Advanced company searchLink opens in new window

EDGECAST LIMITED

Company number 08524398

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 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Mrs Marissa Stoltz on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Ms Shalando Smith on 14 April 2023
01 Mar 2023 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 1 March 2023
17 Aug 2022 AD01 Registered office address changed from Midcity Place 71 High Holborn London WC1V 6DA England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 17 August 2022
18 Jul 2022 PSC08 Notification of a person with significant control statement
18 Jul 2022 PSC07 Cessation of Edgecast Inc. as a person with significant control on 15 June 2022
11 Jul 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 TM02 Termination of appointment of Maria Louise Samuels as a secretary on 15 June 2022
20 Jun 2022 TM01 Termination of appointment of Joshua Fitzgerald Partridge as a director on 15 June 2022
20 Jun 2022 TM01 Termination of appointment of Richard Andrew Maina Heho as a director on 15 June 2022
20 Jun 2022 AP01 Appointment of Ms Shalando Smith as a director on 15 June 2022
20 Jun 2022 AP01 Appointment of Mrs Marissa Stoltz as a director on 15 June 2022
30 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 61,920,303
15 Nov 2021 TM01 Termination of appointment of Kristiana Carlet as a director on 1 November 2021
09 Nov 2021 PSC02 Notification of Edgecast Inc. as a person with significant control on 1 September 2021
09 Nov 2021 PSC07 Cessation of Verizon Communications Inc. as a person with significant control on 1 September 2021
01 Nov 2021 CERTNM Company name changed verizon digital media services uk LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
06 Jul 2021 AA Full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
09 Mar 2021 AP01 Appointment of Mr Richard Andrew Maina Heho as a director on 25 February 2021
09 Mar 2021 AP01 Appointment of Mr Joshua Fitzgerald Partridge as a director on 25 February 2021
12 Aug 2020 AA Full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates