Advanced company searchLink opens in new window

MEDIA BLAZE LTD

Company number 07095534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2024 RP04CS01 Second filing of Confirmation Statement dated 4 December 2021
07 May 2024 PSC01 Notification of Paul Richard Button as a person with significant control on 30 July 2021
07 May 2024 PSC01 Notification of Roger Maxwell Barr as a person with significant control on 30 July 2021
07 May 2024 PSC07 Cessation of Media Blaze Group Limited as a person with significant control on 30 July 2021
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
01 Feb 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Feb 2023 AD01 Registered office address changed from Lg01 the Print Rooms 164/180 Union Street London SE1 0LH England to Moore House Black Lion Street Brighton BN1 1nd on 22 February 2023
22 Feb 2023 PSC05 Change of details for Media Blaze Group Limited as a person with significant control on 14 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/05/2024
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of James David Wildman as a director on 30 July 2021
26 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
26 Mar 2020 TM01 Termination of appointment of Thomas Colin Dunmore as a director on 11 March 2020
26 Mar 2020 TM01 Termination of appointment of Michael Samuel James Brook as a director on 11 March 2020
24 Feb 2020 AD01 Registered office address changed from 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ United Kingdom to Lg01 the Print Rooms 164/180 Union Street London SE1 0LH on 24 February 2020