EDGECAST LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-06-06

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Statement of affairs

View Document

04/02/254 February 2025 Termination of appointment of Marissa Stoltz as a director on 2025-01-17

View Document

04/02/254 February 2025 Termination of appointment of Shalando Shanta Smith as a director on 2025-01-17

View Document

04/02/254 February 2025 Appointment of Mr Michael Edward Hall as a director on 2025-01-17

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Ms Shalando Smith on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mrs Marissa Stoltz on 2023-04-14

View Document

01/03/231 March 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-01

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

15/11/2115 November 2021 Termination of appointment of Kristiana Carlet as a director on 2021-11-01

View Document

09/11/219 November 2021 Cessation of Verizon Communications Inc. as a person with significant control on 2021-09-01

View Document

09/11/219 November 2021 Notification of Edgecast Inc. as a person with significant control on 2021-09-01

View Document

01/11/211 November 2021 Certificate of change of name

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA WATKINS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MS KRISTIANA CARLET

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART FLINT

View Document

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 61920302

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM MIDCITY PLACE HIGH HOLBORN LONDON WC1V 6DA ENGLAND

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM SHROPSHIRE HOUSE 11-20 CAPPER STREET LONDON WC1E 6JA

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MISS ANNA MARIA WATKINS

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERIZON COMMUNICATIONS INC.

View Document

23/05/1823 May 2018 CESSATION OF VERIZON DIGITAL MEDIA SERVICES INC. AS A PSC

View Document

27/03/1827 March 2018 AUDITOR'S RESIGNATION

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR RALF HARTINGS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TAMARA MCMILLEN

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MARIA LOUISE SAMUELS

View Document

15/03/1715 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 61920301

View Document

08/03/178 March 2017 CONSOLIDATION 20/12/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA REID

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED TAMARA MARIE MCMILLEN

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR TAYLOR RIESE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 SECRETARY APPOINTED AMANDA LOUISE REID

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR STUART ALAN FLINT

View Document

08/09/168 September 2016 DIRECTOR APPOINTED RALF HARTINGS

View Document

24/06/1624 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DA

View Document

08/04/168 April 2016 CHANGE RO, CO BOOKS AND DOCS MADE AVAILABE AND FORMS FILED AT CH 23/03/2016

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED EDGECAST NETWORKS UK LTD CERTIFICATE ISSUED ON 18/03/16

View Document

18/03/1618 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR TAYLOR CHRISTOPHER RIESE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOLDSMITH

View Document

15/06/1515 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 10/05/14 NO CHANGES

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, 17 SLINGSBY PLACE, LONDON, WC2E 9AB

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SECOR GOLDSMITH / 30/06/2014

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM, VICTORIA SQUARE HOUSE VICTORIA SQUARE, BIRMINGHAM, WEST MIDLANDS, B2 4DL, UNITED KINGDOM

View Document

03/10/133 October 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

02/08/132 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/132 August 2013 ALTER ARTICLES 02/07/2013

View Document

02/08/132 August 2013 ARTICLES OF ASSOCIATION

View Document

01/08/131 August 2013 SUB-DIVISION 02/07/13

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company