THE EDGE GLOBAL EVENTS LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVAS SHARED SERVICES LIMITED

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PEDRO AVERY

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RHYMER

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PEDRO MARK DANIEL AVERY

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY MACIOCIA

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACIOCIA

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR ALLAN JOHN ROSS

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM BOURNE / 10/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MACIOCIA / 10/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MACIOCIA / 10/07/2013

View Document

11/07/1311 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM CONCORDE HOUSE 10-12, LONDON ROAD MAIDSTONE KENT ME1 8QF ENGLAND

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM BOURNE / 28/06/2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 109 WARDOUR STREET LONDON W1F 0UH

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BOURNE / 29/06/2007

View Document

09/10/079 October 2007 COMPANY NAME CHANGED GLOBAL ACTIVATION SERVICES LTD CERTIFICATE ISSUED ON 09/10/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED KALEIDOSCOPE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED KINGSLAND LLOYD PETERSEN LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 1 CRAVEN HILL LONDON W2 3EN

View Document

16/07/9716 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: C/O KLP GROUP PLC 1 CRAVEN HILL LONDON W2 3EW

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE EXT FROM 28/12 TO 31/12

View Document

26/04/9326 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/92

View Document

26/04/9326 April 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

26/04/9326 April 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 28/12

View Document

16/10/9216 October 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ALTER MEM AND ARTS 04/07/91

View Document

08/05/928 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED CHEERVILLE LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/06/9128 June 1991 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