Company NameThe Edge Picture Co Limited
Company StatusActive
Company Number02557058
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Peter Dolman Michael Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(3 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameMiss Marjorie Irene Margaret Blake - Convey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(9 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Secretary NameMrs Marjorie Irene Margaret Blake-Convey
StatusCurrent
Appointed13 November 2016(26 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameMr Mark Browining
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameMr Nicholas James Taylor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameAnne Marie Yap
Date of BirthDecember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 November 1994)
RoleCompany Director
Correspondence Address18 Denzil Road
London
NW10 2UP
Director NamePhilip Hight Blundell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration30 years, 2 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Secretary NameAnne Marie Yap
NationalityMalaysian
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 November 1994)
RoleCompany Director
Correspondence Address18 Denzil Road
London
NW10 2UP
Director NameAmy Yap Day
Date of BirthDecember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed05 September 1992(1 year, 9 months after company formation)
Appointment Duration13 years (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Briarwood Road
London
SW4 9PJ
Secretary NameMrs Amy Yap Day
NationalityMalaysian
StatusResigned
Appointed05 September 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Briarwood Road
London
SW4 9PJ
Director NameLuigi Roberto Scibetta
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(9 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 23 August 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Secretary NameMiss Marjorie Irene Margaret Blake - Convey
NationalityBritish
StatusResigned
Appointed15 March 2000(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameAlex Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(18 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Secretary NameMrs Sarah Audrey Jahanara Fennelly
StatusResigned
Appointed31 October 2012(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 November 2016)
RoleCompany Director
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameMr Nicholas Leigh Canner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(22 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 August 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ
Director NameMr Stephen Victor Songaila
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(31 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Shelton Street
Covent Garden
London
WC2H 9JJ

Contact

Websitewww.edgepicture.com
Telephone020 78366262
Telephone regionLondon

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,503,553
Gross Profit£3,916,822
Net Worth£396,411
Cash£231,411
Current Liabilities£2,412,927

