Global Edge Mnemonics Limited

General information

Name:

Global Edge Mnemonics Ltd

Office Address:

407 The Birchin 1 Joiners Street M4 1PH Manchester

Number: 04436842

Incorporation date: 2002-05-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Global Edge Mnemonics Limited. This firm was established twenty two years ago and was registered under 04436842 as its registration number. This office of this company is based in Manchester. You may find them at 407 The Birchin, 1 Joiners Street. The firm's Standard Industrial Classification Code is 59111 which means Motion picture production activities. October 31, 2022 is the last time when the company accounts were filed.

The details detailing the enterprise's executives shows that there are two directors: Nicolas G. and Thomas N. who joined the team on 10th May 2004 and 13th May 2002. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Thomas N. as a secretary since July 2003.

Nicolas G. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicolas G.

Role: Director

Appointed: 10 May 2004

Latest update: 29 March 2024

Thomas N.

Role: Secretary

Appointed: 10 July 2003

Latest update: 29 March 2024

Thomas N.

Role: Director

Appointed: 13 May 2002

Latest update: 29 March 2024

People with significant control

Nicolas G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 15th, November 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 62090 : Other information technology service activities
  • 59120 : Motion picture, video and television programme post-production activities
  • 59131 : Motion picture distribution activities
21
Company Age

Closest Companies - by postcode