Background WavePink WaveYellow Wave

MBL (SEMINARS) LIMITED (04746709)

MBL (SEMINARS) LIMITED (04746709) is an active UK company. incorporated on 28 April 2003. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MBL (SEMINARS) LIMITED has been registered for 22 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
04746709
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Holborn Gate Mbl Seminars C/O Law Business Research, London, WC1V 7QT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBL (SEMINARS) LIMITED

MBL (SEMINARS) LIMITED is an active company incorporated on 28 April 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MBL (SEMINARS) LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04746709

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

COBCO 574 LIMITED
From: 28 April 2003To: 2 July 2003
Contact
Address

Holborn Gate Mbl Seminars C/O Law Business Research 330 High Holborn London, WC1V 7QT,

Previous Addresses

The Mill House 6 Worsley Road Worsley Manchester M28 2NL
From: 26 September 2011To: 24 January 2024
Denning House 1 Hazelhurst Road Worsley Manchester M28 2SX
From: 28 April 2003To: 26 September 2011
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 11
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Mar 15
Director Left
Jan 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Issue
Jun 22
Funding Round
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRAILEY, Nicholas James

Active
4th Floor, Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 28 Jun 2023

BROOKS, Alastair David

Active
Mbl Seminars C/O Law Business Research, LondonWC1V 7QT
Born March 1979
Director
Appointed 09 Dec 2024

COOPER, Lisa

Resigned
19 Linden Avenue, SaleM33 6RS
Secretary
Appointed 30 Jun 2003
Resigned 28 Nov 2003

MALLON, Janine Mary

Resigned
9 Mill Street, WorsleyM28 1SG
Secretary
Appointed 28 Nov 2003
Resigned 02 Jul 2007

WATSON, Angela Mary

Resigned
6 Worsley Road, ManchesterM28 2NL
Secretary
Appointed 02 Jul 2007
Resigned 28 Jun 2023

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 30 Jun 2003

COOPER, Lisa

Resigned
19 Linden Avenue, SaleM33 6RS
Born April 1969
Director
Appointed 30 Jun 2003
Resigned 28 Nov 2003

DUTTON, Graham John

Resigned
6 Worsley Road, ManchesterM28 2NL
Born May 1963
Director
Appointed 01 May 2005
Resigned 31 Jan 2021

HALE, Gillian

Resigned
6 Worsley Road, ManchesterM28 2NL
Born January 1964
Director
Appointed 09 Feb 2004
Resigned 27 Mar 2015

MALLON, Janine Mary

Resigned
6 Worsley Road, ManchesterM28 2NL
Born March 1973
Director
Appointed 28 Nov 2003
Resigned 28 Jun 2023

PAPE, Claire Margaret

Resigned
High Holborn, LondonWC1V 7QT
Born September 1974
Director
Appointed 28 Jun 2023
Resigned 09 Dec 2024

RIGBY, Morgan Anthony

Resigned
6 Worsley Road, ManchesterM28 2NL
Born June 1964
Director
Appointed 30 Jun 2003
Resigned 28 Jun 2023

WATSON, Angela Mary

Resigned
6 Worsley Road, ManchesterM28 2NL
Born December 1963
Director
Appointed 02 Jul 2007
Resigned 28 Jun 2023

WORRALL, Keith Harvey

Resigned
Denning House, WorsleyM28 2SX
Born May 1948
Director
Appointed 29 Aug 2005
Resigned 28 Apr 2011

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 28 Apr 2003
Resigned 30 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Morgan Anthony Rigby

Ceased
6 Worsley Road, ManchesterM28 2NL
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
9 June 2022
MAMA
Capital Alter Shares Subdivision
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
21 September 2004
287Change of Registered Office
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
225Change of Accounting Reference Date
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
1 August 2003
287Change of Registered Office
Legacy
31 July 2003
88(2)R88(2)R
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2003
NEWINCIncorporation