Background WavePink WaveYellow Wave

MOBO ORGANISATION LIMITED (05144917)

MOBO ORGANISATION LIMITED (05144917) is an active UK company. incorporated on 3 June 2004. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in television programme production activities. MOBO ORGANISATION LIMITED has been registered for 21 years. Current directors include ELZENGA, Henk, OCLOO, Kanya.

Company Number
05144917
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
79 Tib Street, Manchester, M4 1LS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ELZENGA, Henk, OCLOO, Kanya
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBO ORGANISATION LIMITED

MOBO ORGANISATION LIMITED is an active company incorporated on 3 June 2004 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MOBO ORGANISATION LIMITED was registered 21 years ago.(SIC: 59113)

Status

active

Active since 21 years ago

Company No

05144917

LTD Company

Age

21 Years

Incorporated 3 June 2004

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 31 March 2026 (Just now)
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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

79 Tib Street Manchester, M4 1LS,

Previous Addresses

52 Oak Street Manchester M4 5JA
From: 30 December 2013To: 6 September 2018
Copyright House 29 - 33 Berners Street London W1T 3AB United Kingdom
From: 22 April 2010To: 30 December 2013
22 Stephenson Way London NW1 2HD
From: 3 June 2004To: 22 April 2010
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Mar 14
Director Left
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCLOO, Kanya

Active
Tib Street, ManchesterM4 1LS
Secretary
Appointed 11 Dec 2018

ELZENGA, Henk

Active
Tib Street, ManchesterM4 1LS
Born June 1950
Director
Appointed 01 Jan 2008

OCLOO, Kanya

Active
Tib Street, ManchesterM4 1LS
Born February 1969
Director
Appointed 03 Jun 2004

REMINGTON, David William

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 27 Mar 2007
Resigned 11 Dec 2018

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 03 Jun 2004
Resigned 27 Mar 2007

FISHER, Nicholas Paul

Resigned
Oak Street, ManchesterM4 5JA
Born September 1965
Director
Appointed 21 Jan 2014
Resigned 31 Oct 2014

Persons with significant control

1

Tib Street, ManchesterM4 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
12 June 2006
363aAnnual Return
Legacy
5 April 2006
244244
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363aAnnual Return
Legacy
24 June 2004
88(2)R88(2)R
Incorporation Company
3 June 2004
NEWINCIncorporation