Company NameUrban Edge Films Limited
DirectorsIan Stuttard and Cass Powell Pennant
Company StatusActive
Company Number07246685
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stuttard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleTV Documentaries Producer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a 9, Wilbraham Place
London
SW1X 9AE
Director NameMr Cass Powell Pennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleAuthor/Publisher
Country of ResidenceEngland
Correspondence Address3 The Red House 269 Sanderstead Road
South Croydon
CR2 0AG
Director NameMr Michael Patrick Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address66 Alexandra Drive
Surbiton
Surrey
KT5 9AF
Director NameMr Timothy Michael O'Keeffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address467 Rayners Lane
Pinner
Middlesex
HA5 5ET

Contact

Websitewww.urbanedgefilms.com/

Location

Registered Address3 The Red House
269 Sanderstead Road
South Croydon
CR2 0AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

40 at £1Cass Pennant
33.33%
Ordinary
40 at £1Ian Stuttard
33.33%
Ordinary
20 at £1Alexander Thomas
16.67%
Ordinary
20 at £1John Wraith
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,910
Current Liabilities£7,282

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 May 2019 (8 pages)
25 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
15 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 May 2018Notification of John Wraith as a person with significant control on 6 November 2017 (2 pages)
27 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 December 2017Cessation of Jeremy Simon Vernon as a person with significant control on 6 November 2017 (1 page)
4 December 2017Cessation of Jeremy Simon Vernon as a person with significant control on 6 November 2017 (1 page)
29 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
29 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120
(4 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120
(4 pages)
29 March 2016Micro company accounts made up to 31 May 2015 (3 pages)
29 March 2016Micro company accounts made up to 31 May 2015 (3 pages)
30 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 120
(4 pages)
30 August 2015Director's details changed for Mr Cass Powell Pennant on 30 March 2015 (2 pages)
30 August 2015Director's details changed for Mr Cass Powell Pennant on 30 March 2015 (2 pages)
30 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 120
(4 pages)
30 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 120
(4 pages)
13 August 2015Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 August 2015 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 120
(4 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 120
(4 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 120
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Termination of appointment of Michael Kelly as a director (1 page)
9 January 2012Termination of appointment of Michael Kelly as a director (1 page)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 June 2010Appointment of Cass Powell Pennant as a director (2 pages)
8 June 2010Appointment of Ian Stuttard as a director (2 pages)
8 June 2010Appointment of Mr Michael Patrick Kelly as a director (2 pages)
8 June 2010Appointment of Mr Michael Patrick Kelly as a director (2 pages)
8 June 2010Appointment of Ian Stuttard as a director (2 pages)
8 June 2010Appointment of Cass Powell Pennant as a director (2 pages)
7 June 2010Termination of appointment of Timothy O'keeffe as a director (1 page)
7 June 2010Termination of appointment of Timothy O'keeffe as a director (1 page)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)