Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA BLAZE GROUP LIMITED
Company Information for

MEDIA BLAZE GROUP LIMITED

MOORE HOUSE, 13 BLACK LION STREET, BRIGHTON, EAST SUSSEX, BN1 1ND,
Company Registration Number
08428712
Private Limited Company
Active

Company Overview

About Media Blaze Group Ltd
MEDIA BLAZE GROUP LIMITED was founded on 2013-03-04 and has its registered office in Brighton. The organisation's status is listed as "Active". Media Blaze Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDIA BLAZE GROUP LIMITED
 
Legal Registered Office
MOORE HOUSE
13 BLACK LION STREET
BRIGHTON
EAST SUSSEX
BN1 1ND
Other companies in EN5
 
Previous Names
MEDIA BLAZE HOLDINGS LTD13/09/2013
Filing Information
Company Number 08428712
Company ID Number 08428712
Date formed 2013-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB983115514  
Last Datalog update: 2024-03-06 22:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA BLAZE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIA BLAZE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROGER MAXWELL BARR
Director 2013-03-04
MICHAEL SAMUEL JAMES BROOK
Director 2013-03-04
PAUL RICHARD BUTTON
Director 2013-03-04
THOMAS COLIN DUNMORE
Director 2013-03-04
DAN WHITNEY
Director 2015-01-01
JAMES DAVID WILDMAN
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CRAWLEY-BOEVEY
Director 2017-05-17 2017-10-06
DANIEL JAMES GREEN
Director 2016-07-21 2017-09-25
NICK BRIEN
Director 2016-11-16 2017-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MAXWELL BARR TINDERBOX VIDEO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
MICHAEL SAMUEL JAMES BROOK TINDERBOX VIDEO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
MICHAEL SAMUEL JAMES BROOK MEDIA BLAZE LTD Director 2011-06-27 CURRENT 2009-12-04 Active
PAUL RICHARD BUTTON TINDERBOX VIDEO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
PAUL RICHARD BUTTON MEDIA BLAZE LTD Director 2010-06-23 CURRENT 2009-12-04 Active
THOMAS COLIN DUNMORE TINDERBOX VIDEO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
THOMAS COLIN DUNMORE MEDIA BLAZE LTD Director 2010-08-02 CURRENT 2009-12-04 Active
THOMAS COLIN DUNMORE FLYING LEAF ASSOCIATES LTD Director 2009-08-01 CURRENT 2009-02-12 Active
JAMES DAVID WILDMAN LION DIGITAL LIMITED Director 2018-02-09 CURRENT 2009-10-13 Active
JAMES DAVID WILDMAN MEDIA BLAZE LTD Director 2018-02-09 CURRENT 2009-12-04 Active
JAMES DAVID WILDMAN TINDERBOX VIDEO LIMITED Director 2018-02-09 CURRENT 2012-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MR DMITRY KLEBANOV
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH England
2021-08-31RES01ADOPT ARTICLES 31/08/21
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23AP01DIRECTOR APPOINTED MR THOMAS ALLEN GHAREEB
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WILDMAN
2021-08-18PSC05Change of details for Icrossing Europe Ltd as a person with significant control on 2021-07-30
2021-08-18PSC07CESSATION OF PAUL RICHARD BUTTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18AP01DIRECTOR APPOINTED MS DEBRA ANN CHIRICHELLA
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-21SH03Purchase of own shares
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06SH06Cancellation of shares. Statement of capital on 2020-03-11 GBP 70.00
2020-03-26PSC02Notification of Icrossing Europe Ltd as a person with significant control on 2020-03-11
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLIN DUNMORE
2020-03-26PSC07CESSATION OF THOMAS COLIN DUNMORE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Southbank Central Vivo Tower 30 Stamford Street London SE1 9LQ England
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAN WHITNEY
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Wework Vivo Tower 30 Stamford Street London SE1 9LQ England
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084287120001
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR JAMES DAVID WILDMAN
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM Cranmer House 39 Brixton Road London SW9 6DZ
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CRAWLEY-BOEVEY
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084287120002
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES GREEN
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK BRIEN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK BRIEN
2017-07-03AP01DIRECTOR APPOINTED MS JULIA CRAWLEY-BOEVEY
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-19SH03Purchase of own shares
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05SH06Cancellation of shares. Statement of capital on 2016-11-16 GBP 100.00
2016-11-28AP01DIRECTOR APPOINTED NICK BRIEN
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 104
2016-08-17SH02Sub-division of shares on 2016-08-01
2016-08-15SH08Change of share class name or designation
2016-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-12MEM/ARTSARTICLES OF ASSOCIATION
2016-08-12RES12VARYING SHARE RIGHTS AND NAMES
2016-07-22AP01DIRECTOR APPOINTED MR DANIEL JAMES GREEN
2016-04-07AR0104/03/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084287120001
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 104
2015-04-01AR0104/03/15 FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM CHESTER HOUSE 1 - 3 BRIXTON ROAD LONDON SW9 6DE ENGLAND
2015-01-07AP01DIRECTOR APPOINTED MR DAN WHITNEY
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 104
2014-05-30AR0104/03/14 FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN DUNMORE / 01/03/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BUTTON / 01/03/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL JAMES BROOK / 01/03/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAXWELL BARR / 01/03/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O CARTWRIGHTS ACCOUNTANTS REGENCY HOUSE, 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE UNITED KINGDOM
2014-03-20AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-09-13RES15CHANGE OF NAME 27/08/2013
2013-09-13CERTNMCOMPANY NAME CHANGED MEDIA BLAZE HOLDINGS LTD CERTIFICATE ISSUED ON 13/09/13
2013-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL JAMES BROOK / 20/08/2013
2013-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

73 - Advertising and market research
731 - Advertising
73120 - Media representation services

Licences & Regulatory approval
We could not find any licences issued to MEDIA BLAZE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIA BLAZE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MEDIA BLAZE GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIA BLAZE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA BLAZE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA BLAZE GROUP LIMITED
Trademarks
We have not found any records of MEDIA BLAZE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA BLAZE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as MEDIA BLAZE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA BLAZE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA BLAZE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIA BLAZE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.