About

Registered Number: 03994702
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP,

 

Having been setup in 2000, Edge By Ascential Ltd are based in London, it's status is listed as "Active". This organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUIN-COOKE, Valerie Marie Pierre 17 May 2000 16 August 2007 1
COOKE, Nigel Timothy 17 May 2000 16 August 2007 1
MOSTHAF, Jochen 01 July 2004 16 August 2007 1
NOVAKOVIC, Boren 01 May 2018 01 October 2019 1
STURGESS, Henry 01 May 2018 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MEADS, Louise 06 February 2017 - 1
FREEMAN, Susanna 24 October 2012 30 January 2014 1
HAY, Helen Frances 07 September 2009 04 March 2010 1
HAY, Helen Frances 07 September 2009 04 March 2010 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
MR04 - N/A 20 January 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
RESOLUTIONS - N/A 08 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 10 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 18 March 2016
MR04 - N/A 16 February 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 03 June 2015
MR01 - N/A 22 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 29 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 03 February 2014
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 04 January 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
RESOLUTIONS - N/A 17 December 2012
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 04 December 2012
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP03 - Appointment of secretary 25 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
RESOLUTIONS - N/A 04 November 2010
AUD - Auditor's letter of resignation 04 November 2010
MISC - Miscellaneous document 03 November 2010
SH08 - Notice of name or other designation of class of shares 22 October 2010
RESOLUTIONS - N/A 20 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 29 December 2009
AP03 - Appointment of secretary 23 October 2009
AP03 - Appointment of secretary 23 October 2009
225 - Change of Accounting Reference Date 01 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
225 - Change of Accounting Reference Date 05 October 2007
RESOLUTIONS - N/A 26 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
169 - Return by a company purchasing its own shares 07 August 2007
RESOLUTIONS - N/A 02 August 2007
AA - Annual Accounts 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
353 - Register of members 25 May 2007
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
RESOLUTIONS - N/A 07 June 2006
AA - Annual Accounts 28 April 2006
CERTNM - Change of name certificate 03 November 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
225 - Change of Accounting Reference Date 04 August 2004
363a - Annual Return 03 June 2004
AA - Annual Accounts 07 May 2004
CERTNM - Change of name certificate 21 May 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363a - Annual Return 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
363s - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
395 - Particulars of a mortgage or charge 15 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
123 - Notice of increase in nominal capital 23 October 2000
CERTNM - Change of name certificate 24 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

Composite debenture 21 December 2012 Fully Satisfied

N/A

Mortgage debenture 08 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.