Background WavePink WaveYellow Wave

CRASH MEDIA GROUP LIMITED (03729433)

CRASH MEDIA GROUP LIMITED (03729433) is an active UK company. incorporated on 9 March 1999. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. CRASH MEDIA GROUP LIMITED has been registered for 27 years. Current directors include MILLER, Robin William, Sir, MILLER, William Roger.

Company Number
03729433
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
4 Office Village, Forder Way, Peterborough, PE7 8GX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MILLER, Robin William, Sir, MILLER, William Roger
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRASH MEDIA GROUP LIMITED

CRASH MEDIA GROUP LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CRASH MEDIA GROUP LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03729433

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CRASHDOTNET LIMITED
From: 7 September 2001To: 21 June 2005
ICON PUBLISHING LIMITED
From: 9 March 1999To: 7 September 2001
Contact
Address

4 Office Village, Forder Way Cygnet Park, Hampton Peterborough, PE7 8GX,

Previous Addresses

43-45 st John St London EC1M 4AN United Kingdom
From: 16 May 2023To: 6 November 2024
C/O Wendy Salisbury 78 - 80 st. John Street London EC1M 4EH
From: 29 April 2015To: 16 May 2023
Media Innovation Centre 13 - 15 Wedgewood Road Bicester Oxfordshire OX26 4UL
From: 14 November 2012To: 29 April 2015
Lower Rear Office 5 London Road Bicester Oxfordshire OX26 6BU
From: 11 May 2010To: 14 November 2012
Unit 5 New Rookery Farm Little London, Silverstone Towcester Northamptonshire NN12 8UP Uk
From: 9 March 1999To: 11 May 2010
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Oct 09
Director Left
May 10
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Jul 15
Loan Secured
Nov 16
Director Joined
May 18
New Owner
May 19
Director Left
May 23
Owner Exit
May 24
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MILLER, Robin William, Sir

Active
LondonEC1M 4AN
Born December 1940
Director
Appointed 09 Sept 2013

MILLER, William Roger

Active
LondonEC1M 4AN
Born September 1979
Director
Appointed 27 May 2014

LINCOLN, Jeremy James Passmore

Resigned
The Mill House, DaventryNN11 3TX
Secretary
Appointed 18 Aug 2004
Resigned 31 Dec 2006

NOLAN, Martin James

Resigned
The Old School House, BicesterOX26 6BG
Secretary
Appointed 12 Dec 2003
Resigned 18 Aug 2004

SALISBURY, Wendy Louise

Resigned
2 Gandon Vale, High WycombeHP13 5LG
Secretary
Appointed 31 Dec 2006
Resigned 30 Sept 2015

WILLIAMS, Jennifer Ann

Resigned
31 Gaveston Gardens, BanburyOX15 0NX
Secretary
Appointed 09 Mar 1999
Resigned 11 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

FLEMING, Angus George

Resigned
Hill Farm Cottage, BrackleyNN13 6DY
Born July 1951
Director
Appointed 04 May 2005
Resigned 01 Oct 2007

INGRAM, Paul Anthony Michael

Resigned
Gelliwelltog, AbergavennyNP7 7LR
Born August 1947
Director
Appointed 04 May 2005
Resigned 24 Jul 2014

NOLAN, Martin James

Resigned
The Old School House, BicesterOX26 6BG
Born November 1972
Director
Appointed 09 Mar 1999
Resigned 24 Jul 2014

PROOM, Philip

Resigned
Wedgwood Road, BicesterOX26 4UL
Born January 1972
Director
Appointed 27 May 2014
Resigned 26 Jun 2015

WESTWOOD, Ian Mark

Resigned
LondonEC1M 4AN
Born November 1964
Director
Appointed 01 May 2018
Resigned 18 May 2023

WILLIAMS, Aled Bryn

Resigned
Padbury House, BanburyOX15 0NX
Born May 1961
Director
Appointed 09 Mar 1999
Resigned 01 Nov 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Mar 1999
Resigned 09 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr William Roger Miller

Active
LondonEC1M 4AN
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2018

Sir Robin William Miller

Ceased
LondonEC1M 4AN
Born December 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 January 2021
AAMDAAMD
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Statement Of Companys Objects
26 March 2012
CC04CC04
Resolution
26 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Memorandum Articles
13 October 2009
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Miscellaneous
13 October 2009
MISCMISC
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
190190
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
287Change of Registered Office
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Legacy
23 July 2007
88(2)R88(2)R
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
287Change of Registered Office
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
190190
Legacy
21 March 2007
353353
Legacy
21 March 2007
287Change of Registered Office
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
14 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Memorandum Articles
4 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
88(2)R88(2)R
Memorandum Articles
9 April 2005
MEM/ARTSMEM/ARTS
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
6 April 2005
MEM/ARTSMEM/ARTS
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
287Change of Registered Office
Legacy
6 March 2002
88(2)R88(2)R
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation