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)
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 AD01 Registered office address changed from 30 Wework Southbank Central Stamford Street London SE1 9LQ England to 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ on 13 December 2018
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 May 2018 AP01 Appointment of Mr James David Wildman as a director on 9 February 2018
23 May 2018 TM01 Termination of appointment of Julia Crawley-Boevey as a director on 6 October 2017
23 May 2018 AD01 Registered office address changed from Cranmer House 39 Brixton Road London SW9 6DZ to 30 Wework Southbank Central Stamford Street London SE1 9LQ on 23 May 2018
26 Apr 2018 AA Micro company accounts made up to 30 December 2017
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 30 December 2016
03 Jul 2017 TM01 Termination of appointment of Nick Brien as a director on 17 May 2017
03 Jul 2017 AP01 Appointment of Ms Julia Crawley-Boevey as a director on 17 May 2017
02 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
05 Jan 2017 AP01 Appointment of Mr Nick Brien as a director on 16 November 2016
20 Sep 2016 AA Micro company accounts made up to 30 December 2015
31 Dec 2015 AA Micro company accounts made up to 30 December 2014
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
27 Feb 2015 AD01 Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE to Cranmer House 39 Brixton Road London SW9 6DZ on 27 February 2015
07 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AD01 Registered office address changed from C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE to Chester House 1-3 Brixton Road London SW9 6DE on 7 January 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Mr Michael Samuel James Brook on 20 August 2013