- Company Overview for MEDIA BLAZE GROUP LIMITED (08428712)
- Filing history for MEDIA BLAZE GROUP LIMITED (08428712)
- People for MEDIA BLAZE GROUP LIMITED (08428712)
- Charges for MEDIA BLAZE GROUP LIMITED (08428712)
- More for MEDIA BLAZE GROUP LIMITED (08428712)
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) |
---|---|---|---|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2016
|
|
28 Nov 2016 | AP01 | Appointment of Nick Brien as a director on 16 November 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | SH02 | Sub-division of shares on 1 August 2016 | |
15 Aug 2016 | SH08 | Change of share class name or designation | |
15 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
12 Aug 2016 | MA | Memorandum and Articles of Association | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AP01 | Appointment of Mr Daniel James Green as a director on 21 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | MR01 | Registration of charge 084287120001, created on 5 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Feb 2015 | AD01 | Registered office address changed from Chester House 1 - 3 Brixton Road London SW9 6DE England to Cranmer House 39 Brixton Road London SW9 6DZ on 27 February 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Dan Whitney as a director on 1 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Regency House 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 | |
30 May 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Mr Thomas Colin Dunmore on 1 March 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Michael Samuel James Brook on 1 March 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Paul Richard Button on 1 March 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Roger Maxwell Barr on 1 March 2014 | |
29 May 2014 | AD01 | Registered office address changed from C/O Cartwrights Accountants Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 29 May 2014 | |
20 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |