EDGE MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

07/11/117 November 2011 Annual return made up to 16 October 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 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BASKIND / 01/11/2009

View Document

22/10/1022 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

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

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 06/01/2010

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 11/10/2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 11/10/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/10/06; CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

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: G OFFICE CHANGED 19/09/06 30 CITY ROAD LONDON EC1Y 2AB

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: G OFFICE CHANGED 26/08/04 ARRAM BERLYN GARDNER & CO HOLBORN HALL, 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

12/03/0412 March 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004

View Document

08/03/048 March 2004 COMPANY NAME CHANGED NEW EDGE MEDIA MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 08/03/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 COMPANY NAME CHANGED EDGE MEDIA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0016 October 2000 Incorporation

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