Background WavePink WaveYellow Wave

MEDIA BLAZE GROUP LIMITED (08428712)

MEDIA BLAZE GROUP LIMITED (08428712) is an active UK company. incorporated on 4 March 2013. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. MEDIA BLAZE GROUP LIMITED has been registered for 13 years. Current directors include CHIRICHELLA, Debra Ann, GHAREEB, Thomas Allen, KLEBANOV, Dmitry.

Company Number
08428712
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
The Projects Brighton, Brighton, BN1 1AD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHIRICHELLA, Debra Ann, GHAREEB, Thomas Allen, KLEBANOV, Dmitry
SIC Codes
58190, 62012, 63990, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA BLAZE GROUP LIMITED

MEDIA BLAZE GROUP LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. MEDIA BLAZE GROUP LIMITED was registered 13 years ago.(SIC: 58190, 62012, 63990, 73120)

Status

active

Active since 13 years ago

Company No

08428712

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MEDIA BLAZE HOLDINGS LTD
From: 4 March 2013To: 13 September 2013
Contact
Address

The Projects Brighton 8-9 Ship Street Brighton, BN1 1AD,

Previous Addresses

Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd England
From: 14 December 2021To: 22 October 2024
Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH England
From: 24 February 2020To: 14 December 2021
Southbank Central Vivo Tower 30 Stamford Street London SE1 9LQ England
From: 4 March 2019To: 24 February 2020
Wework Vivo Tower 30 Stamford Street London SE1 9LQ England
From: 4 March 2019To: 4 March 2019
30 Wework South Bank Central Stamford Street London SE1 9LQ England
From: 22 February 2018To: 4 March 2019
Cranmer House 39 Brixton Road London SW9 6DZ
From: 27 February 2015To: 22 February 2018
Chester House 1 - 3 Brixton Road London SW9 6DE England
From: 7 January 2015To: 27 February 2015
Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 29 May 2014To: 7 January 2015
C/O Cartwrights Accountants Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 4 March 2013To: 29 May 2014
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 15
Loan Secured
May 15
Director Joined
Jul 16
Share Issue
Aug 16
Director Joined
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Capital Reduction
Apr 20
Share Buyback
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 23
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHIRICHELLA, Debra Ann

Active
West 57th Street, New York10019
Born June 1963
Director
Appointed 30 Jul 2021

GHAREEB, Thomas Allen

Active
540 Toringdon Way, CharlotteNC 28277
Born June 1966
Director
Appointed 30 Jul 2021

KLEBANOV, Dmitry

Active
8-9 Ship Street, BrightonBN1 1AD
Born August 1970
Director
Appointed 22 Sept 2023

BARR, Roger Maxwell

Resigned
33 Wood Street, BarnetEN5 4BE
Born April 1976
Director
Appointed 04 Mar 2013
Resigned 30 Jul 2021

BRIEN, Nick

Resigned
39 Brixton Road, LondonSW9 6DZ
Born January 1962
Director
Appointed 16 Nov 2016
Resigned 17 May 2017

BROOK, Michael Samuel James

Resigned
33 Wood Street, BarnetEN5 4BE
Born May 1976
Director
Appointed 04 Mar 2013
Resigned 11 Mar 2020

BUTTON, Paul Richard

Resigned
33 Wood Street, BarnetEN5 4BE
Born March 1977
Director
Appointed 04 Mar 2013
Resigned 30 Jul 2021

CRAWLEY-BOEVEY, Julia

Resigned
39 Brixton Road, LondonSW9 6DZ
Born May 1985
Director
Appointed 17 May 2017
Resigned 06 Oct 2017

DUNMORE, Thomas Colin

Resigned
33 Wood Street, Barnet
Born June 1973
Director
Appointed 04 Mar 2013
Resigned 20 Mar 2020

GREEN, Daniel James

Resigned
39 Brixton Road, LondonSW9 6DZ
Born December 1977
Director
Appointed 21 Jul 2016
Resigned 25 Sept 2017

WHITNEY, Dan

Resigned
30 Stamford Street, LondonSE1 9LQ
Born November 1977
Director
Appointed 01 Jan 2015
Resigned 23 Oct 2019

WILDMAN, James David

Resigned
72 Broadwick Street, LondonW1F 9EP
Born March 1966
Director
Appointed 09 Feb 2018
Resigned 30 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
13, BrightonBN1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mr Paul Richard Button

Ceased
Tottenham Court Road, LondonW1T 2EH
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mr Roger Maxwell Barr

Ceased
Tottenham Court Road, LondonW1T 2EH
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mr Thomas Colin Dunmore

Ceased
Tottenham Court Road, LondonW1T 2EH
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
17 March 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Capital Cancellation Shares
6 April 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 December 2016
SH03Return of Purchase of Own Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
5 December 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Memorandum Articles
12 August 2016
MAMA
Resolution
12 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Incorporation Company
4 March 2013
NEWINCIncorporation