Background WavePink WaveYellow Wave

EDC COMMUNICATIONS LIMITED (05178255)

EDC COMMUNICATIONS LIMITED (05178255) is a dissolved UK company. incorporated on 13 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDC COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include LYNCH, Thomas, MARCHAND, Brett Simeon, QUINN, Sean Alexander.

Company Number
05178255
Status
dissolved
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Devonshire House, London, EC1M 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYNCH, Thomas, MARCHAND, Brett Simeon, QUINN, Sean Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDC COMMUNICATIONS LIMITED

EDC COMMUNICATIONS LIMITED is an dissolved company incorporated on 13 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDC COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05178255

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 19 July 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

ESPRIT DE CORPS COMMUNICATIONS LIMITED
From: 24 November 2010To: 12 April 2011
COSSETTE U.K. LIMITED
From: 13 July 2004To: 24 November 2010
Contact
Address

Devonshire House 60 Goswell Road London, EC1M 7AD,

Previous Addresses

C/O Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD
From: 25 September 2017To: 12 October 2017
First Floor 172 Drury Lane London WC2B 5QR United Kingdom
From: 7 December 2015To: 25 September 2017
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 7 December 2015
, 13 Milborne Grove, Chelsea, London, SW10 9SN, United Kingdom
From: 23 November 2010To: 25 November 2010
, Second Floor 247 Tottenham Court Road, London, W1T 7QX
From: 13 July 2004To: 23 November 2010
Timeline

46 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Sept 11
Funding Round
Jan 12
Funding Round
Mar 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Apr 14
Director Left
Dec 14
Funding Round
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
11
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LYNCH, Thomas

Active
60 Goswell Road, LondonEC1M 7AD
Born April 1959
Director
Appointed 16 Oct 2013

MARCHAND, Brett Simeon

Active
60 Goswell Road, LondonEC1M 7AD
Born June 1966
Director
Appointed 16 Oct 2013

QUINN, Sean Alexander

Active
60 Goswell Road, LondonEC1M 7AD
Born July 1958
Director
Appointed 10 May 2016

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 13 Jul 2004
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
172 Drury Lane, LondonWC2B 5QR
Secretary
Appointed 16 Oct 2013
Resigned 14 Sept 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

ANGUS, Gregor

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1967
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2013

BARTLE, John

Resigned
172 Drury Lane, LondonWC2B 5QR
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 18 Nov 2015

COLLIER, Mark Montgomery

Resigned
172 Drury Lane, LondonWC2B 5QR
Born August 1960
Director
Appointed 16 Dec 2010
Resigned 18 Nov 2015

CONWAY, Damon Andrew Airth

Resigned
172 Drury Lane, LondonWC2B 5QR
Born August 1982
Director
Appointed 29 Dec 2014
Resigned 10 May 2016

COUZENS, Brian John

Resigned
31 Woodland Way, Woodford GreenIG8 0QQ
Born May 1959
Director
Appointed 12 Jun 2008
Resigned 19 Nov 2010

CROSSLAND, James

Resigned
30 Kingsgarden Road, Etobicoke
Born April 1963
Director
Appointed 31 Aug 2004
Resigned 27 May 2007

DUFFAR, Francois

Resigned
3577 Atwater Street, Apt. 807, QuebecFOREIGN
Born October 1944
Director
Appointed 13 Jul 2004
Resigned 08 Feb 2007

ELLSE, Simon Richard

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1960
Director
Appointed 19 Nov 2010
Resigned 13 Aug 2012

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
172 Drury Lane, LondonWC2B 5QR
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 03 Mar 2017

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Dec 2014

HANAUER, Linda Helen

Resigned
172 Drury Lane, LondonWC2B 5QR
Born January 1957
Director
Appointed 03 Mar 2017
Resigned 14 Sept 2017

JASINSKI, Nina Marta

Resigned
April Cottage, OxshottKT22 0LX
Born September 1963
Director
Appointed 26 Jan 2009
Resigned 16 Dec 2010

LESSARD, Claude

Resigned
1350 Patenaude, Quebec
Born July 1949
Director
Appointed 13 Jul 2004
Resigned 12 Jun 2008

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Born September 1960
Director
Appointed 08 Feb 2007
Resigned 12 Jun 2008

RAWLINS, Steven Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

ROYER, Jean

Resigned
Rue Jules Belanger, Quebec
Born August 1967
Director
Appointed 13 Jul 2004
Resigned 12 Jun 2008

SEMMENS, Martin George

Resigned
172 Drury Lane, LondonWC2B 5QR
Born May 1972
Director
Appointed 29 Dec 2014
Resigned 14 Sept 2017

VIARD GAUDIN, Jean-Luc

Resigned
Rannoch Road, LondonW6 9SS
Born March 1958
Director
Appointed 12 Jun 2008
Resigned 26 Jan 2009

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

Persons with significant control

1

Greenwich Avenue, GreenwichCT 06830

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Liquidation
28 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 February 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 October 2017
600600
Resolution
6 October 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 October 2017
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Resolution
18 February 2015
RESOLUTIONSResolutions
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Statement Of Companys Objects
22 February 2012
CC04CC04
Resolution
22 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Legacy
27 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Miscellaneous
7 October 2010
MISCMISC
Resolution
30 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Memorandum Articles
4 March 2010
MEM/ARTSMEM/ARTS
Resolution
4 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
287Change of Registered Office
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
244244
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
225Change of Accounting Reference Date
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
29 November 2004
288aAppointment of Director or Secretary
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation