EDGE CREATIVE CAPITAL LIMITED

1 Marylebone High Street, London, W1U 4LZ
StatusACTIVE
Company No.09326543
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

EDGE CREATIVE CAPITAL LIMITED is an active private limited company with number 09326543. It was incorporated 9 years, 5 months, 26 days ago, on 25 November 2014. The company address is 1 Marylebone High Street, London, W1U 4LZ.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Daniels

Appointment date: 2024-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Miller Smith

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2023

Action Date: 02 May 2023

Category: Capital

Type: SH06

Date: 2023-05-02

Capital : 246.94 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fisher

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-18

Capital : 167.76 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Mr David Simon Glick

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 248.94 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-21

Capital : 185.80 GBP

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mccarthy

Termination date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Alison Mccarthy

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 188.2 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fisher

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alison Mccarthy

Appointment date: 2016-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Thomas Paterson George

Termination date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 183.60 GBP

Date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Capital : 170.00 GBP

Date: 2015-11-09

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Charles Miller Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-29

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Alison Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alasdair Thomas Paterson George

Appointment date: 2015-09-29

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 04 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-04

Capital : 153 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-16

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2015-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-02-28

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP (MIDLANDS) LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,SOLIHULL,B92 7HX

Number:09132332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAYFIELD COURT OPERATIONS LIMITED

2ND FLOOR,LONDON,EC2R 8DU

Number:09342975
Status:ACTIVE
Category:Private Limited Company

BURNT CORK MEDIA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06931422
Status:ACTIVE
Category:Private Limited Company

CIH CONSULTANCY LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC568492
Status:ACTIVE
Category:Private Limited Company

DARENT VALLEY TROUT FISHERS LIMITED

3 TOPCLIFFE DRIVE,ORPINGTON,BR6 7DP

Number:08393711
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAHIGA LTD

274 NORTHDOWN ROAD,MARGATE,CT9 2PT

Number:11407728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source