About

Registered Number: 08428712
Date of Incorporation: 04/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Unit Lg01 - The Print Rooms, 164/180 Union Street, London, SE1 0LH,

 

Founded in 2013, Media Blaze Group Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Green, Daniel James, Whitney, Dan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Daniel James 21 July 2016 25 September 2017 1
WHITNEY, Dan 01 January 2015 23 October 2019 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 06 April 2020
PSC02 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
PSC07 - N/A 26 March 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 24 February 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 06 September 2018
MR04 - N/A 09 March 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 05 March 2018
AD01 - Change of registered office address 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
MR01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 25 October 2017
AA01 - Change of accounting reference date 29 September 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 24 April 2017
SH03 - Return of purchase of own shares 19 December 2016
RESOLUTIONS - N/A 07 December 2016
SH06 - Notice of cancellation of shares 05 December 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 19 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2016
SH08 - Notice of name or other designation of class of shares 15 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2016
RESOLUTIONS - N/A 12 August 2016
MA - Memorandum and Articles 12 August 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 27 February 2015
AP01 - Appointment of director 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AD01 - Change of registered office address 29 May 2014
AA01 - Change of accounting reference date 20 March 2014
CERTNM - Change of name certificate 13 September 2013
CONNOT - N/A 13 September 2013
CH01 - Change of particulars for director 23 August 2013
NEWINC - New incorporation documents 04 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2018 Outstanding

N/A

A registered charge 05 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.