Advanced company searchLink opens in new window

EDGE MUSIC LIMITED

Company number 03211085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2014 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2013 AD01 Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 21 March 2013
20 Mar 2013 4.70 Declaration of solvency
20 Mar 2013 600 Appointment of a voluntary liquidator
20 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-14
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 640.9
16 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
18 Aug 2011 TM01 Termination of appointment of Richard Baskind as a director
05 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Feb 2010 CH03 Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010
15 Feb 2010 CH01 Director's details changed for David Simon Glick on 6 January 2010
12 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2009 363a Return made up to 12/06/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / david glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN
16 Jun 2009 288c Secretary's Change of Particulars / kate glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Jun 2008 363a Return made up to 12/06/08; full list of members
12 Jun 2008 288c Secretary's Change of Particulars / kate glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom
12 Jun 2008 288c Director's Change of Particulars / david glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom