Company NameEdge Media Solutions Limited
Company StatusDissolved
Company Number04090803
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NamesEdge Media Management Limited and New Edge Media Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMr Richard James Baskind
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
W1V 4LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
20 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
18 August 2011Termination of appointment of Richard Baskind as a director (1 page)
18 August 2011Termination of appointment of Richard Baskind as a director (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 October 2010Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages)
22 October 2010Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages)
22 October 2010Director's details changed for Mr Richard James Baskind on 1 November 2009 (2 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 October 2010Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 October 2010Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 November 2008Director'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 2008Secretary's change of particulars / kate glick / 11/10/2008 (1 page)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
10 November 2008Secretary'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 2008Return made up to 16/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / david glick / 11/10/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007Return made up to 16/10/07; full list of members (7 pages)
18 December 2007Return made up to 16/10/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006S-div 07/09/06 (1 page)
29 November 2006Return made up to 16/10/06; change of members (7 pages)
29 November 2006Return made up to 16/10/06; change of members (7 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
21 December 2005Return made up to 16/10/05; full list of members (6 pages)
21 December 2005Return made up to 16/10/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 November 2004Return made up to 16/10/04; full list of members (6 pages)
30 November 2004Return made up to 16/10/04; full list of members (6 pages)
26 August 2004Registered office changed on 26/08/04 from: arram berlyn gardner & co holborn hall, 100 grays inn road london WC1X 8BY (1 page)
26 August 2004Registered office changed on 26/08/04 from: arram berlyn gardner & co holborn hall, 100 grays inn road london WC1X 8BY (1 page)
12 March 2004Return made up to 16/10/03; full list of members (6 pages)
8 March 2004Company name changed new edge media management limite d\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed new edge media management limite d\certificate issued on 08/03/04 (2 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 September 2003Company name changed edge media management LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed edge media management LIMITED\certificate issued on 09/09/03 (2 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2002Return made up to 16/10/02; full list of members (6 pages)
27 November 2002Return made up to 16/10/02; full list of members (6 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2001Return made up to 16/10/01; full list of members (6 pages)
22 November 2001Return made up to 16/10/01; full list of members (6 pages)
15 November 2001Accounts made up to 30 June 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 August 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
17 August 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
16 October 2000Incorporation (20 pages)