The Edit Store Limited LONDON


Founded in 1989, The Edit Store, classified under reg no. 02360507 is an active company. Currently registered at 8 Bayley Street WC1B 3HB, London the company has been in the business for thirty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Horacio Q., appointed on 31 January 2019. There are currently no secretaries appointed. As of 2 May 2024, there were 3 ex directors - Howard B., Christopher R. and others listed below. There were no ex secretaries.

The Edit Store Limited Address / Contact

Office Address 8 Bayley Street
Town London
Post code WC1B 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360507
Date of Incorporation Mon, 13th Mar 1989
Industry Motion picture, video and television programme post-production activities
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Horacio Q.

Position: Director

Appointed: 31 January 2019

Howard B.

Position: Director

Resigned: 31 January 2019

Christopher R.

Position: Director

Resigned: 31 January 2019

David W.

Position: Director

Appointed: 13 March 1992

Resigned: 12 November 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Clear Cut Pictures Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Howard B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clear Cut Pictures Limited

44-48 Bloomsbury Street, London, WC1B 3QJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02828689
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Howard B.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 05189 681252 578231 305131 41531 098
Current Assets311 464307 520443 339497 317366 453304 606
Debtors245 736160 613135 585222 596235 038273 508
Other Debtors11 14 36310 022100100
Other
Accumulated Depreciation Impairment Property Plant Equipment39 18339 18339 18339 183103 728 
Amounts Owed By Group Undertakings50 136  28 37126 523273 408
Amounts Owed To Group Undertakings 101 0322 499   
Average Number Employees During Period88171712 
Bank Borrowings Overdrafts24 644     
Creditors133 406248 182294 707177 57588 99027 143
Disposals Decrease In Depreciation Impairment Property Plant Equipment     103 728
Disposals Property Plant Equipment     103 728
Net Current Assets Liabilities178 05859 338148 632276 326277 463277 463
Other Creditors3 19265 86385 11057 0262 732163
Other Taxation Social Security Payable55 23556 212104 02068 44860 0355 579
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal63 67757 22655 17643 416  
Property Plant Equipment Gross Cost39 18339 18339 18339 183103 728 
Total Assets Less Current Liabilities178 05859 338148 632276 326277 463277 463
Trade Creditors Trade Payables50 33525 075103 07852 10126 22321 401
Trade Debtors Trade Receivables195 589160 613121 222184 203208 415 
Increase From Depreciation Charge For Year Property Plant Equipment    64 545 
Total Additions Including From Business Combinations Property Plant Equipment    64 545 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, February 2023
Free Download (7 pages)

Company search