Company NameEdge Media Management Limited
DirectorDavid Simon Glick
Company StatusActive
Company Number04879547
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusCurrent
Appointed27 August 2003(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(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Contact

Websitewww.edgeeis.com
Email address[email protected]
Telephone020 79358040
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

Shareholders

600 at £0.1David S. Glick
60.00%
Ordinary A
300 at £0.1Kate Glick
30.00%
Ordinary B
100 at £0.1David S. Glick
10.00%
Ordinary C

Financials

Year2014
Net Worth£10,838
Cash£68
Current Liabilities£79,011

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

25 March 2004Delivered 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

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
5 September 2018Notification of Kate Glick as a person with significant control on 5 September 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (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 January 2010 (2 pages)
22 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Richard James Baskind on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Richard James Baskind on 1 January 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
3 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
22 September 2009Return made up to 27/08/09; full list of members (4 pages)
22 September 2009Return made up to 27/08/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 October 2008Return made up to 27/08/08; full list of members (4 pages)
17 October 2008Return made up to 27/08/08; full list of members (4 pages)
16 October 2008Director's change of particulars / david glick / 11/10/2008 (1 page)
16 October 2008Director's change of particulars / david glick / 11/10/2008 (1 page)
16 October 2008Secretary's change of particulars / kate glick / 11/10/2008 (1 page)
16 October 2008Secretary's change of particulars / kate glick / 11/10/2008 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Return made up to 27/08/07; full list of members (7 pages)
18 December 2007Return made up to 27/08/07; full list of members (7 pages)
15 June 2007Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
15 June 2007Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
26 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006New director appointed (2 pages)
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 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
20 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 October 2005Return made up to 27/08/05; full list of members (6 pages)
12 October 2005Return made up to 27/08/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 November 2004Return made up to 27/08/04; full list of members (6 pages)
11 November 2004Return made up to 27/08/04; full list of members (6 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
28 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
28 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
9 September 2003Company name changed new edge media management limite d\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed new edge media management limite d\certificate issued on 09/09/03 (2 pages)
27 August 2003Incorporation (17 pages)
27 August 2003Incorporation (17 pages)