Background WavePink WaveYellow Wave

BLIZZARD MEDIA LTD (07822043)

BLIZZARD MEDIA LTD (07822043) is an active UK company. incorporated on 25 October 2011. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in book publishing. BLIZZARD MEDIA LTD has been registered for 14 years. Current directors include THACKER, Matthew Thomas, WILSON, Jonathan.

Company Number
07822043
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
THACKER, Matthew Thomas, WILSON, Jonathan
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD MEDIA LTD

BLIZZARD MEDIA LTD is an active company incorporated on 25 October 2011 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in book publishing. BLIZZARD MEDIA LTD was registered 14 years ago.(SIC: 58110)

Status

active

Active since 14 years ago

Company No

07822043

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

4th Floor, Bedser Stand Kennington Oval London SE11 5SS England
From: 1 May 2019To: 28 October 2024
C/O Ashmore Villa 1 Ashmore Terrace Sunderland SR2 7DE
From: 25 October 2011To: 1 May 2019
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THACKER, Matthew Thomas

Active
Calcot Mount, CurdridgeSO32 2BN
Born June 1969
Director
Appointed 01 May 2019

WILSON, Jonathan

Active
Calcot Mount, CurdridgeSO32 2BN
Born July 1976
Director
Appointed 25 Oct 2011

DAYKIN, Angela

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Secretary
Appointed 25 Oct 2011
Resigned 01 May 2019

DAYKIN, Peter Allen

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born September 1975
Director
Appointed 25 Oct 2011
Resigned 01 May 2019

MILES, Kevin Stuart

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born April 1960
Director
Appointed 25 Oct 2011
Resigned 01 May 2019

ROSE, David George

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born September 1974
Director
Appointed 25 Oct 2011
Resigned 01 May 2019

Persons with significant control

1

Calcot Mount, CurdridgeSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Legacy
19 February 2020
RPCH01RPCH01
Accounts With Accounts Type Unaudited Abridged
23 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Incorporation Company
25 October 2011
NEWINCIncorporation