ABLAZE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ABLAZE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434950

Incorporation date

09/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cedar House, Onehouse, Stowmarket, Suffolk IP14 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon19/01/2026
Micro company accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon05/05/2022
Change of details for Robert Dunlop as a person with significant control on 2022-05-03
dot icon03/05/2022
Director's details changed for Robert Dunlop on 2022-05-03
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/01/2020
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Cedar House Onehouse Stowmarket Suffolk IP14 3BZ on 2020-01-15
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/05/2019
Change of details for Robert Dunlop as a person with significant control on 2019-05-01
dot icon01/05/2019
Director's details changed for Robert Dunlop on 2019-05-01
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Notification of Robert Dunlop as a person with significant control on 2016-04-06
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/10/2015
Registered office address changed from Hws 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/06/2015
Secretary's details changed for Robert Dunlop on 2015-06-01
dot icon04/06/2015
Director's details changed for Peter Lumby on 2015-06-01
dot icon04/06/2015
Director's details changed for Robert Dunlop on 2015-06-01
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/02/2015
Registered office address changed from Wilding Hudson & Co Saxon House 17 Lewis Road Sutton Surrey to Hws 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG on 2015-02-11
dot icon24/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Peter Lumby on 2009-10-01
dot icon19/05/2010
Director's details changed for Robert Dunlop on 2009-10-01
dot icon18/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 09/05/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 09/05/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 09/05/07; full list of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 09/05/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 09/05/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon18/06/2003
Return made up to 09/05/03; full list of members
dot icon07/06/2002
New director appointed
dot icon29/05/2002
New secretary appointed;new director appointed
dot icon17/05/2002
Ad 09/05/02--------- £ si 499@1=499 £ ic 501/1000
dot icon17/05/2002
Ad 09/05/02--------- £ si 500@1=500 £ ic 1/501
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: 189 reddish road stockport cheshire SK5 7HR
dot icon09/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.74K
-
0.00
31.00
-
2022
0
26.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Robert
Director
09/05/2002 - Present
-
Lumby, Peter
Director
09/05/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLAZE MEDIA LIMITED

ABLAZE MEDIA LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at Cedar House, Onehouse, Stowmarket, Suffolk IP14 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLAZE MEDIA LIMITED?

toggle

ABLAZE MEDIA LIMITED is currently Active. It was registered on 09/05/2002 .

Where is ABLAZE MEDIA LIMITED located?

toggle

ABLAZE MEDIA LIMITED is registered at Cedar House, Onehouse, Stowmarket, Suffolk IP14 3BZ.

What does ABLAZE MEDIA LIMITED do?

toggle

ABLAZE MEDIA LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for ABLAZE MEDIA LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-05-31.