Company NameUrban Edge Entertainment Limited
DirectorsAnthony Solomon Broza and Craig Sussman
Company StatusActive
Company Number04156141
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Anthony Solomon Broza
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Craig Sussman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address317 6th Street
Manhattan Beache
California
90266
United States
Secretary NameWienerworld Ltd (Corporation)
StatusCurrent
Appointed15 February 2001(1 week after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressUnit 7 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Contact

Websitewww.melodylaurenmusic.com

Location

Registered AddressUnit 7 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anthony Solomon Broza
50.00%
Ordinary
1 at £1Vdi Inc. Dba Ventura International
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (3 months, 1 week ago)
Next Return Due22 February 2025 (9 months, 1 week from now)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
14 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Wienerworld Ltd on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Wienerworld Ltd on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Craig Sussman on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Craig Sussman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Craig Sussman on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Wienerworld Ltd on 4 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Director's change of particulars / anthony broza / 05/03/2009 (2 pages)
5 March 2009Director's change of particulars / anthony broza / 05/03/2009 (2 pages)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Secretary's change of particulars / wienerworld LTD / 22/06/2006 (1 page)
3 March 2008Secretary's change of particulars / wienerworld LTD / 22/06/2006 (1 page)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55-63 peel road wealdstone middlesex HA3 7QT (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55-63 peel road wealdstone middlesex HA3 7QT (1 page)
18 April 2006Return made up to 08/02/06; full list of members (7 pages)
18 April 2006Return made up to 08/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 08/02/04; full list of members (7 pages)
8 March 2004Return made up to 08/02/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 08/02/03; full list of members (7 pages)
22 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New director appointed (2 pages)
12 February 2001Company name changed the chief cornerstone LIMITED\certificate issued on 09/02/01 (2 pages)
12 February 2001Company name changed the chief cornerstone LIMITED\certificate issued on 09/02/01 (2 pages)
8 February 2001Incorporation (20 pages)
8 February 2001Incorporation (20 pages)