Company NameEdge Media Activities Limited
Company StatusDissolved
Company Number04437477
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(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
Appointed13 May 2002(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
Appointed14 May 2008(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteedge.uk.com/
Email address[email protected]
Telephone020 73171300
Telephone regionLondon

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

Financials

Year2014
Net Worth£3,203
Cash£611
Current Liabilities£25,041

Accounts

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

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(3 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(3 pages)
19 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
19 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
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)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
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)
5 July 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
5 July 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
5 July 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
5 July 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
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 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)
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)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
16 June 2009Director's change of particulars / david glick / 31/10/2008 (1 page)
16 June 2009Secretary's Change of Particulars / kate glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN (1 page)
16 June 2009Secretary's change of particulars / kate glick / 31/10/2008 (1 page)
16 June 2009Director's Change of Particulars / david glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN (1 page)
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)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
14 May 2008Director appointed mr richard baskind (2 pages)
14 May 2008Director appointed mr richard baskind (2 pages)
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)
23 August 2007Registered office changed on 23/08/07 from: 30 city road london EC1Y 2AB (1 page)
23 August 2007Registered office changed on 23/08/07 from: 30 city road london EC1Y 2AB (1 page)
16 July 2007Return made up to 13/05/07; full list of members (6 pages)
16 July 2007Return made up to 13/05/07; full list of members (6 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)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
21 August 2006Return made up to 13/05/06; full list of members (6 pages)
21 August 2006Return made up to 13/05/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 July 2005Return made up to 13/05/05; full list of members (6 pages)
23 July 2005Return made up to 13/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 August 2004Registered office changed on 27/08/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 July 2004Return made up to 13/05/04; full list of members (6 pages)
27 July 2004Return made up to 13/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2003Return made up to 13/05/03; full list of members (6 pages)
1 July 2003Return made up to 13/05/03; full list of members (6 pages)
16 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
13 May 2002Incorporation (19 pages)
13 May 2002Incorporation (19 pages)