MBL GROUP PLC

Company Documents

DateDescription
18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-06-02

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1 MILLENNIUM CITY PARK MILLENNIUM ROAD RIBBLETON PRESTON PR2 5BL ENGLAND

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-SMITH

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JAMES LEE REYNOLDS

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR JAMES LEE REYNOLDS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON-SMITH

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ANTON DOMINIC LANE

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PALFRAMAN

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED PETER PALFRAMAN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY LISA CLARKE

View Document

24/01/1724 January 2017 SECRETARY APPOINTED TIMOTHY DAVID JACKSON-SMITH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE

View Document

11/11/1611 November 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

26/10/1626 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JONES

View Document

03/05/163 May 2016 11/04/16 BULK LIST

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON-SMITH

View Document

12/11/1512 November 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/11/1512 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 1297205

View Document

12/11/1512 November 2015 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

19/10/1519 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 SECTION 519

View Document

28/04/1528 April 2015 11/04/15 BULK LIST

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLAN

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL

View Document

04/06/144 June 2014 11/04/14 BULK LIST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED DAVID ANTHONY JOHNSON

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT 9 LANCASHIRE ENTERPRISE BUSINESS PARK CENTURION WAY LEYLAND LANCASHIRE PR26 6TZ

View Document

03/02/143 February 2014 SECTION 519

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 11/04/13 BULK LIST

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 11/04/12 BULK LIST

View Document

18/10/1118 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

18/10/1118 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 11/04/11 BULK LIST

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STEVEN ALLAN / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SARAH CLARKE / 29/03/2011

View Document

18/10/1018 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 12972050.25

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SARAH CLARKE / 23/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LISA SARAH CLARKE / 23/12/2009

View Document

16/12/0916 December 2009 20/11/09 STATEMENT OF CAPITAL GBP 12932050.50

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER SORRELL

View Document

19/05/0919 May 2009 SECRETARY APPOINTED LISA SARAH CLARKE

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED AIR MUSIC & MEDIA GROUP PLC CERTIFICATE ISSUED ON 13/10/08

View Document

02/10/082 October 2008 CONSO

View Document

02/10/082 October 2008 CONSOLIDATION 26/01/2006

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SORRELL

View Document

08/08/088 August 2008 DIRECTOR APPOINTED LISA SARAH CLARKE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: UNIT 9 ENTERPRISE COURT LANCS ENTERPRISE BUSINESS PARK LEYLAND PRESTON LANCS PR26 6TZ

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 £ NC 10000000/20000000 06/

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRS POWERS ACQU AGREE 06/10/04

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0416 September 2004 PROSPECTUS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 COMPANY BUSINESS 13/09/02

View Document

02/10/022 October 2002 NC INC ALREADY ADJUSTED 13/09/02

View Document

02/10/022 October 2002 £ NC 5000000/10000000 13/09/02

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/025 July 2002 PROSPECTUS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0227 June 2002 S-DIV 20/06/02

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

22/02/0222 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 SUBDIV SHRS 07/09/01

View Document

11/09/0111 September 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/09/0111 September 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/09/0111 September 2001 BALANCE SHEET

View Document

11/09/0111 September 2001 AUDITORS' STATEMENT

View Document

11/09/0111 September 2001 AUDITORS' REPORT

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 05/09/01

View Document

11/09/0111 September 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/09/0111 September 2001 £ NC 1000/5000000 05/0

View Document

11/09/0111 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 S-DIV 07/09/01

View Document

06/09/016 September 2001 COMPANY NAME CHANGED BIRD TRADING LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information