EDEO INTERACTIVE LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 07148982
Status Active
Incorporation Date 8 February 2010
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of EDEO INTERACTIVE LTD are www.edeointeractive.co.uk, and www.edeo-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Edeo Interactive Ltd is a Private Limited Company. The company registration number is 07148982. Edeo Interactive Ltd has been working since 08 February 2010. The present status of the company is Active. The registered address of Edeo Interactive Ltd is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. . KORNAGA, Marek is a Director of the company. The company operates in "specialised design activities".


Current Directors

Director
KORNAGA, Marek
Appointed Date: 08 February 2010
42 years old

Persons With Significant Control

Mr Marek Kornaga
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

EDEO INTERACTIVE LTD Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
04 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
13 Sep 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

01 Mar 2016
Director's details changed for Marek Kornaga on 1 March 2016
...
... and 10 more events
11 Aug 2011
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 11 August 2011
08 Mar 2011
Annual return made up to 8 February 2011 with full list of shareholders
18 Aug 2010
Director's details changed for Marek Kornaga on 12 August 2010
10 Feb 2010
Director's details changed for Marek Franciszek Konaga on 10 February 2010
08 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted