Background WavePink WaveYellow Wave

NOTTING HILL EDITIONS LIMITED (05930378)

NOTTING HILL EDITIONS LIMITED (05930378) is an active UK company. incorporated on 11 September 2006. with registered office in Kendal. The company operates in the Information and Communication sector, engaged in other publishing activities. NOTTING HILL EDITIONS LIMITED has been registered for 19 years. Current directors include BAKER, Mark William, KREMER, Kim Madeleine.

Company Number
05930378
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
Mire Foot, Kendal, LA8 9AB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BAKER, Mark William, KREMER, Kim Madeleine
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTING HILL EDITIONS LIMITED

NOTTING HILL EDITIONS LIMITED is an active company incorporated on 11 September 2006 with the registered office located in Kendal. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. NOTTING HILL EDITIONS LIMITED was registered 19 years ago.(SIC: 58190)

Status

active

Active since 19 years ago

Company No

05930378

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SYRENS LIMITED
From: 11 September 2006To: 17 April 2007
Contact
Address

Mire Foot Burneside Kendal, LA8 9AB,

Previous Addresses

Mirefoot Burneside Kendal Cumbria LA8 9AB England
From: 18 September 2018To: 20 March 2023
Wildworthy Barton Wilmington Honiton Devon EX14 9JS United Kingdom
From: 4 January 2018To: 18 September 2018
Widworthy Barton Wilington Honiton Devon EX14 9JS
From: 21 October 2014To: 4 January 2018
6Th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ
From: 30 July 2010To: 21 October 2014
C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT
From: 11 September 2006To: 30 July 2010
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Apr 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAKER, Mark William

Active
Burneside, KendalLA8 9AB
Born March 1966
Director
Appointed 28 Apr 2022

KREMER, Kim Madeleine

Active
Burneside, KendalLA8 9AB
Born June 1969
Director
Appointed 12 Sept 2012

GORDON, John

Resigned
18 Upper Cheyne Row, LondonSE23 5JN
Secretary
Appointed 11 Sept 2006
Resigned 04 May 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 11 Sept 2006

GORDON, John

Resigned
18 Upper Cheyne Row, LondonSE23 5JN
Born September 1952
Director
Appointed 11 Sept 2006
Resigned 04 May 2013

KEEGAN, Paul

Resigned
36 Brewster Gardens, LondonW10 6AJ
Born April 1954
Director
Appointed 11 Sept 2006
Resigned 04 May 2013

KREMER, David Lytton

Resigned
Coombe Hill Road, KingstonKT2 7DY
Born February 1964
Director
Appointed 12 Sept 2012
Resigned 01 Sept 2018

KREMER, Tom

Resigned
Widworthy Barton, HonitonEX14 9JS
Born May 1930
Director
Appointed 11 Sept 2006
Resigned 24 Jun 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Kremer

Ceased
Wilmington, HonitonEX14 9JS
Born May 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2016

Ms Kim Madeleine Kremer

Active
Burneside, KendalLA8 9AB
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Sail Address Company With New Address
21 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation