EDGE FILMS LIMITED
LONDON HEADSTART FILMS LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 05827507
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address FIRST FLOOR,, 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Suite 303 Princess House 50 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EDGE FILMS LIMITED are www.edgefilms.co.uk, and www.edge-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Edge Films Limited is a Private Limited Company. The company registration number is 05827507. Edge Films Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Edge Films Limited is First Floor 20 Margaret Street London England W1w 8rs. . BRAKE, Brian is a Secretary of the company. SINGH, Gita Bhalla is a Director of the company. SPRINGWALA, Zoeb Gulamhussain is a Director of the company. Secretary SIRA, Sonesh has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ATTENBOROUGH, Lindsay Dunlop has been resigned. Director SINGH AHLUWALIA, Paramjit Ahluwalia has been resigned. Director SIRA, Sonesh has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BRAKE, Brian
Appointed Date: 16 June 2008

Director
SINGH, Gita Bhalla
Appointed Date: 24 May 2006
69 years old

Director
SPRINGWALA, Zoeb Gulamhussain
Appointed Date: 25 March 2013
68 years old

Resigned Directors

Secretary
SIRA, Sonesh
Resigned: 13 June 2008
Appointed Date: 24 May 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
ATTENBOROUGH, Lindsay Dunlop
Resigned: 17 September 2013
Appointed Date: 30 September 2010
45 years old

Director
SINGH AHLUWALIA, Paramjit Ahluwalia
Resigned: 25 March 2013
Appointed Date: 24 May 2006
76 years old

Director
SIRA, Sonesh
Resigned: 01 May 2009
Appointed Date: 24 May 2006
59 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

EDGE FILMS LIMITED Events

02 Feb 2017
Registered office address changed from Suite 303 Princess House 50 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Previous accounting period extended from 31 May 2015 to 30 November 2015
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 40 more events
21 Jun 2006
Secretary resigned
21 Jun 2006
Director resigned
21 Jun 2006
Registered office changed on 21/06/06 from: 280 grays inn road, london, WC1X 8EB
20 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2006
Incorporation

EDGE FILMS LIMITED Charges

13 February 2014
Charge code 0582 7507 0001
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
6 February 2014
Charge code 0582 7507 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: None. Notification of addition to or amendment of charge.