Background WavePink WaveYellow Wave

MBL GROUP PLC (04198290)

MBL GROUP PLC (04198290) is a dissolved UK company. incorporated on 11 April 2001. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MBL GROUP PLC has been registered for 25 years. Current directors include LANE, Anton Dominic, REYNOLDS, James Lee.

Company Number
04198290
Status
dissolved
Type
plc
Incorporated
11 April 2001
Age
25 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANE, Anton Dominic, REYNOLDS, James Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBL GROUP PLC

MBL GROUP PLC is an dissolved company incorporated on 11 April 2001 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MBL GROUP PLC was registered 25 years ago.(SIC: 82990)

Status

dissolved

Active since 25 years ago

Company No

04198290

PLC Company

Age

25 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 9 October 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

AIR MUSIC & MEDIA GROUP PLC
From: 6 September 2001To: 13 October 2008
BIRD TRADING LIMITED
From: 11 April 2001To: 6 September 2001
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

Edge House Old Gloucester Road Hambrook Bristol BS16 1RS England
From: 27 March 2018To: 29 June 2020
Unit 1 Millennium City Park Millennium Road Ribbleton Preston PR2 5BL England
From: 19 May 2014To: 27 March 2018
Unit 9 Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ
From: 11 April 2001To: 19 May 2014
Timeline

22 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Dec 09
Funding Round
Feb 10
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Apr 15
Capital Update
Nov 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

REYNOLDS, James Lee

Active
71 Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 21 Dec 2017

LANE, Anton Dominic

Active
Old Gloucester Road, BristolBS16 1RS
Born February 1974
Director
Appointed 24 Oct 2017

REYNOLDS, James Lee

Active
71 Christchurch Road, RingwoodBH24 1DH
Born January 1982
Director
Appointed 21 Dec 2017

CLARKE, Lisa Sarah

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 17 Jul 2008
Resigned 04 Nov 2016

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 04 Nov 2016
Resigned 21 Dec 2017

SALSBURY, Ruth Elizabeth

Resigned
Long View, BerkhamstedHP4 2SG
Secretary
Appointed 11 Apr 2001
Resigned 23 Sept 2005

SORRELL, Alexander Frank

Resigned
The Clock House, KnutsfordWA16 0PY
Secretary
Appointed 23 Sept 2005
Resigned 17 Jul 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Apr 2001
Resigned 11 Apr 2001

ALLAN, Trevor Steven

Resigned
Enterprise Court, LeylandPR26 6TZ
Born February 1965
Director
Appointed 07 Oct 2004
Resigned 30 Mar 2015

BEER, Janice Denise

Resigned
Coppice Cottage, LympshamBS24 0DE
Born October 1961
Director
Appointed 07 Oct 2004
Resigned 12 Dec 2005

CLARKE, Lisa Sarah

Resigned
Millennium Road, PrestonPR2 5BL
Born November 1971
Director
Appointed 17 Jul 2008
Resigned 04 Nov 2016

COWGILL, Peter Alan

Resigned
14 The Hamlet, BoltonBL6 4QT
Born March 1953
Director
Appointed 26 Jun 2006
Resigned 17 Jun 2014

FISHER, Nicholas

Resigned
Willow Lodge, LondonN20 8JJ
Born June 1958
Director
Appointed 01 Dec 2004
Resigned 12 Dec 2005

FRENCH, Frederick John

Resigned
Rocklands Farm, Ross On WyeHR9 6JN
Born January 1939
Director
Appointed 07 Sept 2001
Resigned 26 Jun 2006

FREY, Mark David

Resigned
Cress Farm, Hemel HempsteadHP1 2RX
Born March 1958
Director
Appointed 11 Apr 2001
Resigned 26 Jun 2006

GREENSTONE, Nicholas David Anthony

Resigned
Flat 19, LondonNW3 4SO
Born August 1944
Director
Appointed 07 Sept 2001
Resigned 30 Nov 2003

INFANTE, Michael Anthony

Resigned
Lowerwood, NorthwoodHA6 2XE
Born February 1957
Director
Appointed 11 Apr 2001
Resigned 29 Jul 2005

