CRASH MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 43-45 st John St London EC1M 4AN United Kingdom to 4 Office Village, Forder Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8GX on 2024-11-06

View Document

03/06/243 June 2024 Second filing of Confirmation Statement dated 2022-04-08

View Document

28/05/2428 May 2024 Change of details for Mr William Roger Miller as a person with significant control on 2023-03-30

View Document

24/05/2424 May 2024 Cessation of Robin William Miller as a person with significant control on 2023-03-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Termination of appointment of Ian Mark Westwood as a director on 2023-05-18

View Document

16/05/2316 May 2023 Change of details for Sir Robin William Miller as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from C/O Wendy Salisbury 78 - 80 st. John Street London EC1M 4EH to 43-45 st John St London EC1M 4AN on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Sir Robin William Miller on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr William Roger Miller on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

16/05/2316 May 2023 Change of details for Mr William Roger Miller as a person with significant control on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / SIR ROBIN WILLIAM MILLER / 21/02/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROGER MILLER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR IAN MARK WESTWOOD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037294330007

View Document

19/08/1619 August 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY WENDY SALISBURY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PROOM

View Document

02/07/152 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM MEDIA INNOVATION CENTRE 13 - 15 WEDGEWOOD ROAD BICESTER OXFORDSHIRE OX26 4UL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 2770

View Document

21/11/1421 November 2014 03/03/14 STATEMENT OF CAPITAL GBP 2770

View Document

21/11/1421 November 2014 01/11/11 STATEMENT OF CAPITAL GBP 2770

View Document

21/11/1421 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 2770

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL INGRAM

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN NOLAN

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR WILLIAM MILLER

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR PHILIP PROOM

View Document

23/05/1423 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED SIR ROBIN WILLIAM MILLER

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM LOWER REAR OFFICE 5 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

29/05/1229 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1226 March 2012 ADOPT ARTICLES 15/11/2011

View Document

28/02/1228 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT 5 NEW ROOKERY FARM LITTLE LONDON, SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UP UK

View Document

11/05/1011 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALED WILLIAMS

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MICHAEL INGRAM / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES NOLAN / 01/11/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 ALTER ARTICLES 05/10/2009

View Document

18/11/0918 November 2009 SALE BY COMPANY OF HARD COPY MOTOR SPORTS BOOKS AND MEDIA BUSINESS FOR SUM OF £224000 05/10/2009

View Document

18/11/0918 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0918 November 2009 ARTICLES OF ASSOCIATION

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/10/0924 October 2009 09/03/09 FULL LIST AMEND

View Document

13/10/0913 October 2009 123 INCREASE CAP BY 115 FROM 2750

View Document

13/10/0913 October 2009 ARTICLES OF ASSOCIATION

View Document

13/10/0913 October 2009 NC INC ALREADY ADJUSTED

View Document

13/10/0913 October 2009 23/10/08 STATEMENT OF CAPITAL GBP 95490

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 5 NEW ROOKERY FARM LITTLE LONDON SILVERSTONE TOWCESTER NN12 8UP

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 1 THE INNOVATION CENTRE SILVERSTONE CIRCUIT TOWCESTER NORTHANTS NN12 8GX

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

23/07/0723 July 2007 £ NC 2500/2750 20/06/0

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 INNOVATION CENTRE SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8GX

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: YORK FARM BUSINESS CENTRE WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 8EU

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED CRASHDOTNET LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/056 April 2005 MEMORANDUM OF ASSOCIATION

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: WAYMAN HOUSE 141 WICKHAM ROAD CROYDON CR0 8TE

View Document

07/09/017 September 2001 COMPANY NAME CHANGED ICON PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company