Advanced company searchLink opens in new window

EDGE GLOBAL MEDIA LTD

Company number 09106337

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)
17 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
04 Oct 2022 AD01 Registered office address changed from 4th Floor 10 Lower Thames Street London London EC3R 6AF England to 1 Giltspur Street London EC1A 9DD on 4 October 2022
11 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 TM01 Termination of appointment of Colin Alan Marsh as a director on 1 March 2020
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
03 Apr 2019 PSC07 Cessation of Simon Paul Lewis as a person with significant control on 1 October 2018
03 Apr 2019 MR04 Satisfaction of charge 091063370001 in full
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
12 Dec 2018 TM01 Termination of appointment of Simon Paul Lewis as a director on 1 December 2018
08 Nov 2018 AP01 Appointment of Mr Colin Alan Marsh as a director on 31 October 2018
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
30 Oct 2018 SH08 Change of share class name or designation
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2018 AD01 Registered office address changed from 5th Floor 2 London Bridge London SE1 9RA England to 4th Floor 10 Lower Thames Street London London EC3R 6AF on 16 August 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates