Company number 05303722
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address 157 WARDOUR STREET, LONDON, W1F 8WQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of DELICIOUS EDIT LIMITED are www.deliciousedit.co.uk, and www.delicious-edit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Delicious Edit Limited is a Private Limited Company.
The company registration number is 05303722. Delicious Edit Limited has been working since 03 December 2004.
The present status of the company is Active. The registered address of Delicious Edit Limited is 157 Wardour Street London W1f 8wq. . DUMAS, Patrick Vincent is a Secretary of the company. DUMAS, James Nicholas is a Director of the company. DUMAS, Oliver Charles is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 March 2005
Appointed Date: 03 December 2004
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 March 2005
Appointed Date: 03 December 2004
Persons With Significant Control
Mr Oliver Charles Dumas
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DELICIOUS EDIT LIMITED Events
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 25 more events
09 Apr 2005
Director resigned
09 Apr 2005
New director appointed
09 Apr 2005
New director appointed
31 Mar 2005
Company name changed bruva LIMITED\certificate issued on 31/03/05
03 Dec 2004
Incorporation