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

17 October 2011Delivered on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 35637102 with the bank.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £537.50 plus a sum equivalent to value added tax thereon.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £776.75 plus a sum equivalent to value added tax thereon.
Outstanding
21 July 2000Delivered on: 25 July 2000
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £776.75 plus value added tax and any interest accruing thereon.
Outstanding
1 October 1997Delivered on: 2 October 1997
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £36,000 plus vat).
Outstanding
28 June 1994Delivered on: 7 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill benefit of all licences patents patent applications inventions trade marks trade names registered designs coyris know how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 March 2024Compulsory strike-off action has been discontinued (1 page)
29 February 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
13 September 2023Registered office address changed from 20-22 Shelton Street Covent Garden London WC2H 9JJ to 17 Dominion Street London EC2M 2EF on 13 September 2023 (1 page)
2 February 2023Confirmation statement made on 1 December 2022 with updates (6 pages)
15 September 2022Change of share class name or designation (2 pages)
15 September 2022Memorandum and Articles of Association (35 pages)
14 September 2022Particulars of variation of rights attached to shares (2 pages)
13 September 2022Appointment of Mr. Mark Browining as a director on 23 August 2022 (2 pages)
7 September 2022Termination of appointment of Alex Amos as a director on 23 August 2022 (1 page)
7 September 2022Termination of appointment of Stephen Victor Songaila as a director on 23 August 2022 (1 page)
7 September 2022Cessation of Marjorie Irene Margaret Blake-Convey as a person with significant control on 23 August 2022 (1 page)
7 September 2022Cessation of Peter Dolman Stevenson as a person with significant control on 23 August 2022 (1 page)
7 September 2022Termination of appointment of Nicholas Leigh Canner as a director on 23 August 2022 (1 page)
7 September 2022Notification of Zinc Media Group Plc as a person with significant control on 23 August 2022 (2 pages)
7 September 2022Appointment of Mr. Nicholas James Taylor as a director on 23 August 2022 (2 pages)
7 September 2022Appointment of Mr. Will Sawyer as a director on 23 August 2022 (2 pages)
7 September 2022Termination of appointment of Luigi Roberto Scibetta as a director on 23 August 2022 (1 page)
2 August 2022Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 17,656.00
(9 pages)
2 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2022Second filing of a statement of capital following an allotment of shares on 10 March 2022
  • GBP 19,656
(5 pages)
29 July 2022Second filing of a statement of capital following an allotment of shares on 18 January 2022
  • GBP 25,039
(5 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
25 June 2022Satisfaction of charge 4 in full (1 page)
25 June 2022Appointment of Mr Stephen Victor Songaila as a director on 1 March 2022 (2 pages)
25 June 2022Satisfaction of charge 3 in full (1 page)
25 June 2022Satisfaction of charge 5 in full (1 page)
25 June 2022Satisfaction of charge 2 in full (1 page)
25 June 2022Cessation of Philip Hight Blundell as a person with significant control on 18 January 2022 (1 page)
25 June 2022Satisfaction of charge 6 in full (1 page)
16 March 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 23,195
(9 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2022Memorandum and Articles of Association (17 pages)
12 March 2022Particulars of variation of rights attached to shares (3 pages)
12 March 2022Change of share class name or designation (2 pages)
11 March 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 25,041
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2022 and again on 29/07/2022
(5 pages)
11 March 2022Termination of appointment of Philip Hight Blundell as a director on 26 January 2022 (1 page)
28 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
6 April 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
22 September 2020Group of companies' accounts made up to 30 September 2019 (27 pages)
6 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (27 pages)
28 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (27 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
8 March 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2016Appointment of Mrs Marjorie Irene Margaret Blake-Convey as a secretary on 13 November 2016 (2 pages)
13 November 2016Termination of appointment of Sarah Audrey Jahanara Fennelly as a secretary on 13 November 2016 (1 page)
13 November 2016Appointment of Mrs Marjorie Irene Margaret Blake-Convey as a secretary on 13 November 2016 (2 pages)
13 November 2016Termination of appointment of Sarah Audrey Jahanara Fennelly as a secretary on 13 November 2016 (1 page)
3 October 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
3 October 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,282
(7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,282
(7 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
8 December 2014Secretary's details changed for Miss Sarah Nixon on 23 August 2014 (1 page)
8 December 2014Secretary's details changed for Miss Sarah Nixon on 23 August 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 21,282
(7 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 21,282
(7 pages)
18 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 21,282
(5 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 21,282
(5 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 July 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 July 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 21,282
(5 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
26 November 2013Appointment of Mr Nicholas Leigh Canner as a director (2 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(6 pages)
26 November 2013Appointment of Mr Nicholas Leigh Canner as a director (2 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(6 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
28 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 December 2012Appointment of Miss Sarah Nixon as a secretary (1 page)
28 December 2012Termination of appointment of Marjorie Blake - Convey as a secretary (1 page)
28 December 2012Director's details changed for Philip Hight Bundell on 28 December 2012 (2 pages)
28 December 2012Appointment of Miss Sarah Nixon as a secretary (1 page)
28 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Philip Hight Bundell on 28 December 2012 (2 pages)
28 December 2012Termination of appointment of Marjorie Blake - Convey as a secretary (1 page)
23 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2011Full accounts made up to 31 March 2010 (17 pages)
27 May 2011Full accounts made up to 31 March 2010 (17 pages)
20 January 2011Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 31 March 2009 (18 pages)
11 March 2010Full accounts made up to 31 March 2009 (18 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
5 January 2010Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page)
5 January 2010Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages)
