Advanced company searchLink opens in new window

EDGY PRODUCTIONS LIMITED

Company number 04357849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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