Crash Media Group Limited

DataGardener
crash media group limited
live
Micro

Crash Media Group Limited

03729433Private Limited With Share Capital

4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, PE78GX
Incorporated

09/03/1999

Company Age

27 years

Directors

2

Employees

31

SIC Code

62090

Risk

low risk

Company Overview

Registration, classification & business activity

Crash Media Group Limited (03729433) is a private limited with share capital incorporated on 09/03/1999 (27 years old) and registered in peterborough, PE78GX. The company operates under SIC code 62090 - other information technology service activities.

Crash media group is an online sports publisher and digital media agency based in central london. it owns some of the biggest websites in f1, motogp, motorsports, golf, and motorcycling, which receive more than 3.5m visitors a month, generating 16m+ monthly page views, with more than 1m social media...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 09/03/1999
PE78GX
31 employees

Financial Overview

Total Assets

£350.0K

Liabilities

£717.0K

Net Assets

£-366.9K

Est. Turnover

£1.14M

AI Estimated
Unreported
Cash

£8.4K

Key Metrics

31

Employees

2

Directors

5

Shareholders

3

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-03-2012
Resolution
Category:Resolution
Date:26-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-11-2009
Memorandum Articles
Category:Incorporation
Date:18-11-2009
Resolution
Category:Resolution
Date:18-11-2009
Legacy
Category:Mortgage
Date:18-11-2009
Legacy
Category:Mortgage
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2009
Memorandum Articles
Category:Incorporation
Date:13-10-2009
Capital Allotment Shares
Category:Capital
Date:13-10-2009
Miscellaneous
Category:Miscellaneous
Date:13-10-2009
Resolution
Category:Resolution
Date:13-10-2009
Legacy
Category:Mortgage
Date:16-06-2009
Legacy
Category:Annual Return
Date:03-04-2009
Legacy
Category:Address
Date:02-04-2009
Legacy
Category:Address
Date:02-04-2009
Legacy
Category:Address
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Legacy
Category:Mortgage
Date:23-12-2008
Legacy
Category:Address
Date:17-09-2008
Legacy
Category:Mortgage
Date:24-07-2008
Legacy
Category:Annual Return
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2007
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Capital
Date:23-07-2007
Resolution
Category:Resolution
Date:23-07-2007
Resolution
Category:Resolution
Date:23-07-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/01/2026
Latest Accounts31/03/2025

Trading Addresses

4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire Pe7 8, PE78GXRegistered
White Collar Factory, 1 Old Street Yard, London, EC1Y8AF

Contact

02037931595
4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, PE78GX