Background WavePink WaveYellow Wave

MBB BRASSERIE LIMITED (11196591)

MBB BRASSERIE LIMITED (11196591) is an active UK company. incorporated on 9 February 2018. with registered office in Cirencester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MBB BRASSERIE LIMITED has been registered for 8 years. Current directors include BOOTH, Mark David, PRIEST, Robin Andrew.

Company Number
11196591
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
24 Market Place, Cirencester, GL7 2NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOOTH, Mark David, PRIEST, Robin Andrew
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBB BRASSERIE LIMITED

MBB BRASSERIE LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Cirencester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MBB BRASSERIE LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11196591

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 December 2023 (2 years ago)
Submitted on 15 January 2024 (2 years ago)

Next Due

Due by 21 December 2024
For period ending 7 December 2024
Contact
Address

24 Market Place Cirencester, GL7 2NR,

Previous Addresses

1st Floor 23 Castle Street Cirencester GL7 1QD England
From: 13 October 2020To: 6 March 2024
C/O J P Fletcher & Co Solicitors Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 9 February 2018To: 13 October 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOOTH, Mark David

Active
Castle Street, CirencesterGL7 1QD
Born May 1962
Director
Appointed 09 Feb 2018

PRIEST, Robin Andrew

Active
Market Place, CirencesterGL7 2NR
Born July 1958
Director
Appointed 19 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Booth

Active
Pancake Hill, CheltenhamGL54 4AP
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Oct 2019

Khh Cirencester Limited

Ceased
Market Place, CirencesterGL7 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Ceased 27 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Memorandum Articles
9 March 2020
MAMA
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Incorporation Company
9 February 2018
NEWINCIncorporation