The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Blake - Convey, Marjorie Irene Margaret
    Chairman born in July 1956
    Individual (6 offsprings)
    Officer
    2000-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Stevenson, Peter Dolman Michael
    Company Director born in May 1959
    Individual (1 offspring)
    Officer
    1994-03-03 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Nicholas James, Mr.
    Director born in July 1976
    Individual (1 offspring)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Judge, Danielle Leanne
    Individual (1 offspring)
    Officer
    2024-05-03 ~ now
    OF - Secretary → CIF 0
  • 5
    Browining, Mark, Mr.
    Director born in November 1972
    Individual (1 offspring)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 6
    Sawyer, Will
    Director born in February 1978
    Individual (20 offsprings)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 7
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Castle Terrace, Edinburgh, Scotland
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    2022-08-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Yap, Anne Marie
    Director born in December 1961
    Individual
    Officer
    ~ 1994-11-12
    OF - Director → CIF 0
    Yap, Anne Marie
    Individual
    Officer
    ~ 1994-11-12
    OF - Secretary → CIF 0
  • 2
    Canner, Nicholas Leigh
    Creative Director born in August 1966
    Individual
    Officer
    2013-11-01 ~ 2022-08-23
    OF - Director → CIF 0
  • 3
    Blake - Convey, Marjorie Irene Margaret
    Chairman
    Individual (6 offsprings)
    Officer
    2000-03-15 ~ 2012-10-31
    OF - Secretary → CIF 0
    Blake-convey, Marjorie Irene Margaret
    Individual (6 offsprings)
    Officer
    2016-11-13 ~ 2024-05-03
    OF - Secretary → CIF 0
    Mrs Marjorie Irene Margaret Blake-convey
    Born in July 1956
    Individual (6 offsprings)
    Person with significant control
    2016-12-01 ~ 2022-08-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Peter Dolman Stevenson
    Born in May 1959
    Individual (1 offspring)
    Person with significant control
    2016-12-01 ~ 2022-08-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Amos, Alex
    Director born in February 1967
    Individual
    Officer
    2009-11-01 ~ 2022-08-23
    OF - Director → CIF 0
  • 6
    Fennelly, Sarah Audrey Jahanara
    Individual
    Officer
    2012-10-31 ~ 2016-11-13
    OF - Secretary → CIF 0
  • 7
    Scibetta, Luigi Roberto
    General Manager born in October 1963
    Individual (1 offspring)
    Officer
    2000-03-15 ~ 2022-08-23
    OF - Director → CIF 0
  • 8
    Day, Amy Yap
    Director born in December 1961
    Individual (1 offspring)
    Officer
    ~ 1994-11-12
    OF - Director → CIF 0
    1992-09-05 ~ 2005-09-29
    OF - Director → CIF 0
    Day, Amy Yap
    Individual (1 offspring)
    Officer
    ~ 2000-03-15
    OF - Secretary → CIF 0
  • 9
    Blundell, Philip Hight
    Director born in April 1959
    Individual (1 offspring)
    Officer
    ~ 2022-01-26
    OF - Director → CIF 0
    Mr Philip Hight Blundell
    Born in April 1959
    Individual (1 offspring)
    Person with significant control
    2016-12-01 ~ 2022-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Songaila, Stephen Victor
    Company Director born in September 1961
    Individual (6 offsprings)
    Officer
    2022-03-01 ~ 2022-08-23
    OF - Director → CIF 0
parent relation
Company in focus

