Company NameEdge Media Services Limited
DirectorDavid Simon Glick
Company StatusActive
Company Number05504776
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous NameHallco 1194 Limited

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
StatusCurrent
Appointed01 August 2005(3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameKate Victoria Glick
NationalityBritish
StatusCurrent
Appointed01 August 2005(3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
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(1 year, 1 month 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 NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.edgeeis.com
Email address[email protected]

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

Financials

Year2014
Net Worth£7,914
Cash£7,822

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2018Notification of Kate Glick as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page)
21 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
21 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (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)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Richard James Baskind on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Richard James Baskind on 11 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 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 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 August 2009Return made up to 11/07/09; full list of members (4 pages)
4 August 2009Return made up to 11/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Return made up to 11/07/08; full list of members (4 pages)
19 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Return made up to 11/07/07; full list of members (4 pages)
6 August 2008Return made up to 11/07/07; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 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)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
6 December 2006S-div 07/09/06 (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 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
19 September 2006New director appointed (2 pages)
30 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2005Registered office changed on 07/11/05 from: f 1 marlebone high street londond W1U 4LZ (1 page)
7 November 2005Registered office changed on 07/11/05 from: f 1 marlebone high street londond W1U 4LZ (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 August 2005Company name changed hallco 1194 LIMITED\certificate issued on 02/08/05 (2 pages)
2 August 2005Company name changed hallco 1194 LIMITED\certificate issued on 02/08/05 (2 pages)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)