Advanced company searchLink opens in new window

EDGE MEDIA GROUP LTD

Company number SC690682

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 PSC02 Notification of Edge Radio Ltd as a person with significant control on 2 April 2024
04 Apr 2024 PSC07 Cessation of Matthew James Shields as a person with significant control on 2 April 2024
04 Apr 2024 PSC07 Cessation of Mark Kevin Martin as a person with significant control on 2 April 2024
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 TM01 Termination of appointment of Matthew James Shields as a director on 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 AP01 Appointment of Mr Samuel Andrew Hinks as a director on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 26 Hay's Walk Haddington EH41 3FH to The Basement 29-35B Hamilton Place Stockbridge Edinburgh EH3 5BA on 18 July 2023
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
12 Jan 2022 PSC01 Notification of Mark Kevin Martin as a person with significant control on 12 January 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 AD01 Registered office address changed from 26 Hay’S Walk Haddington EH41 3FH United Kingdom to 26 26 Hay’S Walk Haddington EH41 3FH on 29 October 2021
28 Oct 2021 PSC04 Change of details for Mr Matthew James Shields as a person with significant control on 28 October 2021
28 Oct 2021 AP02 Appointment of Edge Radio Ltd as a director on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 26 26 Hay’S Walk Haddington EH41 3FH United Kingdom to 26 Hay’S Walk Haddington EH41 3FH on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Matthew James Shields on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Alastair Nazereno Stewart Douglas as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Alastair Nazereno Stewart Douglas as a person with significant control on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 13/3 Balderston Gardens North Edinburgh EH16 5TQ Scotland to 26 26 Hay’S Walk Haddington EH41 3FH on 28 October 2021
01 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted