Background WavePink WaveYellow Wave

FACSIMILE EDITIONS LIMITED (02957967)

FACSIMILE EDITIONS LIMITED (02957967) is an active UK company. incorporated on 11 August 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FACSIMILE EDITIONS LIMITED has been registered for 31 years. Current directors include FALTER, Gideon, FALTER, Joseph, FALTER, Linda Sandra Ruth and 1 others.

Company Number
02957967
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
FALTER, Gideon, FALTER, Joseph, FALTER, Linda Sandra Ruth, FALTER, Michael Antony
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACSIMILE EDITIONS LIMITED

FACSIMILE EDITIONS LIMITED is an active company incorporated on 11 August 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FACSIMILE EDITIONS LIMITED was registered 31 years ago.(SIC: 58110)

Status

active

Active since 31 years ago

Company No

02957967

LTD Company

Age

31 Years

Incorporated 11 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

C/O Russell Black 843 Finchley Road London NW11 8NA England
From: 8 May 2013To: 30 May 2013
C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
From: 11 August 1994To: 8 May 2013
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Aug 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FALTER, Linda Sandra Ruth

Active
Hamilton Terrace, LondonNW8 9UJ
Secretary
Appointed 11 Aug 1994

FALTER, Gideon

Active
13 Freeland Park, PooleBH16 6FA
Born July 1983
Director
Appointed 12 Aug 2003

FALTER, Joseph

Active
40 Hamilton Terrace, LondonNW8 9UJ
Born September 1986
Director
Appointed 17 Jun 2004

FALTER, Linda Sandra Ruth

Active
40 Hamilton Terrace, LondonNW8 9UJ
Born March 1954
Director
Appointed 11 Aug 1994

FALTER, Michael Antony

Active
Hamilton Terrace, LondonNW8 9UJ
Born December 1949
Director
Appointed 11 Aug 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Aug 1994
Resigned 11 Aug 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Aug 1994
Resigned 11 Aug 1994

Persons with significant control

2

Ms Linda Sandra Ruth Falter

Active
Finchley Road, LondonNW11 8NA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Antony Falter

Active
Finchley Road, LondonNW11 8NA
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
7 October 1999
363aAnnual Return
Legacy
7 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
11 September 1997
363(353)363(353)
Legacy
23 October 1996
363aAnnual Return
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
7 November 1995
363x363x
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
11 August 1994
NEWINCIncorporation