THE EDGE PICTURE CO LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 9JJ

Company number 02557058
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address 20-22 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JJ
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 1 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE EDGE PICTURE CO LIMITED are www.theedgepictureco.co.uk, and www.the-edge-picture-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Edge Picture Co Limited is a Private Limited Company. The company registration number is 02557058. The Edge Picture Co Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of The Edge Picture Co Limited is 20 22 Shelton Street Covent Garden London Wc2h 9jj. . BLAKE-CONVEY, Marjorie Irene Margaret is a Secretary of the company. AMOS, Alex is a Director of the company. BLAKE - CONVEY, Marjorie Irene Margaret is a Director of the company. BLUNDELL, Philip Hight is a Director of the company. CANNER, Nicholas Leigh is a Director of the company. SCIBETTA, Luigi Roberto is a Director of the company. STEVENSON, Peter Dolman Michael is a Director of the company. Secretary BLAKE - CONVEY, Marjorie Irene Margaret has been resigned. Secretary DAY, Amy Yap has been resigned. Secretary FENNELLY, Sarah Audrey Jahanara has been resigned. Secretary YAP, Anne Marie has been resigned. Director DAY, Amy Yap has been resigned. Director DAY, Amy Yap has been resigned. Director YAP, Anne Marie has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
BLAKE-CONVEY, Marjorie Irene Margaret
Appointed Date: 13 November 2016

Director
AMOS, Alex
Appointed Date: 01 November 2009
58 years old

Director
BLAKE - CONVEY, Marjorie Irene Margaret
Appointed Date: 15 March 2000
69 years old

Director

Director
CANNER, Nicholas Leigh
Appointed Date: 01 November 2013
59 years old

Director
SCIBETTA, Luigi Roberto
Appointed Date: 15 March 2000
61 years old

Director
STEVENSON, Peter Dolman Michael
Appointed Date: 03 March 1994
66 years old

Resigned Directors

Secretary
BLAKE - CONVEY, Marjorie Irene Margaret
Resigned: 31 October 2012
Appointed Date: 15 March 2000

Secretary
DAY, Amy Yap
Resigned: 15 March 2000

Secretary
FENNELLY, Sarah Audrey Jahanara
Resigned: 13 November 2016
Appointed Date: 31 October 2012

Secretary
YAP, Anne Marie
Resigned: 12 November 1994

Director
DAY, Amy Yap
Resigned: 29 September 2005
Appointed Date: 05 September 1992
63 years old

Director
DAY, Amy Yap
Resigned: 12 November 1994
63 years old

Director
YAP, Anne Marie
Resigned: 12 November 1994
63 years old

Persons With Significant Control

Mr Philip Hight Blundell
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Dolman Stevenson
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marjorie Irene Margaret Blake-Convey
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE EDGE PICTURE CO LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
08 Mar 2017
Confirmation statement made on 1 December 2016 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
13 Nov 2016
Appointment of Mrs Marjorie Irene Margaret Blake-Convey as a secretary on 13 November 2016
13 Nov 2016
Termination of appointment of Sarah Audrey Jahanara Fennelly as a secretary on 13 November 2016
...
... and 92 more events
05 Mar 1991
Memorandum and Articles of Association
05 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1991
Secretary resigned;director resigned
14 Feb 1991
Company name changed zenith records LIMITED\certificate issued on 15/02/91
12 Nov 1990
Incorporation

THE EDGE PICTURE CO LIMITED Charges

17 October 2011
Charge of deposit
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 October 2003
Rent deposit deed
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: £537.50 plus a sum equivalent to value added tax thereon.
1 October 2003
Rent deposit deed
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: £776.75 plus a sum equivalent to value added tax thereon.
21 July 2000
Rent deposit deed
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: £776.75 plus value added tax and any interest accruing…
1 October 1997
Rental deposit deed
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers
Description: The deposit referred to in the deed and all money withdrawn…
28 June 1994
Mortgage debenture
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill benefit of all licences…