Media Blaze Group Limited BRIGHTON


Founded in 2013, Media Blaze Group, classified under reg no. 08428712 is an active company. Currently registered at Moore House BN1 1ND, Brighton the company has been in the business for 11 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th September 2013 Media Blaze Group Limited is no longer carrying the name Media Blaze Holdings.

The company has 3 directors, namely Dmitry K., Debra C. and Thomas G.. Of them, Debra C., Thomas G. have been with the company the longest, being appointed on 30 July 2021 and Dmitry K. has been with the company for the least time - from 22 September 2023. As of 29 April 2024, there were 9 ex directors - James W., Julia C. and others listed below. There were no ex secretaries.

Media Blaze Group Limited Address / Contact

Office Address Moore House
Office Address2 13 Black Lion Street
Town Brighton
Post code BN1 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08428712
Date of Incorporation Mon, 4th Mar 2013
Industry Other information service activities n.e.c.
Industry Business and domestic software development
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Dmitry K.

Position: Director

Appointed: 22 September 2023

Debra C.

Position: Director

Appointed: 30 July 2021

Thomas G.

Position: Director

Appointed: 30 July 2021

James W.

Position: Director

Appointed: 09 February 2018

Resigned: 30 July 2021

Julia C.

Position: Director

Appointed: 17 May 2017

Resigned: 06 October 2017

Nick B.

Position: Director

Appointed: 16 November 2016

Resigned: 17 May 2017

Daniel G.

Position: Director

Appointed: 21 July 2016

Resigned: 25 September 2017

Dan W.

Position: Director

Appointed: 01 January 2015

Resigned: 23 October 2019

Roger B.

Position: Director

Appointed: 04 March 2013

Resigned: 30 July 2021

Thomas D.

Position: Director

Appointed: 04 March 2013

Resigned: 20 March 2020

Paul B.

Position: Director

Appointed: 04 March 2013

Resigned: 30 July 2021

Michael B.

Position: Director

Appointed: 04 March 2013

Resigned: 11 March 2020

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we identified, there is Icrossing Europe Ltd from Brighton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Roger B. This PSC has significiant influence or control over the company,. Then there is Paul B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Icrossing Europe Ltd

Moore House 13, Black Lion Street, Brighton, BN1 1ND, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England
Registration number 06032667
Notified on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger B.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: significiant influence or control

Thomas D.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: significiant influence or control

Company previous names

Media Blaze Holdings September 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  14 078210 587124 102467 1761 195 1111 129 623815 694445 644
Current Assets 801 346678 8151 069 121572 1381 139 3122 064 4051 777 4971 286 314658 619
Debtors 482 057664 737858 534448 036672 136869 294647 874470 620212 975
Net Assets Liabilities  145 439315 64547 459551 7751 026 364689 604523 036457 572
Other Debtors  32 35545 726101 82942 944183 727193 945182 83884 544
Property Plant Equipment  68 46966 77359 11622 25718 502105 40827 7049 461
Cash Bank In Hand 319 28914 078       
Net Assets Liabilities Including Pension Asset Liability104381 851145 439       
Tangible Fixed Assets 7 21068 469       
Reserves/Capital
Called Up Share Capital104104104       
Profit Loss Account Reserve 381 747145 335       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 54631 23946 0194 1439 05533 90421 35530 427
Additions Other Than Through Business Combinations Property Plant Equipment   14 9977 1235 2081 157111 755  
Amounts Owed By Group Undertakings Participating Interests    1 5221 5221 5221 522  
Amounts Owed To Group Undertakings Participating Interests      129 773   
Average Number Employees During Period    222223252820
Bank Borrowings       350 455  
Bank Overdrafts  177 868    146 619  
Corporation Tax Payable  16 04572 539      
Creditors  575 630657 891437 542587 981926 970271 3225 191210 712
Deferred Tax Asset Debtors    46 903     
Fixed Assets2047 41468 67366 97759 32022 46118 706105 61227 9089 665
Future Minimum Lease Payments Under Non-cancellable Operating Leases   122 618122 618232 826490 771352 417  
Increase From Depreciation Charge For Year Property Plant Equipment   16 69314 7804 1434 91224 84927 97016 831
Investments Fixed Assets204204204204204204204204204204
Investments In Group Undertakings  204204204204204204204204
Net Current Assets Liabilities-100375 100103 185411 230134 596551 3311 137 435936 464883 119447 907
Other Creditors  160 316192 35575 054246 251318 76267 4865 191103 909
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     46 019    
Other Disposals Property Plant Equipment     83 943    
Other Taxation Social Security Payable  71 401203 110   404 969124 79999 760
Property Plant Equipment Gross Cost  83 01598 012105 13526 40027 557139 31249 05939 888
Provisions For Liabilities Balance Sheet Subtotal  13 00913 009 811 81 150382 800 
Taxation Social Security Payable   275 649215 928239 177394 486404 969  
Total Assets Less Current Liabilities104382 514171 858478 207193 916573 7921 156 1411 042 076911 027457 572
Trade Creditors Trade Payables  150 000189 887146 560102 553213 722171 40828 9726 990
Trade Debtors Trade Receivables  632 382812 808297 782627 670684 045452 407258 493111 710
Amounts Owed By Group Undertakings       1 5229 54316 721
Amounts Owed To Group Undertakings         53
Bank Borrowings Overdrafts       203 836  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        40 5197 759
Disposals Property Plant Equipment        108 5459 171
Number Shares Issued Fully Paid        7070
Par Value Share 11     11
Total Additions Including From Business Combinations Property Plant Equipment        18 292 
Capital Employed104381 851145 439       
Creditors Due After One Year 66313 410       
Creditors Due Within One Year100426 246575 630       
Number Shares Allotted  4       
Provisions For Liabilities Charges  13 009       
Share Capital Allotted Called Up Paid10444       
Tangible Fixed Assets Additions 9 01274 003       
Tangible Fixed Assets Cost Or Valuation 9 01283 015       
Tangible Fixed Assets Depreciation 1 80214 546       
Tangible Fixed Assets Depreciation Charged In Period 1 80212 744       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search