This company is commonly known as The Edge Picture Co Limited. The company was founded 33 years ago and was given the registration number 02557058. The firm's registered office is in LONDON. You can find them at 20-22 Shelton Street, Covent Garden, London, . This company's SIC code is 59112 - Video production activities.
Name | : | THE EDGE PICTURE CO LIMITED |
---|---|---|
Company Number | : | 02557058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dominion Street, London, England, EC2M 2EF | Secretary | 13 November 2016 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 15 March 2000 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 23 August 2022 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 23 August 2022 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 03 March 1994 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 23 August 2022 | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Secretary | 15 March 2000 | Active |
69 Briarwood Road, London, SW4 9PJ | Secretary | - | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Secretary | 31 October 2012 | Active |
18 Denzil Road, London, NW10 2UP | Secretary | - | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Director | 01 November 2009 | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Director | - | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Director | 01 November 2013 | Active |
69 Briarwood Road, London, SW4 9PJ | Director | 05 September 1992 | Active |
69 Briarwood Road, London, SW4 9PJ | Director | - | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Director | 15 March 2000 | Active |
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ | Director | 01 March 2022 | Active |
18 Denzil Road, London, NW10 2UP | Director | - | Active |
Zinc Media Group Plc | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Cms Cmno Llp 4th Floor, Castle Terrace, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Mrs Marjorie Irene Margaret Blake-Convey | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 20-22, Shelton Street, London, WC2H 9JJ |
Nature of control | : |
|
Mr Peter Dolman Stevenson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 20-22, Shelton Street, London, WC2H 9JJ |
Nature of control | : |
|
Mr Philip Hight Blundell | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 20-22, Shelton Street, London, WC2H 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Gazette | Gazette filings brought up to date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-09-15 | Capital | Capital name of class of shares. | Download |
2022-09-14 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Capital | Capital cancellation shares. | Download |
2022-08-02 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Second filing capital allotment shares. | Download |
2022-07-29 | Capital | Second filing capital allotment shares. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-06-25 | Officers | Appoint person director company with name date. | Download |
2022-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.