MEDIA BLAZE GROUP LIMITED
Overview
Company Name | MEDIA BLAZE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08428712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDIA BLAZE GROUP LIMITED?
- Other publishing activities (58190) / Information and communication
- Business and domestic software development (62012) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Media representation services (73120) / Professional, scientific and technical activities
Where is MEDIA BLAZE GROUP LIMITED located?
Registered Office Address | The Projects Brighton 8-9 Ship Street BN1 1AD Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEDIA BLAZE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MEDIA BLAZE HOLDINGS LTD | Mar 04, 2013 | Mar 04, 2013 |
What are the latest accounts for MEDIA BLAZE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDIA BLAZE GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for MEDIA BLAZE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 30 Panton Street London SW1Y 4AJ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 30 Panton Street London SW1Y 4AJ | 1 pages | AD02 | ||||||||||
Registered office address changed from Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd England to The Projects Brighton 8-9 Ship Street Brighton BN1 1AD on Oct 22, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Dmitry Klebanov as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH England to Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd on Dec 14, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mr Thomas Allen Ghareeb as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Maxwell Barr as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Richard Button as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Icrossing Europe Ltd as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James David Wildman as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Roger Maxwell Barr as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Richard Button as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Debra Ann Chirichella as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Who are the officers of MEDIA BLAZE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIRICHELLA, Debra Ann | Director | West 57th Street 10019 New York 300 United States | United States | American | President | 286394620001 | ||||
GHAREEB, Thomas Allen | Director | 540 Toringdon Way NC 28277 Charlotte Hearst Magazines United States | United States | American | Accountant | 276081860001 | ||||
KLEBANOV, Dmitry | Director | 8-9 Ship Street BN1 1AD Brighton The Projects Brighton England | United States | American | President | 289666290001 | ||||
BARR, Roger Maxwell | Director | 33 Wood Street EN5 4BE Barnet Regency House Hertfordshire England | England | British | Designer | 172879860001 | ||||
BRIEN, Nick | Director | 39 Brixton Road SW9 6DZ London Cranmer House | Usa | British | Director | 219404210001 | ||||
BROOK, Michael Samuel James | Director | 33 Wood Street EN5 4BE Barnet Regency House Hertfordshire England | England | British | Editorial Director | 161130260003 | ||||
BUTTON, Paul Richard | Director | 33 Wood Street EN5 4BE Barnet Regency House Hertfordshire England | England | British | Managing Director | 152177140003 | ||||
CRAWLEY-BOEVEY, Julia | Director | 39 Brixton Road SW9 6DZ London Cranmer House | England | British | Chartered Accountant | 234792120001 | ||||
DUNMORE, Thomas Colin | Director | 33 Wood Street Barnet Regency House Herts United Kingdom | England | British | Director | 153104860001 | ||||
GREEN, Daniel James | Director | 39 Brixton Road SW9 6DZ London Cranmer House | England | British | Finance Director | 210730480001 | ||||
WHITNEY, Dan | Director | 30 Stamford Street SE1 9LQ London Southbank Central Vivo Tower England | England | British | Director | 193890920001 | ||||
WILDMAN, James David | Director | 72 Broadwick Street W1F 9EP London 72 Broadwick Street, London England | England | British | Chief Executive | 243749020001 |
Who are the persons with significant control of MEDIA BLAZE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Icrossing Europe Ltd | Mar 11, 2020 | 13 Black Lion Street BN1 1ND Brighton Moore House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Richard Button | Apr 06, 2016 | Tottenham Court Road W1T 2EH London 52 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Maxwell Barr | Apr 06, 2016 | Tottenham Court Road W1T 2EH London 52 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas Colin Dunmore | Apr 06, 2016 | Tottenham Court Road W1T 2EH London 52 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0