NEW EDGE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Satisfaction of charge 050345690001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
03/10/143 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050345690002 |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050345690001 |
21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE STONE YARD FURNACE LANE FINEDON SIDINGS FINEDON NORTHANTS NN9 5NY |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 10/08/2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY PETER KNIGHT |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/04/099 April 2009 | DIRECTOR APPOINTED PETER ALAN HALSEY |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHANTS NN10 9JH |
04/03/094 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
02/02/092 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | SECRETARY RESIGNED |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: SUNLEY MANAGEMENT CENTRE BOUGHTON GREEN ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AL |
08/03/058 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: BROOKLAND LODGE, HOLT RD HOE DEREHAM NORFOLK NR20 4BH |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
04/06/044 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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