- Company Overview for EDGE GLOBAL MEDIA LTD (09106337)
- Filing history for EDGE GLOBAL MEDIA LTD (09106337)
- People for EDGE GLOBAL MEDIA LTD (09106337)
- Charges for EDGE GLOBAL MEDIA LTD (09106337)
- More for EDGE GLOBAL MEDIA LTD (09106337)
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
|
|
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
|
|
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
|
|
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 |