- Company Overview for MEDIA BLAZE LTD (07095534)
- Filing history for MEDIA BLAZE LTD (07095534)
- People for MEDIA BLAZE LTD (07095534)
- More for MEDIA BLAZE LTD (07095534)
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
|
|
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
|
|
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
|
|
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 |