About

Registered Number: 04366401
Date of Incorporation: 04/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4&5 Silver End Business, Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LG

 

Mbc Promotions Ltd was registered on 04 February 2002 with its registered office in Brierley Hill. The companies directors are listed as Cutcliffe, Sarah, Saunders, Andrew William at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUTCLIFFE, Sarah 12 February 2002 01 March 2008 1
SAUNDERS, Andrew William 08 February 2002 12 February 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 August 2020
MA - Memorandum and Articles 17 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 03 October 2018
PSC01 - N/A 12 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 September 2015
RESOLUTIONS - N/A 21 April 2015
SH06 - Notice of cancellation of shares 21 April 2015
SH08 - Notice of name or other designation of class of shares 21 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 April 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
AA - Annual Accounts 12 December 2005
395 - Particulars of a mortgage or charge 08 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 08 March 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2007 Outstanding

N/A

Debenture 12 February 2007 Outstanding

N/A

Legal charge 25 May 2005 Outstanding

N/A

Debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.