Background WavePink WaveYellow Wave

MALCOLM BROWNE DISTILLERY COMPANY LIMITED (04967322)

MALCOLM BROWNE DISTILLERY COMPANY LIMITED (04967322) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MALCOLM BROWNE DISTILLERY COMPANY LIMITED has been registered for 22 years. Current directors include FINN, James Michael, TEELING, John James.

Company Number
04967322
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINN, James Michael, TEELING, John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM BROWNE DISTILLERY COMPANY LIMITED

MALCOLM BROWNE DISTILLERY COMPANY LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MALCOLM BROWNE DISTILLERY COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04967322

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MADINI RESOURCES LIMITED
From: 29 May 2007To: 25 March 2013
CARIB GOLD LIMITED
From: 18 November 2003To: 29 May 2007
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 31 July 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS
From: 18 November 2003To: 31 July 2017
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FINN, James Michael

Active
Clontarf Road, Dublin 3
Secretary
Appointed 18 Nov 2003

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 18 Nov 2003

TEELING, John James

Active
Clontarf Road, Dublin 3IRISH
Born January 1946
Director
Appointed 18 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

1

Mr James Michael Finn

Active
City Road, LondonEC1V 2NX
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
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
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Resolution
12 October 2007
RESOLUTIONSResolutions
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation