Advanced company searchLink opens in new window

EDGE GLOBAL MEDIA LTD

Company number 09106337

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)
08 Nov 2018 AP01 Appointment of Mr Colin Alan Marsh as a director on 31 October 2018
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
30 Oct 2018 SH08 Change of share class name or designation
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2018 AD01 Registered office address changed from 5th Floor 2 London Bridge London SE1 9RA England to 4th Floor 10 Lower Thames Street London London EC3R 6AF on 16 August 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 PSC01 Notification of William James Messeter Russell as a person with significant control on 1 July 2017
09 Aug 2017 PSC01 Notification of Mark Graham Lennox as a person with significant control on 1 July 2017
09 Aug 2017 PSC01 Notification of Simon Paul Lewis as a person with significant control on 1 July 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AD01 Registered office address changed from Lm.5.1.2 the Leather Market Weston Street London SE1 3ER to 5th Floor 2 London Bridge London SE1 9RA on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Simon Paul Lewis as a director on 9 September 2016
16 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 10
15 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 TM01 Termination of appointment of Mark Barney Battles as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Mark Barney Battles as a director on 15 July 2015
10 Feb 2015 AP01 Appointment of Mr Mark Barney Battles as a director on 1 November 2014
10 Feb 2015 AP01 Appointment of Mr Mark Graham Lennox as a director on 1 November 2014
24 Sep 2014 AD01 Registered office address changed from 5 Randall Street Maidstone Kent ME14 2TB England to Lm.5.1.2 the Leather Market Weston Street London SE1 3ER on 24 September 2014
28 Aug 2014 AD01 Registered office address changed from Lm.5.1.2 the Leather Market Weston Street London SE1 3ER England to 5 Randall Street Maidstone Kent ME14 2TB on 28 August 2014