Officers. Change date: 2023-07-19. Officer name: Mr Jonathan Edward Michener Baillie. |
2023-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-13 |
View Report |
Change of name. Description: Company name changed on the edge productions LTD\certificate issued on 17/05/23. |
2023-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Address. Change date: 2022-08-16. New address: 25 Ives Street London SW3 2nd. Old address: 152a Walton Street London SW3 2JJ United Kingdom. |
2022-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-25 |
View Report |
Officers. Change date: 2022-05-13. Officer name: Ms Vanessa Hill. |
2022-05-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-08 |
View Report |
Officers. Officer name: Professor Jonathan Edward Michener Baillie. Change date: 2021-09-01. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-01 |
View Report |
Persons with significant control. Change date: 2019-06-02. Psc name: On the Edge Foundation. |
2020-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-05 |
View Report |
Address. New address: 152a Walton Street London SW3 2JJ. Change date: 2019-12-12. Old address: Studio 32 65 Alfred Road London W2 5EU England. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-06 |
View Report |
Officers. Change date: 2019-02-14. Officer name: Professor Jonathan Edward Michener Baillie. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Officers. Change date: 2018-11-30. Officer name: Ms Vanessa Hill. |
2018-11-30 |
View Report |
Address. New address: Studio 32 65 Alfred Road London W2 5EU. Old address: Great Western Studios Studio 35 Alfred Road London W2 5EU England. Change date: 2018-11-30. |
2018-11-30 |
View Report |
Persons with significant control. Psc name: David Weyland Blood. Notification date: 2018-06-01. |
2018-10-01 |
View Report |
Officers. Officer name: Mr David Wayland Blood. Change date: 2017-12-08. |
2018-10-01 |
View Report |
Officers. Officer name: Beth Nahrin Bisso Blood. Change date: 2017-12-08. |
2018-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-07 |
View Report |
Address. Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom. New address: Great Western Studios Studio 35 Alfred Road London W2 5EU. Change date: 2018-06-07. |
2018-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2016-11-22 |
View Report |
Officers. Officer name: Vanessa Hill. Appointment date: 2016-08-01. |
2016-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-06-21 |
View Report |
Officers. Officer name: Mr David Wayland Blood. Appointment date: 2015-12-11. |
2015-12-14 |
View Report |
Incorporation. Capital: GBP 1 |
2015-06-26 |
View Report |