HARD EDGE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
15/12/2115 December 2021 | Satisfaction of charge 1 in full |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
29/12/1429 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
19/12/1419 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
03/04/133 April 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER STEELE |
09/11/129 November 2012 | APPOINTMENT TERMINATED, SECRETARY PETER STEELE |
01/02/121 February 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
01/02/121 February 2012 | Registered office address changed from , 3B Ramsay Garden, Edinburgh, EH1 2NA on 2012-02-01 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 3B RAMSAY GARDEN EDINBURGH EH1 2NA |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | PREVSHO FROM 31/12/2011 TO 31/03/2011 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KAVANAGH |
07/02/117 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREA KAVANAGH |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR NANCY STEELE |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART PATTERSON |
24/01/1124 January 2011 | DIRECTOR APPOINTED MR ANDREW WHITE YOUNG |
24/01/1124 January 2011 | DIRECTOR APPOINTED MR PAUL MARK WALTERS |
24/01/1124 January 2011 | DIRECTOR APPOINTED MARTIN ANDREW WINTER |
14/01/1114 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KAVANAGH / 01/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PATTERSON / 01/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY STEELE / 01/12/2009 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA KAVANAGH / 01/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS |
03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/0818 November 2008 | DIRECTOR RESIGNED KIRSTEN TAYLOR |
08/05/088 May 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR APPOINTED STUART PATTERSON |
08/04/088 April 2008 | DIRECTOR AND SECRETARY APPOINTED ANDREA KAVANAGH |
08/04/088 April 2008 | DIRECTOR APPOINTED KIRSTEN CLAIRE TAYLOR |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | 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