Company NameRazor Edge Media Limited
Company StatusDissolved
Company Number08549448
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Alex James Seleska
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice L, The Dutch Barn Main Road
Ford End
Chelmsford
CM3 1LN
Director NameMr James Richard Hardy
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 August 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address112 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN

Contact

Websiterazoredge-media.co.uk
Email address[email protected]
Telephone0113 7663892
Telephone regionLeeds

Location

Registered AddressOffice L, The Dutch Barn Main Road
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
30 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Thropes Frenches Green Felsted Essex CM6 3DU to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 10 July 2018 (1 page)
10 July 2018Cessation of James Richard Hardy as a person with significant control on 29 August 2017 (1 page)
21 June 2018Registered office address changed from 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to Thropes Frenches Green Felsted Essex CM6 3DU on 21 June 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 October 2017Termination of appointment of James Richard Hardy as a director on 25 August 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2015Registered office address changed from Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to 112 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 22 September 2015 (1 page)
28 July 2015Registered office address changed from Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU to Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU to Lakes Innovation Centre 202 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2015 (1 page)
1 June 2015Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Alex Alex Seleska on 1 June 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
22 August 2013Appointment of Mr James Hardy as a director (2 pages)
22 August 2013Appointment of Mr James Hardy as a director (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)