Background WavePink WaveYellow Wave

MBY PRODUCTIONS UK LTD (09284864)

MBY PRODUCTIONS UK LTD (09284864) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MBY PRODUCTIONS UK LTD has been registered for 11 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
09284864
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBY PRODUCTIONS UK LTD

MBY PRODUCTIONS UK LTD is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MBY PRODUCTIONS UK LTD was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09284864

LTD Company

Age

11 Years

Incorporated 28 October 2014

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BH PRODUCTIONS UK LTD
From: 28 October 2014To: 12 December 2014
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 28 October 2014To: 15 April 2021
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1950
Director
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 27 May 2022
Resigned 05 Aug 2024

PACKMAN, Scott Samuel

Resigned
22 Percy Street, LondonW1T 2BU
Secretary
Appointed 28 Oct 2014
Resigned 18 Jul 2016

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 28 Oct 2014
Resigned 15 Apr 2021

FREEMAN, Lesley

Resigned
Beverly Hills
Born January 1969
Director
Appointed 18 Jul 2016
Resigned 05 Aug 2024

PACKMAN, Scott Samuel

Resigned
22 Percy Street, LondonW1T 2BU
Born May 1968
Director
Appointed 28 Oct 2014
Resigned 18 Jul 2016

Persons with significant control

1

Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
15 April 2021
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Move Registers To Sail Company With New Address
25 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2014
NEWINCIncorporation