Company NameEdge Pre Media Limited
Company StatusDissolved
Company Number03924858
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NamesApexridge Limited and Spiderboy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ben Marris Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(4 days after company formation)
Appointment Duration12 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameChristopher Andre Jackson
NationalityBritish
StatusClosed
Appointed20 March 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameMs Margaret Helen Burgess
NationalityBritish
StatusResigned
Appointed18 February 2000(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Deanhill Road
East Sheen
London
SW14 7DQ
Secretary NameMs Charlotte Stevenson Wylie
NationalityBritish
StatusResigned
Appointed13 September 2006(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeveril House Peveril Road
Swanage
Dorset
BH19 2DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.metroimaging.co.uk/home
Telephone020 78650000
Telephone regionLondon

Location

Registered Address32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(3 pages)
5 September 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
25 February 2010Director's details changed for Mr Ben Marris Richardson on 14 February 2010 (2 pages)
25 February 2010Secretary's details changed for Christopher Andre Jackson on 14 February 2010 (1 page)
25 February 2010Director's details changed for Mr Ben Marris Richardson on 14 February 2010 (2 pages)
25 February 2010Secretary's details changed for Christopher Andre Jackson on 14 February 2010 (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
17 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Resolutions
  • RES13 ‐ App aud 31/10/06
(1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Resolutions
  • RES13 ‐ App aud 31/10/06
(1 page)
14 March 2007Auditor's resignation (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
30 August 2006Full accounts made up to 31 October 2005 (8 pages)
30 August 2006Full accounts made up to 31 October 2005 (8 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
1 September 2005Full accounts made up to 31 October 2004 (10 pages)
1 September 2005Full accounts made up to 31 October 2004 (10 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
16 April 2004Full accounts made up to 31 October 2003 (10 pages)
16 April 2004Full accounts made up to 31 October 2003 (10 pages)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
22 May 2003Full accounts made up to 31 October 2002 (12 pages)
22 May 2003Full accounts made up to 31 October 2002 (12 pages)
18 March 2003Return made up to 14/02/03; full list of members (6 pages)
18 March 2003Return made up to 14/02/03; full list of members (6 pages)
20 December 2002Full accounts made up to 30 April 2002 (13 pages)
20 December 2002Full accounts made up to 30 April 2002 (13 pages)
11 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
11 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
27 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
27 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 March 2000Company name changed spiderboy LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed spiderboy LIMITED\certificate issued on 07/03/00 (2 pages)
25 February 2000Company name changed apexridge LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed apexridge LIMITED\certificate issued on 28/02/00 (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 120 east road london N1 6AA (1 page)
24 February 2000Registered office changed on 24/02/00 from: 120 east road london N1 6AA (1 page)
14 February 2000Incorporation (15 pages)