- Company Overview for EDGY PRODUCTIONS LIMITED (04357849)
- Filing history for EDGY PRODUCTIONS LIMITED (04357849)
- People for EDGY PRODUCTIONS LIMITED (04357849)
- Charges for EDGY PRODUCTIONS LIMITED (04357849)
- More for EDGY PRODUCTIONS LIMITED (04357849)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Dr David Walford Lewis on 1 August 2016 | |
04 Aug 2016 | CH03 | Secretary's details changed for Dr David Walford Lewis on 1 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Dr David Walford Lewis on 1 August 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
20 Feb 2016 | AD02 | Register inspection address has been changed from Unit 6a Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 8 Roman Way Roman Way Market Harborough Leicestershire LE16 7PQ | |
11 Jan 2016 | AD01 | Registered office address changed from 6a Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX to 8 Roman Way Market Harborough Leicestershire LE16 7PQ on 11 January 2016 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AD02 | Register inspection address has been changed from 4 Queen Street Uppingham Oakham Rutland LE15 9QR United Kingdom to Unit 6a Nursery Court Kibworth Harcourt Leicester LE8 0EX | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
26 Jan 2014 | CH01 | Director's details changed for Lauren Christine Oxspring on 10 December 2013 | |
26 Jan 2014 | CH01 | Director's details changed for Andrew Martin Oxspring on 10 December 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
11 Jan 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 4 Queen Street Uppingham Oakham Rutland LE15 9QR on 19 December 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |