London
SW1X 9AE
Director Name | Mr Cass Powell Pennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(same day as company formation) |
Role | Author/Publisher |
Country of Residence | England |
Correspondence Address | 3 The Red House 269 Sanderstead Road South Croydon CR2 0AG |
Director Name | Mr Michael Patrick Kelly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 66 Alexandra Drive Surbiton Surrey KT5 9AF |
Director Name | Mr Timothy Michael O'Keeffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 467 Rayners Lane Pinner Middlesex HA5 5ET |
Website | www.urbanedgefilms.com/ |
---|
Registered Address | 3 The Red House 269 Sanderstead Road South Croydon CR2 0AG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
40 at £1 | Cass Pennant 33.33% Ordinary |
---|---|
40 at £1 | Ian Stuttard 33.33% Ordinary |
20 at £1 | Alexander Thomas 16.67% Ordinary |
20 at £1 | John Wraith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,910 |
Current Liabilities | £7,282 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 May |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
24 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
25 May 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
25 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
15 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 May 2018 | Notification of John Wraith as a person with significant control on 6 November 2017 (2 pages) |
27 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 December 2017 | Cessation of Jeremy Simon Vernon as a person with significant control on 6 November 2017 (1 page) |
4 December 2017 | Cessation of Jeremy Simon Vernon as a person with significant control on 6 November 2017 (1 page) |
29 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
29 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 March 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
29 March 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
30 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Director's details changed for Mr Cass Powell Pennant on 30 March 2015 (2 pages) |
30 August 2015 | Director's details changed for Mr Cass Powell Pennant on 30 March 2015 (2 pages) |
30 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
13 August 2015 | Registered 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 2015 | Registered 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 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Termination of appointment of Michael Kelly as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Kelly as a director (1 page) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Cass Powell Pennant as a director (2 pages) |
8 June 2010 | Appointment of Ian Stuttard as a director (2 pages) |
8 June 2010 | Appointment of Mr Michael Patrick Kelly as a director (2 pages) |
8 June 2010 | Appointment of Mr Michael Patrick Kelly as a director (2 pages) |
8 June 2010 | Appointment of Ian Stuttard as a director (2 pages) |
8 June 2010 | Appointment of Cass Powell Pennant as a director (2 pages) |
7 June 2010 | Termination of appointment of Timothy O'keeffe as a director (1 page) |
7 June 2010 | Termination of appointment of Timothy O'keeffe as a director (1 page) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|