Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDITIONS PUBLISHING LIMITED
Company Information for

EDITIONS PUBLISHING LIMITED

12 South Charlotte Street, Edinburgh, EH2 4AX,
Company Registration Number
SC198718
Private Limited Company
Active

Company Overview

About Editions Publishing Ltd
EDITIONS PUBLISHING LIMITED was founded on 1999-08-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Editions Publishing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDITIONS PUBLISHING LIMITED
 
Legal Registered Office
12 South Charlotte Street
Edinburgh
EH2 4AX
Other companies in EH3
 
Filing Information
Company Number SC198718
Company ID Number SC198718
Date formed 1999-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts SMALL
Last Datalog update: 2024-04-24 11:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDITIONS PUBLISHING 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 EDITIONS PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2014-05-12
ANDREW MARTIN BLUNDELL
Director 2013-09-04
STEVEN CLIVE RAWLINS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STONER
Director 2014-09-16 2017-12-04
NIGEL GUY HOWES
Director 2014-06-19 2016-01-31
DAVID RUSHTON
Director 2013-09-04 2016-01-31
DENIS CONNERY
Company Secretary 2013-09-04 2014-05-12
RUTH ESTELLE STEWART-SIMPSON
Company Secretary 2000-05-23 2013-09-04
RUTH ESTELLE STEWART-SIMPSON
Director 2000-05-23 2013-09-04
CASPIAN WOODS
Director 2000-05-23 2013-09-04
CHRISTOPHER FRANK BAUR
Director 2004-04-13 2012-05-28
BURNESS SOLICITORS
Nominated Secretary 1999-08-06 2000-05-23
BURNESS (DIRECTORS) LIMITED
Nominated Director 1999-08-06 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL COMMUNISIS INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 2014-06-03 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PUBLIC CREATIVE LIMITED Director 2014-04-26 CURRENT 2004-04-19 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA FILMS LIMITED Director 2014-04-26 CURRENT 1995-07-24 Liquidation
ANDREW MARTIN BLUNDELL CD REALISATIONS LIMITED Director 2012-04-18 CURRENT 2000-12-29 In Administration
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CUK REALISATIONS LIMITED Director 2009-10-31 CURRENT 1971-03-30 In Administration
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA LIMITED Director 2017-12-04 CURRENT 1986-07-15 Active
STEVEN CLIVE RAWLINS PSONA 12 LIMITED Director 2017-12-04 CURRENT 2002-09-17 Active
STEVEN CLIVE RAWLINS GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2017-12-04 CURRENT 1997-11-05 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS DATA LIMITED Director 2017-12-04 CURRENT 2004-06-01 Liquidation
STEVEN CLIVE RAWLINS COMMUNISIS 2012 LIMITED Director 2017-12-04 CURRENT 2012-03-27 Active
STEVEN CLIVE RAWLINS COMMUNISIS INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 2014-06-03 Active
STEVEN CLIVE RAWLINS PSONA GLASGOW LIMITED Director 2017-12-04 CURRENT 2012-03-27 Liquidation
STEVEN CLIVE RAWLINS CL REALISATIONS LIMITED Director 2017-12-04 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA FILMS LIMITED Director 2017-12-04 CURRENT 1995-07-24 Liquidation
STEVEN CLIVE RAWLINS LIFE MARKETING CONSULTANCY LIMITED Director 2017-12-04 CURRENT 2007-07-18 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS EUROPE LIMITED Director 2017-12-04 CURRENT 1930-07-14 Active
STEVEN CLIVE RAWLINS CUK REALISATIONS LIMITED Director 2017-12-04 CURRENT 1971-03-30 In Administration
STEVEN CLIVE RAWLINS CD REALISATIONS LIMITED Director 2017-12-04 CURRENT 2000-12-29 In Administration
STEVEN CLIVE RAWLINS THE MEANINGFUL MARKETING GROUP LIMITED Director 2017-12-04 CURRENT 2001-06-25 Liquidation
STEVEN CLIVE RAWLINS CDI REALISATIONS LIMITED Director 2017-12-04 CURRENT 2014-06-27 In Administration

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
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-29DIRECTOR APPOINTED MR MARTIN OLOF EDSTROM
2023-12-29DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2023-12-29Termination of appointment of Philip David Hoggarth on 2023-12-28
2023-12-29APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2023-12-29Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2023-12-28
2023-12-29CESSATION OF COMMUNISIS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB
2023-08-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MR KEITH MAIB
2023-06-26APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-11-20AP03Appointment of Mr Timothy Austin Burgham as company secretary on 2020-11-20
2020-11-20TM02Termination of appointment of Steven Clive Rawlins on 2020-11-20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-11AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2019-03-11TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STONER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0128/07/15 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE CADDY on 2014-08-15
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-06-19AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENIS CONNERY
2014-05-23AP03Appointment of Sarah Louise Caddy as company secretary
2013-11-21AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-18RES01ADOPT ARTICLES 04/09/2013
2013-09-12AP03SECRETARY APPOINTED MR DENIS CONNERY
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CASPIAN WOODS
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STEWART-SIMPSON
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH STEWART-SIMPSON
2013-09-12AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2013-09-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL
2013-09-11AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-08-07AR0106/08/13 FULL LIST
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-16AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ESTELLE SIMPSON / 22/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ESTELLE SIMPSON / 22/11/2012
2012-08-30AR0106/08/12 FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAUR
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ESTELLE SIMPSON / 01/08/2012
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0106/08/11 FULL LIST
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0106/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CASPIAN WOODS / 06/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK BAUR / 06/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS
2007-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/03
2003-09-19363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-01363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-05SRES01ADOPT ARTICLES 16/11/00
2000-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-2188(2)RAD 27/10/00--------- £ SI 100@1=100 £ IC 1000/1100
2000-11-2188(2)RAD 27/10/00--------- £ SI 899@1=899 £ IC 1100/1999
2000-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-28SRES01ADOPT ARTICLES 25/10/00
2000-10-28SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/00
2000-10-28SRES13TRANSFER AGREEMENT 25/10/00
2000-10-28123£ NC 100/50000 25/10/00
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to EDITIONS PUBLISHING 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 EDITIONS PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 EDITIONS PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of EDITIONS PUBLISHING LIMITED registering or being granted any patents
Domain Names

EDITIONS PUBLISHING LIMITED owns 1 domain names.

evidencebank.co.uk  

Trademarks
We have not found any records of EDITIONS PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDITIONS PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as EDITIONS PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where EDITIONS PUBLISHING 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 EDITIONS PUBLISHING 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 EDITIONS PUBLISHING 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.