Background WavePink WaveYellow Wave

THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED (03312640)

THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED (03312640) is an active UK company. incorporated on 4 February 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED has been registered for 29 years. Current directors include CARR, Edward William Robert, MINTON BEDDOES, Susan.

Company Number
03312640
Status
active
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CARR, Edward William Robert, MINTON BEDDOES, Susan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED

THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED is an active company incorporated on 4 February 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE ECONOMIST EDITORIAL (OVERSEAS) COMPANY LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03312640

LTD Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

CLUBHOLM LIMITED
From: 4 February 1997To: 10 April 1997
Contact
Address

The Adelphi 1 - 11 John Adam Street London, WC2N 6HT,

Previous Addresses

25 st James's Street London SW1A 1HG
From: 4 February 1997To: 21 August 2017
Timeline

5 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRUT, Oscar Kolya Meisen

Active
1 - 11 John Adam Street, LondonWC2N 6HT
Secretary
Appointed 01 Jul 2002

CARR, Edward William Robert

Active
1 - 11 John Adam Street, LondonWC2N 6HT
Born August 1964
Director
Appointed 03 Jun 2015

MINTON BEDDOES, Susan

Active
1 - 11 John Adam Street, LondonWC2N 6HT
Born July 1967
Director
Appointed 31 Jan 2015

ABESSER, Susan Jane

Resigned
38 Queensdale Road, LondonW11 4SA
Secretary
Appointed 04 Jul 2000
Resigned 01 Jul 2002

WALES, Anthony Edward

Resigned
South Lodge Knipp Hill, CobhamKT11 2PE
Secretary
Appointed 09 Apr 1997
Resigned 04 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 09 Apr 1997

ALEXANDER, Helen

Resigned
25 St James's Street, LondonSW1A 1HG
Born February 1957
Director
Appointed 12 Aug 1997
Resigned 09 Mar 1998

CROOK, Clive

Resigned
59 Monkhams Avenue, Woodford GreenIG8 0EX
Born February 1955
Director
Appointed 09 Apr 1997
Resigned 20 May 2005

DUNCAN, Emma

Resigned
22 Albert Square, LondonSW8 1BS
Born April 1959
Director
Appointed 24 Mar 2006
Resigned 03 Jun 2015

EMMOTT, William John

Resigned
Marsh Hill House, DulvertonTA22 9QF
Born August 1956
Director
Appointed 09 Apr 1997
Resigned 31 Mar 2006

MICKLETHWAIT, Richard John

Resigned
25 St James's StreetSW1A 1HG
Born August 1962
Director
Appointed 23 May 2006
Resigned 31 Jan 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 1997
Resigned 09 Apr 1997

Persons with significant control

1

St James's Street, LondonSW1A 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Statement Of Companys Objects
24 November 2015
CC04CC04
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Move Registers To Sail Company
28 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Made Up Date
24 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288cChange of Particulars
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2003
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2002
AAAnnual Accounts
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
13 July 2001
288cChange of Particulars
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Legacy
12 November 1997
288cChange of Particulars
Legacy
7 November 1997
363aAnnual Return
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
22 April 1997
225Change of Accounting Reference Date
Memorandum Articles
17 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1997
NEWINCIncorporation