London
W1U 4LZ
Secretary Name | Ms Kate Victoria Glick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2003(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(3 years 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 W1U 4LZ |
Website | www.edgeeis.com |
---|---|
Email address | [email protected] |
Telephone | 020 79358040 |
Telephone region | London |
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 |
600 at £0.1 | David S. Glick 60.00% Ordinary A |
---|---|
300 at £0.1 | Kate Glick 30.00% Ordinary B |
100 at £0.1 | David S. Glick 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,838 |
Cash | £68 |
Current Liabilities | £79,011 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,500 and all income and interest thereon and deriving therefrom. Outstanding |
---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
5 September 2018 | Notification of Kate Glick as a person with significant control on 5 September 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Resolutions
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
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 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 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 | Director's details changed for Mr Richard James Baskind on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 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 | Director's details changed for Mr Richard James Baskind on 1 January 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
3 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / david glick / 11/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / david glick / 11/10/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / kate glick / 11/10/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / kate glick / 11/10/2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 December 2007 | Return made up to 27/08/07; full list of members (7 pages) |
18 December 2007 | Return made up to 27/08/07; full list of members (7 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
26 October 2006 | Return made up to 27/08/06; full list of members
|
26 October 2006 | Return made up to 27/08/06; full list of members
|
19 September 2006 | New director appointed (2 pages) |
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 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
20 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 October 2005 | Return made up to 27/08/05; full list of members (6 pages) |
12 October 2005 | Return made up to 27/08/05; full list of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 November 2004 | Return made up to 27/08/04; full list of members (6 pages) |
11 November 2004 | Return made up to 27/08/04; full list of members (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
28 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
28 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Company name changed new edge media management limite d\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed new edge media management limite d\certificate issued on 09/09/03 (2 pages) |
27 August 2003 | Incorporation (17 pages) |
27 August 2003 | Incorporation (17 pages) |