Company NameEdge Films Limited
Company StatusDissolved
Company Number05827507
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 3 weeks ago)
Previous NameHeadstart Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Gita Bhalla Singh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleFilm Producer Co Director
Country of ResidenceIndia
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Paramjit Singh Ahluwalia
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed18 June 2017(11 years after company formation)
Appointment Duration6 years, 7 months (closed 16 January 2024)
RoleFilm Producer
Country of ResidenceIndia
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameAneesha Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 16 January 2024)
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Paramjit Ahluwalia Singh Ahluwalia
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleFilm Producer Co Director
Country of ResidenceIndia
Correspondence AddressSuite 303 Princess House 50 Eastcastle Street
London
W1W 8EA
Director NameMr Sonesh Sira
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Lucas Court
Alexandra Avenue
Harrow
Middlesex
HA2 9DD
Secretary NameMr Sonesh Sira
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Lucas Court
Alexandra Avenue
Harrow
Middlesex
HA2 9DD
Secretary NameBrian Brake
NationalityBritish
StatusResigned
Appointed16 June 2008(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 May 2017)
RoleAccountant
Correspondence Address63 South Lodge Circus Road
London
NW8 9ET
Director NameMiss Lindsay Dunlop Attenborough
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSuite 303 Princess House 50 Eastcastle Street
London
W1W 8EA
Director NameMr Zoeb Gulamhussain Springwala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed25 March 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2017)
RoleFilm Consultant
Country of ResidenceIndia
Correspondence Address3 Montpelier Avenue
Bexley
DA5 3AP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.edge2edgefilms.co.uk

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gita Singh
50.00%
Ordinary
50 at £1Paramjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£389,973
Cash£67,522
Current Liabilities£3,407,984

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

6 February 2014Delivered on: 14 February 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 14 February 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Satisfaction of charge 058275070001 in full (1 page)
14 April 2023Satisfaction of charge 058275070002 in full (1 page)
9 March 2023Termination of appointment of Aneesha Nominees Limited as a secretary on 9 March 2023 (1 page)
9 March 2023Change of details for Mr Paramjit Singh Ahluwalia as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Cessation of Gita Bhalla Singh as a person with significant control on 9 March 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
9 March 2023Termination of appointment of Gita Bhalla Singh as a director on 7 March 2023 (1 page)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
1 May 2018Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 April 2018Termination of appointment of Zoeb Gulamhussain Springwala as a director on 1 August 2017 (1 page)
20 March 2018Change of details for Mrs Gita Bhalla Singh as a person with significant control on 19 March 2018 (2 pages)
20 March 2018Director's details changed for Mrs Gita Bhalla Singh on 19 March 2018 (2 pages)
20 March 2018Change of details for Mr Paramjit Singh Ahluwalia as a person with significant control on 19 March 2018 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Notification of Paramjit Singh Ahluwalia as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gita Bhalla Singh as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Paramjit Singh Ahluwalia as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gita Bhalla Singh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to 3 Montpelier Avenue Bexley DA5 3AP on 30 June 2017 (1 page)
30 June 2017Appointment of Aneesha Nominees Limited as a secretary on 20 June 2017 (2 pages)
30 June 2017Appointment of Aneesha Nominees Limited as a secretary on 20 June 2017 (2 pages)
30 June 2017Appointment of Mr Paramjit Singh Ahluwalia as a director on 18 June 2017 (2 pages)
30 June 2017Appointment of Mr Paramjit Singh Ahluwalia as a director on 18 June 2017 (2 pages)
30 June 2017Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to 3 Montpelier Avenue Bexley DA5 3AP on 30 June 2017 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 May 2017Termination of appointment of Brian Brake as a secretary on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Brian Brake as a secretary on 10 May 2017 (1 page)
2 February 2017Registered office address changed from Suite 303 Princess House 50 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Suite 303 Princess House 50 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017 (1 page)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
8 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
14 February 2014Registration of charge 058275070002 (9 pages)
14 February 2014Registration of charge 058275070001 (13 pages)
14 February 2014Registration of charge 058275070002 (9 pages)
14 February 2014Registration of charge 058275070001 (13 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Termination of appointment of Lindsay Attenborough as a director (1 page)
17 September 2013Termination of appointment of Lindsay Attenborough as a director (1 page)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Mr Zoeb Gulamhussain Springwala as a director (2 pages)
2 April 2013Appointment of Mr Zoeb Gulamhussain Springwala as a director (2 pages)
28 March 2013Termination of appointment of Paramjit Singh Ahluwalia as a director (1 page)
28 March 2013Termination of appointment of Paramjit Singh Ahluwalia as a director (1 page)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 September 2010Appointment of Ms Lindsay Dunlop Attenborough as a director (2 pages)
30 September 2010Appointment of Ms Lindsay Dunlop Attenborough as a director (2 pages)
28 May 2010Director's details changed for Mrs Gita Bhalla Singh on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr. Paramjit Singh Ahluwalia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr. Paramjit Singh Ahluwalia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr. Paramjit Singh Ahluwalia on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Gita Bhalla Singh on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Gita Bhalla Singh on 1 October 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 June 2009Company name changed headstart films LIMITED\certificate issued on 17/06/09 (2 pages)
13 June 2009Company name changed headstart films LIMITED\certificate issued on 17/06/09 (2 pages)
3 June 2009Director's change of particulars / gita singh / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / paramjit singh ahluwalia / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / gita singh / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / paramjit singh ahluwalia / 03/06/2009 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
22 May 2009Appointment terminated director sonesh sira (1 page)
22 May 2009Appointment terminated director sonesh sira (1 page)
19 May 2009Registered office changed on 19/05/2009 from 35 park lane london W1KRB (1 page)
19 May 2009Registered office changed on 19/05/2009 from 35 park lane london W1KRB (1 page)
18 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 July 2008Return made up to 24/05/08; full list of members (4 pages)
1 July 2008Return made up to 24/05/08; full list of members (4 pages)
28 June 2008Compulsory strike-off action has been discontinued (1 page)
28 June 2008Compulsory strike-off action has been discontinued (1 page)
27 June 2008Registered office changed on 27/06/2008 from, suite 303 princess house 50 east castle street, london, W1W 8EA (1 page)
27 June 2008Return made up to 24/05/07; full list of members (4 pages)
27 June 2008Return made up to 24/05/07; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from, suite 303 princess house 50 east castle street, london, W1W 8EA (1 page)
25 June 2008Secretary appointed brian brake (2 pages)
25 June 2008Secretary appointed brian brake (2 pages)
19 June 2008Appointment terminated secretary sonesh sira (2 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2008Registered office changed on 19/06/2008 from, 35 park lane, london, W1K 1RB (1 page)
19 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2008Registered office changed on 19/06/2008 from, 35 park lane, london, W1K 1RB (1 page)
19 June 2008Appointment terminated secretary sonesh sira (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Incorporation (17 pages)
24 May 2006Incorporation (17 pages)