HARD EDGE MEDIA LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

15/12/2115 December 2021 Satisfaction of charge 1 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STEELE

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER STEELE

View Document

01/02/121 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 Registered office address changed from , 3B Ramsay Garden, Edinburgh, EH1 2NA on 2012-02-01

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 3B RAMSAY GARDEN EDINBURGH EH1 2NA

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA KAVANAGH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA KAVANAGH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NANCY STEELE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATTERSON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW WHITE YOUNG

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PAUL MARK WALTERS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MARTIN ANDREW WINTER

View Document

14/01/1114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KAVANAGH / 01/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATTERSON / 01/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY STEELE / 01/12/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA KAVANAGH / 01/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED KIRSTEN TAYLOR

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STUART PATTERSON

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREA KAVANAGH

View Document

08/04/088 April 2008 DIRECTOR APPOINTED KIRSTEN CLAIRE TAYLOR

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 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