Background WavePink WaveYellow Wave

MBC MANAGEMENT LIMITED (04081058)

MBC MANAGEMENT LIMITED (04081058) is an active UK company. incorporated on 29 September 2000. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. MBC MANAGEMENT LIMITED has been registered for 25 years. Current directors include BELLAS, Moira, CHARONE, Barbara.

Company Number
04081058
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BELLAS, Moira, CHARONE, Barbara
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBC MANAGEMENT LIMITED

MBC MANAGEMENT LIMITED is an active company incorporated on 29 September 2000 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. MBC MANAGEMENT LIMITED was registered 25 years ago.(SIC: 84110)

Status

active

Active since 25 years ago

Company No

04081058

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 19 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 15 March 2019To: 19 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 25 July 2018To: 15 March 2019
C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX
From: 1 May 2010To: 25 July 2018
Wellington Building 28-32 Wellington Road London NW8 9SP
From: 29 September 2000To: 1 May 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Sept 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BELLAS, Moira

Active
23 Wellington Road, LondonNW8 9SL
Secretary
Appointed 09 Oct 2000

BELLAS, Moira

Active
23 Wellington Road, LondonNW8 9SL
Born March 1950
Director
Appointed 09 Oct 2000

CHARONE, Barbara

Active
23 Wellington Road, LondonNW8 9SL
Born March 1952
Director
Appointed 09 Oct 2000

EMPIRE FORMATIONS LIMITED

Resigned
Suite 7 Empire House, WembleyHA9 0EW
Corporate secretary
Appointed 29 Sept 2000
Resigned 04 Oct 2000

AGENCY FOR BUSINESS CONSULTANCY LTD

Resigned
Empire House, WembleyHA9 0EW
Corporate director
Appointed 29 Sept 2000
Resigned 04 Oct 2000

Persons with significant control

2

Ms Moira Bellas

Active
Berners Street, LondonW1T 3LJ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Charone

Active
Berners Street, LondonW1T 3LJ
Born March 1952

Nature of Control

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

Filing History

76

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
11 June 2002
225Change of Accounting Reference Date
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation