London
W1U 4LZ
Secretary Name | Ms Kate Victoria Glick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Richard James Baskind |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1V 4LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 November 2008 | Director's Change of Particulars / david glick / 11/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: united kingdom (1 page) |
10 November 2008 | Secretary's change of particulars / kate glick / 11/10/2008 (1 page) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 November 2008 | Secretary's Change of Particulars / kate glick / 11/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: united kingdom (1 page) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / david glick / 11/10/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 December 2007 | Return made up to 16/10/07; full list of members (7 pages) |
18 December 2007 | Return made up to 16/10/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | S-div 07/09/06 (1 page) |
29 November 2006 | Return made up to 16/10/06; change of members (7 pages) |
29 November 2006 | Return made up to 16/10/06; change of members (7 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
21 December 2005 | Return made up to 16/10/05; full list of members (6 pages) |
21 December 2005 | Return made up to 16/10/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: arram berlyn gardner & co holborn hall, 100 grays inn road london WC1X 8BY (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: arram berlyn gardner & co holborn hall, 100 grays inn road london WC1X 8BY (1 page) |
12 March 2004 | Return made up to 16/10/03; full list of members (6 pages) |
8 March 2004 | Company name changed new edge media management limite d\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed new edge media management limite d\certificate issued on 08/03/04 (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 September 2003 | Company name changed edge media management LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed edge media management LIMITED\certificate issued on 09/09/03 (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 November 2002 | Resolutions
|
22 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
15 November 2001 | Accounts made up to 30 June 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
16 October 2000 | Incorporation (20 pages) |