Background WavePink WaveYellow Wave

MBH INVESTMENTS LTD (03303241)

MBH INVESTMENTS LTD (03303241) is an active UK company. incorporated on 16 January 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MBH INVESTMENTS LTD has been registered for 29 years. Current directors include ADLER, Jacob, ADLER, Pearl.

Company Number
03303241
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Jacob, ADLER, Pearl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBH INVESTMENTS LTD

MBH INVESTMENTS LTD is an active company incorporated on 16 January 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MBH INVESTMENTS LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03303241

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

WORLD MEDIA GROUP LTD
From: 16 January 1997To: 12 August 1997
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

, 86 Princess Street, Manchester, M1 6NP
From: 16 January 1997To: 14 November 2013
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Dec 17
Loan Secured
Sept 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Cleared
Nov 23
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 25 Nov 2002

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 01 Dec 2017

ADLER, Pearl

Active
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 01 Jul 1997

HEILPERN, Myer

Resigned
21 Broom Lane, SalfordM7 4EQ
Secretary
Appointed 30 Mar 1998
Resigned 25 Nov 2002

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Secretary
Appointed 16 Jan 1997
Resigned 01 Aug 1997

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 16 Jan 1997
Resigned 01 Aug 1997

Persons with significant control

2

Mr Jacob Adler

Active
Bury New Road, ManchesterM25 0TL
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pearl Adler

Active
Bury New Road, ManchesterM25 0TL
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 2013
AAMDAAMD
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 February 2009
363aAnnual Return
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
22 September 2008
363sAnnual Return (shuttle)
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
363b363b
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
287Change of Registered Office
Certificate Change Of Name Company
11 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Incorporation Company
16 January 1997
NEWINCIncorporation