About

Registered Number: 04410157
Date of Incorporation: 05/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3a Waterside Business Park, Chesham, Buckinghamshire, HP5 1PE

 

Based in Chesham in Buckinghamshire, Mba Field Marketing Ltd was setup in 2002, it's status at Companies House is "Active". The business has 2 directors listed as Albon, Theresa, Bouchier, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHIER, Michael 05 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALBON, Theresa 05 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 January 2018
SH01 - Return of Allotment of shares 18 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 21 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.