EDGE MEDIA MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Registered office address changed from 1 Marylebone High Street London W1U 4LZ to 13-14 Welbeck Street London W1G 9XU on 2024-12-02

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE GLICK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/04/1214 April 2012 CHANGE OF NAME 30/03/2012

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASKIND

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BASKIND / 01/01/2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 1 MARYLEBONE HIGH STREET LONDON W1V 4LZ

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 06/01/2010

View Document

03/11/093 November 2009 27/08/09 FULL LIST AMEND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 11/10/2008

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 11/10/2008

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/12/066 December 2006 S-DIV 07/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 COMPANY NAME CHANGED NEW EDGE MEDIA MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 09/09/03

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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