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Born February 1969
Director
Appointed 11 Apr 2016
Resigned 05 Jan 2018

JOHNSON, David Anthony

Resigned
Millennium Road, PrestonPR2 5BL
Born January 1944
Director
Appointed 19 May 2014
Resigned 03 Oct 2016

JONES, Christopher William

Resigned
Mill Fold, IlkleyLS29 0SY
Born February 1953
Director
Appointed 21 Apr 2016
Resigned 05 Dec 2016

PALFRAMAN, Peter

Resigned
Millennium Road, PrestonPR2 5BL
Born June 1951
Director
Appointed 05 Dec 2016
Resigned 28 Sept 2017

PUTNAM, Roger George, Professor

Resigned
Further Hill Grange, Henley-In-ArdenB95 5PN
Born August 1945
Director
Appointed 17 Nov 2003
Resigned 30 Jun 2006

SALSBURY, Ruth Elizabeth

Resigned
Long View, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 14 Aug 2001
Resigned 23 Sept 2005

SORRELL, Alexander Frank

Resigned
The Clock House, KnutsfordWA16 0PY
Born March 1967
Director
Appointed 07 Oct 2004
Resigned 17 Jul 2008

TAYLOR, Ivan

Resigned
1 Rivey Close, West ByfleetKT14 6HX
Born April 1951
Director
Appointed 14 Aug 2001
Resigned 07 Oct 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Apr 2001
Resigned 11 Apr 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Apr 2001
Resigned 11 Apr 2001

Persons with significant control

1

Mr Anton Dominic Lane

Active
Old Gloucester Road, BristolBS16 1RS
Born February 1974

Nature of Control

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

Filing History

192

Gazette Dissolved Liquidation
18 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 August 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 June 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 June 2020
600600
Resolution
18 June 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 June 2020
LIQ01LIQ01
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts Amended With Accounts Type Group
11 November 2016
AAMDAAMD
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 November 2015
SH19Statement of Capital
Legacy
12 November 2015
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
12 November 2015
CERT17CERT17
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Miscellaneous
28 April 2015
MISCMISC
Annual Return Company With Made Up Date Bulk List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Miscellaneous
3 February 2014
MISCMISC
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 May 2012
AR01AR01
Legacy
18 October 2011
MG04MG04
Legacy
18 October 2011
MG04MG04
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
353353
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2008
122122
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
13 October 2005
88(2)R88(2)R
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
12 July 2005
88(2)R88(2)R
Legacy
12 July 2005
88(2)R88(2)R
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Statement Of Affairs
1 December 2004
SASA
Legacy
1 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
PROSPPROSP
Legacy
2 September 2004
88(2)R88(2)R
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
88(2)R88(2)R
Legacy
27 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
88(2)R88(2)R
Legacy
14 February 2003
88(2)R88(2)R
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
88(2)R88(2)R
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 September 2002
88(2)R88(2)R
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2002
MEM/ARTSMEM/ARTS
Legacy
5 July 2002
PROSPPROSP
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
122122
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
363aAnnual Return
Legacy
10 June 2002
288cChange of Particulars
Legacy
1 June 2002
288cChange of Particulars
Statement Of Affairs
27 May 2002
SASA
Legacy
27 May 2002
88(2)R88(2)R
Statement Of Affairs
15 April 2002
SASA
Statement Of Affairs
15 April 2002
SASA
Statement Of Affairs
15 April 2002
SASA
Legacy
15 April 2002
88(2)R88(2)R
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
353353
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
122122
Legacy
11 September 2001
123Notice of Increase in Nominal Capital
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
11 September 2001
CERT5CERT5
Legacy
11 September 2001
43(3)e43(3)e
Accounts Balance Sheet
11 September 2001
BSBS
Auditors Statement
11 September 2001
AUDSAUDS
Auditors Report
11 September 2001
AUDRAUDR
Re Registration Memorandum Articles
11 September 2001
MARMAR
Legacy
11 September 2001
43(3)43(3)
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation