Advanced company searchLink opens in new window

MEDIA BLAZE GROUP LIMITED

Company number 08428712

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)
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH06 Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 100.00
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 104
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
  • GBP 104
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
  • GBP 104
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