NEW EDGE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Satisfaction of charge 050345690001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050345690002

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050345690001

View Document

21/03/1421 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE STONE YARD FURNACE LANE FINEDON SIDINGS FINEDON NORTHANTS NN9 5NY

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 10/08/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER KNIGHT

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PETER ALAN HALSEY

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHANTS NN10 9JH

View Document

04/03/094 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: SUNLEY MANAGEMENT CENTRE BOUGHTON GREEN ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AL

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: BROOKLAND LODGE, HOLT RD HOE DEREHAM NORFOLK NR20 4BH

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information