EDGE MEDIA ACTIVITIES LIMITED

04437477
1 MARYLEBONE HIGH STREET LONDON W1U 4LZ

Documents

Documents
Date Category Description Pages
13 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2011 officers Termination of appointment of director (Richard Baskind) 1 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (David Simon Glick) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Richard James Baskind) 2 Buy now
05 Jul 2010 officers Change of particulars for secretary (Mrs Kate Victoria Glick) 1 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 officers Change of particulars for secretary (Mrs Kate Victoria Glick) 3 Buy now
15 Feb 2010 officers Change of particulars for director (David Simon Glick) 3 Buy now
24 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
16 Jun 2009 officers Director's Change of Particulars / david glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN 1 Buy now
16 Jun 2009 officers Secretary's Change of Particulars / kate glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN 1 Buy now
06 May 2009 accounts Annual Accounts 4 Buy now
15 May 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
14 May 2008 officers Director appointed mr richard baskind 2 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 30 city road london EC1Y 2AB 1 Buy now
16 Jul 2007 annual-return Return made up to 13/05/07; full list of members 6 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
21 Aug 2006 annual-return Return made up to 13/05/06; full list of members 6 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
23 Jul 2005 annual-return Return made up to 13/05/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 4 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY 1 Buy now
27 Jul 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
15 Mar 2004 accounts Annual Accounts 4 Buy now
01 Jul 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
16 Apr 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
13 May 2002 incorporation Incorporation Company 19 Buy now