UKBizDB.co.uk

THE EDGE PICTURE CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:20-22 Shelton Street, Covent Garden, London, WC2H 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Dominion Street, London, England, EC2M 2EF

Secretary13 November 2016Active
17, Dominion Street, London, England, EC2M 2EF

Director15 March 2000Active
17, Dominion Street, London, England, EC2M 2EF

Director23 August 2022Active
17, Dominion Street, London, England, EC2M 2EF

Director23 August 2022Active
17, Dominion Street, London, England, EC2M 2EF

Director03 March 1994Active
17, Dominion Street, London, England, EC2M 2EF

Director23 August 2022Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Secretary15 March 2000Active
69 Briarwood Road, London, SW4 9PJ

Secretary-Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Secretary31 October 2012Active
18 Denzil Road, London, NW10 2UP

Secretary-Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Director01 November 2009Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Director-Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Director01 November 2013Active
69 Briarwood Road, London, SW4 9PJ

Director05 September 1992Active
69 Briarwood Road, London, SW4 9PJ

Director-Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Director15 March 2000Active
20-22, Shelton Street, Covent Garden, London, WC2H 9JJ

Director01 March 2022Active
18 Denzil Road, London, NW10 2UP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-14Capital

Capital variation of rights attached to shares.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-02Capital

Capital cancellation shares.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-29Capital

Second filing capital allotment shares.

Download
2022-07-29Capital

Second filing capital allotment shares.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.