Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDM RECORDS MANAGEMENT LIMITED
Company Information for

EDM RECORDS MANAGEMENT LIMITED

EDM HOUSE, VILLAGE WAY, BILSTON, WOLVERHAMPTON, WV14 0UJ,
Company Registration Number
02834761
Private Limited Company
Active

Company Overview

About Edm Records Management Ltd
EDM RECORDS MANAGEMENT LIMITED was founded on 1993-07-09 and has its registered office in Bilston. The organisation's status is listed as "Active". Edm Records Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDM RECORDS MANAGEMENT LIMITED
 
Legal Registered Office
EDM HOUSE
VILLAGE WAY
BILSTON
WOLVERHAMPTON
WV14 0UJ
Other companies in EC4N
 
Previous Names
SALA INTERNATIONAL LIMITED05/01/2012
Filing Information
Company Number 02834761
Company ID Number 02834761
Date formed 1993-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDM RECORDS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDM RECORDS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JIMMY EYERMAN
Director 2017-03-01
CECIL JENKIN FERGUSON
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK LEA JONES
Company Secretary 2011-09-30 2015-12-03
RICHARD MARK LEA JONES
Director 2011-09-30 2015-12-03
TOMAS GRONAGER
Director 2010-12-31 2013-01-22
TREVOR REX COOK
Director 2009-02-17 2011-09-30
MICHAEL KNAPTON DAVIES
Director 1998-06-29 2011-09-30
NICHOLAS ADAM TOWNEND
Director 2011-05-25 2011-09-30
OWEN MALCOLM DINSDALE
Director 1998-06-29 2010-12-31
DAVID JAMES BROWN
Company Secretary 1998-06-29 2010-10-31
RONALD JAMES CONDRON
Director 2009-02-17 2009-12-30
TREVOR COLIN BASSETT
Director 1995-04-21 2008-04-01
ROBERT ALEXANDER BASSETT
Director 1997-12-01 2005-02-28
NORMAN JOHN WEBSTER
Director 1998-08-18 2004-12-08
IBC REGISTRARS LIMITED
Company Secretary 1996-03-31 1998-06-19
DEREK HUNT
Company Secretary 1993-11-02 1996-01-17
DEREK HUNT
Director 1994-04-01 1996-01-17
ANTHONY GEORGE THIPTHORPE
Director 1994-04-01 1995-04-21
MARKDIRECT LIMITED
Director 1993-07-09 1994-04-01
EXCELLET INVESTMENTS LIMITED
Company Secretary 1993-07-09 1993-11-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-07-09 1993-07-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-07-09 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON FILING PLUS GROUP LIMITED Director 2012-01-17 CURRENT 2001-10-24 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2010-07-01 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1994-07-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON AMI - THE ADVANCE GROUP LIMITED Director 2006-09-04 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
2023-09-27DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-06-21Register inspection address changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2022-12-30SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2022-12-17
2022-12-30Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30Director's details changed for Mr Neil James Ritchie on 2022-12-17
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-09-13AD02Register inspection address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-10AD04Register(s) moved to registered office address The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26CH01Director's details changed for Mr Neil James Ritchie on 2021-05-26
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2021-05-26
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-05-10AP03Appointment of Ms Sarah Waudby as company secretary on 2021-04-30
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Edm House Village Way Bilston Wolverhampton WV14 0UJ England
2021-05-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2021-05-10TM02Termination of appointment of Alistair Charles Wragg on 2021-04-30
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028347610010
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028347610009
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM Queens House 8-9 Queen Street London EC4N 1SP
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JENKIN FERGUSON
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028347610010
2018-10-09CH01Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY EYERMAN
2018-10-08AP01DIRECTOR APPOINTED MR DAVID LINDSAY
2018-10-08AP03Appointment of Mr Alistair Charles Wragg as company secretary on 2018-10-02
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-03-30AP01DIRECTOR APPOINTED JIMMY EYERMAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-08AD03Registers moved to registered inspection location of Edm House Village Way Bilston West Midlands WV14 0UJ
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK LEA JONES
2016-01-29TM02Termination of appointment of Richard Mark Lea Jones on 2015-12-03
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028347610009
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22RES13Resolutions passed:
  • Agreement 04/12/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028347610008
2015-12-16CC04Statement of company's objects
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0109/07/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0109/07/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0109/07/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UNITED KINGDOM
2012-08-06AR0109/07/12 FULL LIST
2012-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-08-06AD02SAIL ADDRESS CHANGED FROM: UNIT 34 PEBBLE CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 4RD UNITED KINGDOM
2012-05-28MISCSECTION 519
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-28AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-01-05RES15CHANGE OF NAME 05/01/2011
2012-01-05CERTNMCOMPANY NAME CHANGED SALA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-11-21AP03SECRETARY APPOINTED MR RICHARD MARK LEA JONES
2011-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2011 FROM UNIT 2 CAMPFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9FL
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-15AP01DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK
2011-10-31AP01DIRECTOR APPOINTED RICHARD MARK LEA JONES
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-28AR0109/07/11 FULL LIST
2011-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-28AD02SAIL ADDRESS CREATED
2011-06-17AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2011-04-19MISCSECTION 516 CA 2006
2011-02-02AP01DIRECTOR APPOINTED MR TOMAS GRONAGER
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DINSDALE
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM GROUND FLOOR TALON HOUSE PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES
2011-01-17RES01ADOPT ARTICLES 31/12/2010
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2010-07-09AR0109/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR REX COOK / 09/07/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CONDRON
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / DAVID BROWN / 29/06/2009
2009-07-06SH20STATEMENT BY DIRECTORS
2009-07-06MISCMEMORANDUM OF CAPITAL - PROCESSED 06/07/09
2009-07-06RES01ALTER MEMORANDUM 29/06/2009
2009-07-06RES06REDUCE ISSUED CAPITAL 29/06/2009
2009-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-06CAP-SSSOLVENCY STATEMENT DATED 29/06/09
2009-07-06RES13SHARE PREM A/C REDUCED 29/06/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-02288aDIRECTOR APPOINTED TREVOR REX COOK
2009-02-24288aDIRECTOR APPOINTED RONALD JAMES CONDRON
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 1ST FLOOR TALON HOUSE PRESLEY WAY, CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BASSETT
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDM RECORDS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDM RECORDS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-12-07 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES, THE "SECURITY TRUSTEE")
GUARANTEE & DEBENTURE 2011-10-13 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-10-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2010-12-31 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
ALL ASSETS DEBENTURE 2004-06-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-08-06 Satisfied DIDATA LIMITED
DEBENTURE 1999-03-31 Satisfied LLOYDS BANK PLC
DEED OF RENT DEPOSIT 1998-04-27 Satisfied JOHN MENZIES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDM RECORDS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EDM RECORDS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

EDM RECORDS MANAGEMENT LIMITED owns 4 domain names.

sala-im.co.uk   sala-international.co.uk   sala.co.uk   salaim.co.uk  

Trademarks
We have not found any records of EDM RECORDS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDM RECORDS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 GBP £457 Pension Fund Revenue
Oxfordshire County Council 2014-11 GBP £457 Pension Fund Revenue
Oxfordshire County Council 2014-10 GBP £457 Pension Fund Revenue
Oxfordshire County Council 2014-9 GBP £913 Pension Fund Revenue
Oxfordshire County Council 2014-7 GBP £457 Pension Fund Revenue
Oxfordshire County Council 2014-6 GBP £913 Pension Fund Revenue
Oxfordshire County Council 2014-4 GBP £886 Pension Fund Revenue
Oxfordshire County Council 2014-2 GBP £1,329
Essex County Council 2014-1 GBP £86
Oxfordshire County Council 2013-11 GBP £443
Essex County Council 2013-11 GBP £20,014
Essex County Council 2013-10 GBP £20,955
Oxfordshire County Council 2013-10 GBP £1,329
Essex County Council 2013-9 GBP £22,659
Essex County Council 2013-8 GBP £27,468
Oxfordshire County Council 2013-8 GBP £443
Oxfordshire County Council 2013-7 GBP £443
Essex County Council 2013-7 GBP £24,698
Oxfordshire County Council 2013-6 GBP £868
Essex County Council 2013-6 GBP £57,181
Essex County Council 2013-4 GBP £25,357
Oxfordshire County Council 2013-4 GBP £850
Essex County Council 2013-3 GBP £128,946
Oxfordshire County Council 2013-3 GBP £425
Oxfordshire County Council 2013-1 GBP £425
Essex County Council 2013-1 GBP £30,811
Oxfordshire County Council 2012-12 GBP £425 Pension Fund Revenue
Oxfordshire County Council 2012-11 GBP £425 Pension Fund Revenue
Oxfordshire County Council 2012-9 GBP £850 Pension Fund Revenue
Oxfordshire County Council 2012-7 GBP £1,275 Pension Fund Revenue
London Borough of Brent 2010-12 GBP £1,638
London Borough of Brent 2010-11 GBP £736

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDM RECORDS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDM RECORDS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDM RECORDS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.