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

EDC STRATEGIC COMMUNICATIONS LIMITED

151 ROSEBERY AVENUE, LONDON, EC1R 4AB,
Company Registration Number
02809890
Private Limited Company
Active

Company Overview

About Edc Strategic Communications Ltd
EDC STRATEGIC COMMUNICATIONS LIMITED was founded on 1993-04-16 and has its registered office in London. The organisation's status is listed as "Active". Edc Strategic Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDC STRATEGIC COMMUNICATIONS LIMITED
 
Legal Registered Office
151 ROSEBERY AVENUE
LONDON
EC1R 4AB
Other companies in W1W
 
Previous Names
DESIGNA LIMITED12/10/2011
Filing Information
Company Number 02809890
Company ID Number 02809890
Date formed 1993-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB284875155  
Last Datalog update: 2024-11-05 17:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDC STRATEGIC COMMUNICATIONS 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 EDC STRATEGIC COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KARA ISELIN
Company Secretary 2018-03-12
SIMON HEDLEY MARTIN
Director 2015-09-30
SIMON DAVID WEAVER
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RHODES
Company Secretary 2018-01-22 2018-03-02
STEVE RAWLINS
Company Secretary 2013-10-16 2015-09-30
JOHN BARTLE
Director 2013-10-16 2015-09-30
MARK MONTGOMERY COLLIER
Director 2012-03-31 2015-09-30
CHARLES GOLDMAN
Director 2013-10-16 2015-09-30
THOMAS LYNCH
Director 2013-10-16 2015-09-30
BRETT MARCHAND
Director 2013-10-16 2015-09-30
PAUL DAVID HAMMERSLEY
Director 2013-04-01 2014-12-02
SANDRA GIGUÈRE
Company Secretary 2012-04-30 2013-10-16
MARTIN FAUCHER
Director 2008-08-25 2013-10-16
SANDRA GIGUÈRE
Director 2012-04-30 2013-10-16
STEVE RAWLINS
Director 2013-04-01 2013-10-16
GREGOR ANGUS
Director 2007-09-27 2013-01-31
KIMBERLEY OKELL
Company Secretary 2005-06-30 2012-04-30
KIMBERLEY OKELL
Director 2007-02-08 2012-04-30
FRANCESCO BONADIO
Director 2008-05-29 2012-03-31
VIARD GAUDIN JEAN LUC
Director 2007-10-04 2009-02-12
JEAN ROYER
Director 2003-12-10 2008-08-25
MICHAEL HAROLD BARRY PETERS
Director 1994-02-14 2007-10-04
JAMES CROSSLAND
Director 2003-12-10 2007-05-27
FRANCOIS DUFFAR
Director 2003-12-10 2007-02-08
THOMAS TERENCE AUSTIN
Company Secretary 2001-04-03 2005-06-30
THOMAS TERENCE AUSTIN
Director 1999-03-09 2005-06-30
ROSS STEVENSON PETERS
Director 1995-07-21 2003-12-10
DAVID FOSTER ROBINSON
Director 1994-02-14 2003-12-10
DEREK HOWARD FIELDMAN
Company Secretary 1995-12-01 2001-04-03
DEREK HOWARD FIELDMAN
Director 1995-09-05 2001-04-03
THOMAS TERENCE AUSTIN
Director 1998-12-04 1999-03-08
GILLIAN MARGARET RICKETTS
Company Secretary 1994-02-14 1995-12-01
DARRYL IAN PHILLIPS
Director 1993-10-21 1995-07-19
E P S SECRETARIES LIMITED
Nominated Secretary 1993-04-16 1994-02-14
MIKJON LIMITED
Nominated Director 1993-04-16 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HEDLEY MARTIN AYLESWORTH FLEMING LIMITED Director 2015-09-30 CURRENT 1984-11-09 Active
SIMON HEDLEY MARTIN DARE NCS LIMITED Director 2015-09-30 CURRENT 1999-04-08 Active
SIMON HEDLEY MARTIN DARE DIGITAL LIMITED Director 2015-09-30 CURRENT 2000-05-30 Active
SIMON HEDLEY MARTIN DARE DIGITAL PROTECTOR LIMITED Director 2015-09-30 CURRENT 2000-09-25 Active
SIMON HEDLEY MARTIN DARE WEST LIMITED Director 2015-09-30 CURRENT 2005-07-19 Active
SIMON HEDLEY MARTIN INSIDE IDEAS GROUP LTD Director 2014-11-21 CURRENT 2014-11-21 Active
SIMON HEDLEY MARTIN NEW GENERATION SKI & SNOWBOARD LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
SIMON HEDLEY MARTIN NEW GENERATION (HOLDINGS) LIMITED Director 2012-09-01 CURRENT 2012-07-30 Active
SIMON HEDLEY MARTIN PROMO MARKETING LTD Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2017-05-30
SIMON HEDLEY MARTIN BETHANY ROSE BUILDING LIMITED Director 2010-02-01 CURRENT 2010-02-01 Dissolved 2018-06-26
SIMON HEDLEY MARTIN PRINT 123 LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2016-08-02
SIMON HEDLEY MARTIN OLIVER MARKETING SERVICES LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2017-05-02
SIMON HEDLEY MARTIN OLIVER MARKETING LIMITED Director 2004-01-01 CURRENT 2003-06-05 Active
SIMON DAVID WEAVER ADJUST YOUR SET HOLDINGS LIMITED Director 2016-06-06 CURRENT 2008-03-27 Active
SIMON DAVID WEAVER BETHANY ROSE BUILDING LIMITED Director 2016-03-31 CURRENT 2010-02-01 Dissolved 2018-06-26
SIMON DAVID WEAVER OLIVER DATA ANALYTICS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2017-06-13
SIMON DAVID WEAVER MARKETING MATTERS LIMITED Director 2015-09-30 CURRENT 1989-05-18 Dissolved 2016-06-28
SIMON DAVID WEAVER AYLESWORTH FLEMING LIMITED Director 2015-09-30 CURRENT 1984-11-09 Active
SIMON DAVID WEAVER DARE NCS LIMITED Director 2015-09-30 CURRENT 1999-04-08 Active
SIMON DAVID WEAVER DARE DIGITAL LIMITED Director 2015-09-30 CURRENT 2000-05-30 Active
SIMON DAVID WEAVER DARE DIGITAL PROTECTOR LIMITED Director 2015-09-30 CURRENT 2000-09-25 Active
SIMON DAVID WEAVER DARE WEST LIMITED Director 2015-09-30 CURRENT 2005-07-19 Active
SIMON DAVID WEAVER RAPID LANCERS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-07-07
SIMON DAVID WEAVER INSIDE IDEAS GROUP LTD Director 2014-11-21 CURRENT 2014-11-21 Active
SIMON DAVID WEAVER OLIVER & LEARN Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
SIMON DAVID WEAVER PRINT 123 LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2016-08-02
SIMON DAVID WEAVER OLIVER MARKETING SERVICES LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2017-05-02

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
2025-01-08APPOINTMENT TERMINATED, DIRECTOR SHARON ELAINE WHALE
2025-01-08DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2024-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-08DIRECTOR APPOINTED MS AMINA FOLARIN
2023-09-07DIRECTOR APPOINTED MS SHARON ELAINE WHALE
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mr Simon Hedley Martin on 2020-02-18
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028098900004
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WEAVER
2018-06-12AA01CURREXT FROM 30/06/2018 TO 31/12/2018
2018-06-12AA01CURREXT FROM 30/06/2018 TO 31/12/2018
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-03AP03Appointment of Kara Iselin as company secretary on 2018-03-12
2018-04-03TM02Termination of appointment of Jeremy Rhodes on 2018-03-02
2018-01-30AP03Appointment of Jeremy Rhodes as company secretary on 2018-01-22
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/17 FROM PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 341154
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 2 Tabernacle Street London EC2A 4LU England
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 341154
2016-06-20AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-26AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028098900004
2015-10-02AP01DIRECTOR APPOINTED MR SIMON DAVID WEAVER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MARCHAND
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOLDMAN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE
2015-10-01TM02Termination of appointment of Steve Rawlins on 2015-09-30
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2015-10-01AP01DIRECTOR APPOINTED MR SIMON HEDLEY MARTIN
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 101 New Cavendish Street London W1W 6XH
2015-09-30AUDAUDITOR'S RESIGNATION
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 341154
2015-05-27AR0116/04/15 FULL LIST
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERSLEY
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 341154
2014-04-17AR0116/04/14 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR JOHN BARTLE
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARCHAND / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNCH / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOLDMAN / 16/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOODMAN / 16/10/2013
2013-11-18AP01DIRECTOR APPOINTED MR THOMAS LYNCH
2013-11-18AP01DIRECTOR APPOINTED MR CHARLES GOODMAN
2013-11-18AP03SECRETARY APPOINTED MR STEVE RAWLINS
2013-11-18AP01DIRECTOR APPOINTED MR BRETT MARCHAND
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RAWLINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GIGUÈRE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0116/04/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2013-04-09AP01DIRECTOR APPOINTED STEVE RAWLINS
2013-04-09AP01DIRECTOR APPOINTED PAUL HAMMERSLEY
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR ANGUS
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0116/04/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MARK COLLIER
2012-05-09AP01DIRECTOR APPOINTED SANDRA GIGUÈRE
2012-05-09AP03SECRETARY APPOINTED SANDRA GIGUÈRE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OKELL
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BONADIO
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ANGUS / 01/04/2012
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY OKELL
2011-10-12RES15CHANGE OF NAME 11/10/2011
2011-10-12CERTNMCOMPANY NAME CHANGED DESIGNA LIMITED CERTIFICATE ISSUED ON 12/10/11
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0116/04/11 FULL LIST
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 13 MILBORNE GROVE CHELSEA LONDON SW10 9SN UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM SECOND FLOOR 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2010-07-05AR0116/04/10 FULL LIST
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-11RES13DOCUMENTS APPROVED 21/12/2009
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009
2010-03-11MEM/ARTSARTICLES OF ASSOCIATION
2010-03-08AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR VIARD JEAN LUC
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROYER
2008-09-16288aDIRECTOR APPOINTED MARTIN FAUCHER
2008-09-09363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED FRANCESCO BONADIO
2008-03-31288aDIRECTOR APPOINTED GREGOR ANGUS LOGGED FORM
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EDC STRATEGIC COMMUNICATIONS 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 EDC STRATEGIC COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding BARCLAYS BANK PLC
CHARGE OVER SHARES 2010-03-08 Satisfied BMO CAPITAL CORPORATION (THE "AGENT")
CHARGE OVER SHARES 2010-03-08 Satisfied BANK OF MONTREAL (THE "AGENT")
DEBENTURE 1995-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EDC STRATEGIC COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of EDC STRATEGIC COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDC STRATEGIC COMMUNICATIONS LIMITED
Trademarks
We have not found any records of EDC STRATEGIC COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDC STRATEGIC COMMUNICATIONS 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 (73110 - Advertising agencies) as EDC STRATEGIC COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EDC STRATEGIC COMMUNICATIONS 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 EDC STRATEGIC COMMUNICATIONS 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 EDC STRATEGIC COMMUNICATIONS 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.