BURN EDIT LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 8EP

Company number 03850652
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 135 HITCHINGS WAY, REIGATE, SURREY, RH2 8EP
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BURN EDIT LIMITED are www.burnedit.co.uk, and www.burn-edit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Burn Edit Limited is a Private Limited Company. The company registration number is 03850652. Burn Edit Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Burn Edit Limited is 135 Hitchings Way Reigate Surrey Rh2 8ep. The company`s financial liabilities are £0.52k. It is £-3.03k against last year. The cash in hand is £3.31k. It is £2.89k against last year. And the total assets are £3.91k, which is £1.4k against last year. BURNS, Alistair Duncan is a Director of the company. Secretary BURNS, Christopher Stewart has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEASLEY, Daniel Nicholas Peter has been resigned. Director BURNS, Matthew Benjamin Jack has been resigned. The company operates in "Video production activities".


burn edit Key Finiance

LIABILITIES £0.52k
-86%
CASH £3.31k
+679%
TOTAL ASSETS £3.91k
+55%
All Financial Figures

Current Directors

Director
BURNS, Alistair Duncan
Appointed Date: 30 September 1999
69 years old

Resigned Directors

Secretary
BURNS, Christopher Stewart
Resigned: 24 February 2015
Appointed Date: 30 September 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
BEASLEY, Daniel Nicholas Peter
Resigned: 02 October 2015
Appointed Date: 01 October 2013
29 years old

Director
BURNS, Matthew Benjamin Jack
Resigned: 24 February 2015
Appointed Date: 01 October 2013
32 years old

Persons With Significant Control

Mr Alistair Duncan Burns
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BURN EDIT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Termination of appointment of Daniel Nicholas Peter Beasley as a director on 2 October 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 36 more events
05 Jan 2001
Return made up to 30/09/00; full list of members
18 Jul 2000
Director's particulars changed
18 Jul 2000
Registered office changed on 18/07/00 from: 47 becmead avenue london SW16 1UJ
07 Oct 1999
Secretary resigned
30 Sep 1999
Incorporation