Advanced company searchLink opens in new window

SHARP EDGE PRODUCTIONS LIMITED

Company number 08870292

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
21 Mar 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 March 2021
25 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
07 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
07 May 2020 AD01 Registered office address changed from Suite 48, 1 Rocks Lane London SW13 0DB United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 7 May 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 May 2019 AD01 Registered office address changed from 7 Wadham Mews London SW14 7BA England to Suite 48, 1 Rocks Lane London SW13 0DB on 1 May 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 30 January 2019 with updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 142
08 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
07 Apr 2016 AD01 Registered office address changed from 20 Welford Road Sutton Coldfield West Midlands B73 5DP to 7 Wadham Mews London SW14 7BA on 7 April 2016
31 Dec 2015 TM01 Termination of appointment of Philip Arkinstall as a director on 2 December 2015
31 Dec 2015 TM01 Termination of appointment of Justin Edgar as a director on 2 December 2015
31 Dec 2015 AP01 Appointment of Miss Rebecca Joerin-Sharp as a director on 1 December 2015
31 Dec 2015 AP01 Appointment of Mr Ian John Sharp as a director on 1 December 2015