- Company Overview for EDGE MEDIA SOLUTIONS LIMITED (04090803)
- Filing history for EDGE MEDIA SOLUTIONS LIMITED (04090803)
- People for EDGE MEDIA SOLUTIONS LIMITED (04090803)
- More for EDGE MEDIA SOLUTIONS LIMITED (04090803)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
07 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
18 Aug 2011 | TM01 | Termination of appointment of Richard Baskind as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Richard James Baskind on 1 November 2009 | |
22 Oct 2010 | AD01 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 | |
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 | |
13 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
10 Nov 2008 | 288c | Director's Change of Particulars / david glick / 11/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: united kingdom | |
10 Nov 2008 | 288c | Secretary's Change of Particulars / kate glick / 11/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: united kingdom | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Dec 2007 | 363s | Return made up to 16/10/07; full list of members | |
10 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
06 Dec 2006 | 122 | S-div 07/09/06 | |
29 Nov 2006 | 363s | Return made up to 16/10/06; change of members | |
22 Sep 2006 | 288c | Director's particulars changed | |
19 Sep 2006 | 288a | New director appointed |