MEDIA BLAZE LTD

Moore House Moore House, Brighton, BN1 1ND, England
StatusACTIVE
Company No.07095534
CategoryPrivate Limited Company
Incorporated04 Dec 2009
Age14 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

MEDIA BLAZE LTD is an active private limited company with number 07095534. It was incorporated 14 years, 6 months, 15 days ago, on 04 December 2009. The company address is Moore House Moore House, Brighton, BN1 1ND, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 13 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-30

Psc name: Paul Richard Button

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Maxwell Barr

Notification date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Media Blaze Group Limited

Cessation date: 2021-07-30

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

New address: Moore House Black Lion Street Brighton BN1 1nd

Change date: 2023-02-22

Old address: Lg01 the Print Rooms 164/180 Union Street London SE1 0LH England

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-14

Psc name: Media Blaze Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Wildman

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Thomas Colin Dunmore

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel James Brook

Termination date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ United Kingdom

Change date: 2020-02-24

New address: Lg01 the Print Rooms 164/180 Union Street London SE1 0LH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 30 Wework Southbank Central Stamford Street London SE1 9LQ England

Change date: 2018-12-13

New address: 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Wildman

Appointment date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Julia Crawley-Boevey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 30 Wework Southbank Central Stamford Street London SE1 9LQ

Old address: Cranmer House 39 Brixton Road London SW9 6DZ

Change date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Brien

Termination date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Crawley-Boevey

Appointment date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Brien

Appointment date: 2016-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: Cranmer House 39 Brixton Road London SW9 6DZ

Old address: Chester House 1-3 Brixton Road London SW9 6DE

Change date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: Chester House 1-3 Brixton Road London SW9 6DE

Old address: C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mr Michael Samuel James Brook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 05 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-05

Officer name: Mr Paul Richard Button

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 05 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Button

Change date: 2012-08-05

Documents

View document PDF

Second filing of form with form type

Date: 13 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Indira Durakovic

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Button

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 27 Jun 2011

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Old address: Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom

Change date: 2011-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Old address: 145 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BQ United Kingdom

Change date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samuel James Brook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Colin Dunmore

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Button

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-12-07

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Indira Durakovic

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Maxwell Barr

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSPACE MANUFACTURING LIMITED

APPLE TREE COTTAGE BRAN END,DUNMOW,CM6 3RP

Number:11450636
Status:ACTIVE
Category:Private Limited Company

COLORARE LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:11899377
Status:ACTIVE
Category:Private Limited Company

DIVE MEDICS LTD

12 KINMEL CLOSE,CLEVELAND,TS10 2RY

Number:04919019
Status:ACTIVE
Category:Private Limited Company

DKL SERVICES (AYR) LTD

30 MILLER ROAD,AYR,KA7 2AY

Number:SC450760
Status:ACTIVE
Category:Private Limited Company

MARIKO LTD

13 THE DELL,LONDON,HA0 3EJ

Number:10745101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIKINTOSH LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:09312791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source