5 January 2010Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page)
5 January 2010Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages)
5 January 2010Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page)
5 January 2010Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page)
5 January 2010Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page)
4 January 2010Appointment of Alex Amos as a director (2 pages)
4 January 2010Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages)
4 January 2010Appointment of Alex Amos as a director (2 pages)
4 January 2010Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages)
7 April 2009Full accounts made up to 31 March 2008 (15 pages)
7 April 2009Full accounts made up to 31 March 2008 (15 pages)
21 January 2009Return made up to 12/11/08; full list of members (4 pages)
21 January 2009Return made up to 12/11/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Full accounts made up to 31 March 2006 (14 pages)
25 September 2007Full accounts made up to 31 March 2006 (14 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 12/11/06; full list of members (3 pages)
1 March 2007Return made up to 12/11/06; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
14 August 2006Full accounts made up to 31 March 2005 (14 pages)
14 August 2006Full accounts made up to 31 March 2005 (14 pages)
4 July 2006£ ic 6513/4668 23/05/06 £ sr 1845@1=1845 (1 page)
4 July 2006£ ic 6513/4668 23/05/06 £ sr 1845@1=1845 (1 page)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2006Return made up to 12/11/05; full list of members (3 pages)
27 April 2006Return made up to 12/11/05; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
6 May 2005Return made up to 12/11/04; full list of members (9 pages)
6 May 2005Return made up to 12/11/04; full list of members (9 pages)
21 March 2005Full accounts made up to 31 March 2004 (14 pages)
21 March 2005Full accounts made up to 31 March 2004 (14 pages)
8 June 2004Ad 19/05/04--------- £ si 977@1=977 £ ic 5536/6513 (2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Ad 19/05/04--------- £ si 977@1=977 £ ic 5536/6513 (2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2004Full accounts made up to 31 March 2003 (14 pages)
4 May 2004Full accounts made up to 31 March 2003 (14 pages)
1 April 2004Return made up to 12/11/03; full list of members (9 pages)
1 April 2004Return made up to 12/11/03; full list of members (9 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
7 April 2003Return made up to 12/11/02; full list of members (8 pages)
7 April 2003Return made up to 12/11/02; full list of members (8 pages)
16 April 2002Full accounts made up to 31 March 2001 (13 pages)
16 April 2002Full accounts made up to 31 March 2001 (13 pages)
3 April 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Full accounts made up to 31 March 2000 (13 pages)
22 August 2001Full accounts made up to 31 March 2000 (13 pages)
6 February 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 February 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 January 2001Full accounts made up to 31 March 1999 (13 pages)
24 January 2001Full accounts made up to 31 March 1999 (13 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 12/11/99; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Return made up to 12/11/99; full list of members (7 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Return made up to 12/11/98; no change of members (4 pages)
27 January 1999Return made up to 12/11/98; no change of members (4 pages)
20 May 1998Full accounts made up to 31 March 1997 (13 pages)
20 May 1998Full accounts made up to 31 March 1997 (13 pages)
24 February 1998Registered office changed on 24/02/98 from: 7 langley street london WC2H 9JA (1 page)
24 February 1998Registered office changed on 24/02/98 from: 7 langley street london WC2H 9JA (1 page)
11 January 1998Return made up to 12/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(4 pages)
11 January 1998Return made up to 12/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(4 pages)
2 October 1997Full accounts made up to 31 March 1996 (13 pages)
2 October 1997Full accounts made up to 31 March 1996 (13 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
17 December 1996Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/12/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/12/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
27 November 1996Registered office changed on 27/11/96 from: 1-4 argll street palladium house 1-4 argll street london W1V 1AD (1 page)
27 November 1996Registered office changed on 27/11/96 from: 1-4 argll street palladium house 1-4 argll street london W1V 1AD (1 page)
27 November 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
30 September 1996Accounts for a small company made up to 31 January 1995 (8 pages)
30 September 1996Accounts for a small company made up to 31 January 1995 (8 pages)
22 April 1996Return made up to 12/11/95; no change of members (6 pages)
22 April 1996Return made up to 12/11/95; no change of members (6 pages)
14 July 1995Return made up to 12/11/94; full list of members (8 pages)
14 July 1995Return made up to 12/11/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1994Accounts for a small company made up to 31 January 1994 (7 pages)
2 December 1994Accounts for a small company made up to 31 January 1994 (7 pages)
11 August 1994Accounts for a small company made up to 31 January 1993 (7 pages)
11 August 1994Accounts for a small company made up to 31 January 1993 (7 pages)
18 July 1994Return made up to 12/11/93; full list of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 July 1994Return made up to 12/11/93; full list of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
31 March 1994Ad 03/03/94--------- £ si 536@1=536 £ ic 2/538 (2 pages)
31 March 1994Ad 03/03/94--------- £ si 536@1=536 £ ic 2/538 (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 December 1992Return made up to 12/11/92; full list of members
  • 363(287) ‐ Registered office changed on 15/12/92
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1992Return made up to 12/11/92; full list of members
  • 363(287) ‐ Registered office changed on 15/12/92
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1992Accounts for a small company made up to 31 January 1992 (7 pages)
24 September 1992Accounts for a small company made up to 31 January 1992 (7 pages)
16 April 1992Return made up to 12/11/91; full list of members (7 pages)
16 April 1992Return made up to 12/11/91; full list of members (7 pages)
17 March 1991Registered office changed on 17/03/91 from: 27 romford road stratford london E15 4LJ (1 page)
17 March 1991Registered office changed on 17/03/91 from: 27 romford road stratford london E15 4LJ (1 page)
8 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1991Memorandum and Articles of Association (13 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1991Memorandum and Articles of Association (13 pages)
5 March 1991Secretary resigned;director resigned (1 page)
5 March 1991Secretary resigned;director resigned (1 page)
14 February 1991Company name changed zenith records LIMITED\certificate issued on 15/02/91 (2 pages)
14 February 1991Company name changed zenith records LIMITED\certificate issued on 15/02/91 (2 pages)
12 November 1990Incorporation (16 pages)
12 November 1990Incorporation (16 pages)