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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 05 May 2015 | Fully Satisfied |
N/A |