MEDIA BLAZE GROUP LIMITED

MEDIA BLAZE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIA BLAZE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08428712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDIA BLAZE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA BLAZE HOLDINGS LTDMar 04, 2013Mar 04, 2013

    What are the latest accounts for MEDIA BLAZE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDIA BLAZE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for MEDIA BLAZE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 30 Panton Street London SW1Y 4AJ

    1 pagesAD03

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed to 30 Panton Street London SW1Y 4AJ

    1 pagesAD02

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Dmitry Klebanov as a director on Sep 22, 2023

    2 pagesAP01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mr Thomas Allen Ghareeb as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Roger Maxwell Barr as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Paul Richard Button as a director on Jul 30, 2021

    1 pagesTM01

    Change of details for Icrossing Europe Ltd as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Termination of appointment of James David Wildman as a director on Jul 30, 2021

    1 pagesTM01

    Cessation of Roger Maxwell Barr as a person with significant control on Jul 30, 2021

    1 pagesPSC07

    Cessation of Paul Richard Button as a person with significant control on Jul 30, 2021

    1 pagesPSC07

    Appointment of Ms Debra Ann Chirichella as a director on Jul 30, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of MEDIA BLAZE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIRICHELLA, Debra Ann
    West 57th Street
    10019 New York
    300
    United States
    Director
    West 57th Street
    10019 New York
    300
    United States
    United StatesAmericanPresident286394620001
    GHAREEB, Thomas Allen
    540 Toringdon Way
    NC 28277 Charlotte
    Hearst Magazines
    United States
    Director
    540 Toringdon Way
    NC 28277 Charlotte
    Hearst Magazines
    United States
    United StatesAmericanAccountant276081860001
    KLEBANOV, Dmitry
    8-9 Ship Street
    BN1 1AD Brighton
    The Projects Brighton
    England
    Director
    8-9 Ship Street
    BN1 1AD Brighton
    The Projects Brighton
    England
    United StatesAmericanPresident289666290001
    BARR, Roger Maxwell
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    Director
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    EnglandBritishDesigner172879860001
    BRIEN, Nick
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    Director
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    UsaBritishDirector219404210001
    BROOK, Michael Samuel James
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    Director
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    EnglandBritishEditorial Director161130260003
    BUTTON, Paul Richard
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    Director
    33 Wood Street
    EN5 4BE Barnet
    Regency House
    Hertfordshire
    England
    EnglandBritishManaging Director152177140003
    CRAWLEY-BOEVEY, Julia
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    Director
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    EnglandBritishChartered Accountant234792120001
    DUNMORE, Thomas Colin
    33 Wood Street
    Barnet
    Regency House
    Herts
    United Kingdom
    Director
    33 Wood Street
    Barnet
    Regency House
    Herts
    United Kingdom
    EnglandBritishDirector153104860001
    GREEN, Daniel James
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    Director
    39 Brixton Road
    SW9 6DZ London
    Cranmer House
    EnglandBritishFinance Director210730480001
    WHITNEY, Dan
    30 Stamford Street
    SE1 9LQ London
    Southbank Central Vivo Tower
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central Vivo Tower
    England
    EnglandBritishDirector193890920001
    WILDMAN, James David
    72 Broadwick Street
    W1F 9EP London
    72 Broadwick Street, London
    England
    Director
    72 Broadwick Street
    W1F 9EP London
    72 Broadwick Street, London
    England
    EnglandBritishChief Executive243749020001

    Who are the persons with significant control of MEDIA BLAZE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icrossing Europe Ltd
    13
    Black Lion Street
    BN1 1ND Brighton
    Moore House
    England
    Mar 11, 2020
    13
    Black Lion Street
    BN1 1ND Brighton
    Moore House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability
    Place RegisteredEngland
    Registration Number06032667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Richard Button
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Apr 06, 2016
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Maxwell Barr
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Apr 06, 2016
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Colin Dunmore
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Apr 06, 2016
    Tottenham Court Road
    W1T 2EH London
    52
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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