    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

    1 pagesAD02

    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

    1 pagesAD02

    Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023

    2 pagesAP03

    Termination of appointment of Sarah Waudby as a secretary on Mar 20, 2023

    1 pagesTM02

    Director's details changed for Mr Neil James Ritchie on Dec 17, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Edward Bligh on Dec 17, 2022

    2 pagesCH01

    Secretary's details changed for Ms Sarah Waudby on Dec 17, 2022

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Who are the officers of EDM RECORDS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSSELL, Christopher
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    306997890001
    BAKER, Daniel John
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector281437680001
    SKINNER, Charles Antony Lawrence
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector313530100001
    BROWN, David James
    The Mount
    Aspley Guise
    MK17 8EA Milton Keynes
    6
    Buckinghamshire
    Secretary
    The Mount
    Aspley Guise
    MK17 8EA Milton Keynes
    6
    Buckinghamshire
    British60605890003
    HUNT, Derek
    23 Bommel Avenue
    SS8 7QT Canvey Island
    Essex
    Secretary
    23 Bommel Avenue
    SS8 7QT Canvey Island
    Essex
    BritishCompany Secretary4763150001
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Secretary
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    164708520001
    WAUDBY, Sarah
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    282996540001
    WRAGG, Alistair Charles
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    Secretary
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    251206460001
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    IBC REGISTRARS LIMITED
    Bdo House
    PO BOX 240
    Port Vila
    Vanuatu
    Secretary
    Bdo House
    PO BOX 240
    Port Vila
    Vanuatu
    67641570001
    BASSETT, Robert Alexander
    306 Maplin Way North
    SS1 3NZ Thorpe Bay
    Essex
    Director
    306 Maplin Way North
    SS1 3NZ Thorpe Bay
    Essex
    BritishHead Of Finance Archival & Sto47241260002
    BASSETT, Trevor Colin
    43 Parkanaur Avenue
    Thorpe Bay
    SS1 3HX Essex
    Director
    43 Parkanaur Avenue
    Thorpe Bay
    SS1 3HX Essex
    EnglandBritishCompany Director43688590001
    BLIGH, Charles Edward
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector257010950001
    CONDRON, Ronald James
    2a Golden Cross Road
    Ashingdon
    SS4 3DG Rochford
    Essex
    Director
    2a Golden Cross Road
    Ashingdon
    SS4 3DG Rochford
    Essex
    BritishManager77916880001
    COOK, Trevor Rex
    Chelmer Road
    CM2 6NH Chelmsford
    75
    Essex
    Director
    Chelmer Road
    CM2 6NH Chelmsford
    75
    Essex
    UkSouth AfricanManager136667150001
    DAVIES, Michael Knapton
    3 Brook Farm Close
    Twyford
    MK18 4FE Buckingham
    Buckinghamshire
    Director
    3 Brook Farm Close
    Twyford
    MK18 4FE Buckingham
    Buckinghamshire
    EnglandBritishDirector70970530003
    DINSDALE, Owen Malcolm
    Ridge End
    82 West Hill
    MK17 8DX Apsley Guise
    Bedfordshire
    Director
    Ridge End
    82 West Hill
    MK17 8DX Apsley Guise
    Bedfordshire
    EnglandBritishCompany Director70744250001
    EYERMAN, Jimmy
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United StatesAmericanChief Financial Officer228128000001
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    ScotlandBritishDirector116426260006
    GRONAGER, Tomas
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    EnglandDanishDirector142381520001
    HOPKINS, Jameson Paul
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector203315560004
    HUNT, Derek
    23 Bommel Avenue
    SS8 7QT Canvey Island
    Essex
    Director
    23 Bommel Avenue
    SS8 7QT Canvey Island
    Essex
    BritishChartered Accountant4763150001
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritishUnited Kingdom41997740001
    KILLICK, Michael David
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector204861480001
    LINDSAY, David
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    Director
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    EnglandBritishChief Financial Officer154433670001
    RITCHIE, Neil James
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector76670860002
    THIPTHORPE, Anthony George
    51 The Pavillions
    Cambridge Road
    SS1 1HP Southend On Sea
    Essex
    Director
    51 The Pavillions
    Cambridge Road
    SS1 1HP Southend On Sea
    Essex
    United KingdomBritishSolicitor107489710001
    TOWNEND, Nicholas Adam
    Campfield Road
    Shoeburyness
    SS3 9FL Southend-On-Sea
    Unit 2
    Essex
    Director
    Campfield Road
    Shoeburyness
    SS3 9FL Southend-On-Sea
    Unit 2
    Essex
    EnglandBritishFinance Director154577090001
    WEBSTER, Norman John
    14 Avril Crescent Beverley Gardens
    Randburg 2194
    FOREIGN South Africa
    Director
    14 Avril Crescent Beverley Gardens
    Randburg 2194
    FOREIGN South Africa
    South AfricanDirector60638590001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    MARKDIRECT LIMITED
    2 South Square
    Grays Inn
    WC1R 5HR London
    Director
    2 South Square
    Grays Inn
    WC1R 5HR London
    31799710001

    Who are the persons with significant control of EDM RECORDS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edm Group Limited
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    Apr 06, 2016
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number01193648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0