Advanced company searchLink opens in new window

MEDIA EDGE LONDON LIMITED

Company number 07040109

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)
11 Nov 2017 PSC01 Notification of Jay Firmager as a person with significant control on 6 April 2016
11 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
11 Nov 2017 CH01 Director's details changed for Mr Jay Firmager on 11 November 2017
15 Sep 2017 TM02 Termination of appointment of Vicky Angela Killick as a secretary on 31 August 2017
25 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Jay Firmager on 15 July 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jul 2015 AP03 Appointment of Miss Vicky Angela Killick as a secretary on 1 November 2014
13 Jul 2015 AD01 Registered office address changed from Buxton House Suite 26 19 Whytecliffe Road South Purley Surrey CR8 2EZ to 30 Kent Avenue Sittingbourne Kent ME10 1HA on 13 July 2015
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Flat 26 19 Whytecliffe Road South Purley CR8 2EZ United Kingdom on 15 January 2013
12 Apr 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off