MBN EVENTS GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Neil Anthony Golding as a director on 2024-11-27

View Document

29/11/2429 November 2024 Termination of appointment of Mark Thompson as a director on 2024-11-25

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

31/01/2431 January 2024 Termination of appointment of Thomas Frederick Mercey as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Lucy Penelope Mercey as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Mark Thompson as a director on 2024-01-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

08/10/238 October 2023 Termination of appointment of Nigel William Wray as a director on 2023-10-06

View Document

08/10/238 October 2023 Termination of appointment of Kamal Somchand Shah as a director on 2023-10-06

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to Stonex Stadium Greenlands Lane London NW4 1RL on 2022-11-10

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Notification of Mega Advanced Limited as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Cessation of Lucy Mercey as a person with significant control on 2022-02-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056593110002

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM WRAY / 01/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK MERCEY / 01/10/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY MERCEY / 01/10/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MERCEY / 01/10/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MERCEY / 06/03/2012

View Document

03/11/173 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 10555.56

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1626 September 2016 ADOPT ARTICLES 06/09/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK MERCEY / 26/08/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MERCEY / 26/08/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR THOMAS FREDERICK MERCEY

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM WRAY / 11/11/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3 GRACE COURT TOTTERIDGE GREEN LONDON N20 8PY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PENELOPE WRAY / 23/12/2013

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/02/1320 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PENELOPE WRAY / 16/07/2012

View Document

19/11/1219 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM STUDIO 1B UTOPIA VILLAGE 7 CHALCOT ROAD LONDON NW1 8LH

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED LUCY PENELOPE WRAY

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR KAMAL SOMCHAND SHAH

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM KINGSLEY HOUSE SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PH

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN HALL

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER

View Document

18/01/1118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM SPENCER / 17/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HALL / 17/01/2011

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/1014 May 2010 SECRETARY APPOINTED JONATHAN HALL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN ANGUS

View Document

11/03/1011 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED EDWARD GRIFFITHS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK SINDERBERRY

View Document

02/07/092 July 2009 DIRECTOR APPOINTED KEVIN WILLIAM SPENCER

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SINDERBERRY / 01/01/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 S-DIV 21/06/06

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

04/09/064 September 2006 £ NC 1000/10000 21/06/

View Document

04/09/064 September 2006 SUBDIVIDE 100 SH- 0.01 21/06/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

26/05/0626 May 2006 S80A AUTH TO ALLOT SEC 20/12/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company