THE EDGE PICTURE CO LIMITED

Previous name
ZENITH RECORDS LIMITED - 1991-02-15
Standard Industrial Classification
59112 - Video Production Activities
Brief company account
Turnover/Revenue
12,511,373 GBP2023-01-01 ~ 2023-12-31
13,058,726 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-5,944,400 GBP2023-01-01 ~ 2023-12-31
-6,366,398 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
6,566,973 GBP2023-01-01 ~ 2023-12-31
6,692,328 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-5,965,563 GBP2023-01-01 ~ 2023-12-31
-5,371,602 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
601,410 GBP2023-01-01 ~ 2023-12-31
1,320,726 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,356 GBP2023-01-01 ~ 2023-12-31
368 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-4,551 GBP2023-01-01 ~ 2023-12-31
-29,903 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
602,215 GBP2023-01-01 ~ 2023-12-31
1,291,191 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-2,742 GBP2023-01-01 ~ 2023-12-31
-189,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
599,473 GBP2023-01-01 ~ 2023-12-31
1,102,191 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
198,049 GBP2023-12-31
286,403 GBP2022-12-31
Total Inventories
5,364 GBP2023-12-31
10,448 GBP2022-12-31
Debtors
5,139,390 GBP2023-12-31
4,728,880 GBP2022-12-31
Cash at bank and in hand
1,233,242 GBP2023-12-31
591,043 GBP2022-12-31
Current Assets
6,377,996 GBP2023-12-31
5,330,371 GBP2022-12-31
Net Current Assets/Liabilities
2,408,955 GBP2023-12-31
1,731,018 GBP2022-12-31
Total Assets Less Current Liabilities
2,607,004 GBP2023-12-31
2,017,421 GBP2022-12-31
Net Assets/Liabilities
2,563,893 GBP2023-12-31
1,964,420 GBP2022-12-31
Equity
Called up share capital
19,656 GBP2023-12-31
19,656 GBP2022-12-31
19,656 GBP2021-12-31
Share premium
5,796 GBP2023-12-31
5,796 GBP2022-12-31
5,796 GBP2021-12-31
Retained earnings (accumulated losses)
2,604,537 GBP2023-12-31
2,005,064 GBP2022-12-31
902,873 GBP2021-12-31
Equity
2,563,893 GBP2023-12-31
1,964,420 GBP2022-12-31
862,229 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
599,473 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
542023-01-01 ~ 2023-12-31
522022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
10,656 GBP2023-12-31
165,174 GBP2022-12-31
Plant and equipment
687,594 GBP2023-12-31
626,707 GBP2022-12-31
Vehicles
20,292 GBP2023-12-31
20,292 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
718,542 GBP2023-12-31
812,173 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-154,518 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-154,518 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
10,656 GBP2023-12-31
71,650 GBP2022-12-31
Plant and equipment
494,603 GBP2023-12-31
440,572 GBP2022-12-31
Vehicles
15,234 GBP2023-12-31
13,548 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
520,493 GBP2023-12-31
525,770 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
93,524 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
54,031 GBP2023-01-01 ~ 2023-12-31
Vehicles
1,686 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
149,241 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
192,991 GBP2023-12-31
186,135 GBP2022-12-31
Vehicles
5,058 GBP2023-12-31
6,744 GBP2022-12-31
Land and buildings
93,524 GBP2022-12-31
Trade Debtors/Trade Receivables
3,425,599 GBP2023-12-31
3,201,650 GBP2022-12-31
Amounts owed by group undertakings and participating interests
109,727 GBP2023-12-31
Other Debtors
933,503 GBP2023-12-31
1,299,212 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
981,813 GBP2023-12-31
1,116,692 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
5,000 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
608,186 GBP2023-12-31
502,616 GBP2022-12-31
Other Creditors
Amounts falling due within one year
68,792 GBP2023-12-31
858,011 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
9,890 GBP2022-12-31
Equity
Revaluation reserve
-66,096 GBP2023-12-31
-66,096 GBP2022-12-31
-66,096 GBP2021-12-31

Related profiles found in government register
  • THE EDGE PICTURE CO LIMITED
    Info
    ZENITH RECORDS LIMITED - 1991-02-15
    Registered number 02557058
    17 Dominion Street, London EC2M 2EF
    Private Limited Company incorporated on 1990-11-12 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • THE EDGE PICTURE COMPANY LIMITED
    S
    Registered number missing
    7 Langley Street, London, WC2H 9JA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    THE EDGEMEDIA COMPANY LIMITED - 2004-03-08
    THE EDGE MEDIA COMPANY LIMITED - 1996-12-11
    20 - 22, Shelton Street Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    20-22 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    20 - 22, Shelton Street Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    20- 22 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 4
  • 1
    THE EDGEMEDIA COMPANY LIMITED - 2004-03-08
    THE EDGE MEDIA COMPANY LIMITED - 1996-12-11
    20 - 22, Shelton Street Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ 2000-12-01
    CIF 3 - Secretary → ME
  • 2
    20-22 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ 2000-12-01
    CIF 4 - Secretary → ME
  • 3
    20 - 22, Shelton Street Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ 2000-12-01
    CIF 1 - Secretary → ME
  • 4
    20- 22 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1996-12-03 ~ 2000-12-01
    CIF 2 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.