Background WavePink WaveYellow Wave

MBFW LTD (12160179)

MBFW LTD (12160179) is an active UK company. incorporated on 16 August 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MBFW LTD has been registered for 6 years. Current directors include LANE, David Ian.

Company Number
12160179
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
45 Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LANE, David Ian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBFW LTD

MBFW LTD is an active company incorporated on 16 August 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MBFW LTD was registered 6 years ago.(SIC: 90010)

Status

active

Active since 6 years ago

Company No

12160179

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

45 Monmouth Street London, WC2H 9DG,

Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Aug 20
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOWLING, Andrew Jason

Active
Monmouth Street, LondonWC2H 9DG
Secretary
Appointed 23 Feb 2022

LANE, David Ian

Active
Monmouth Street, LondonWC2H 9DG
Born February 1961
Director
Appointed 16 Aug 2019

HARRISON, Michael William

Resigned
6 Kean Street, LondonWC2B 4AS
Born November 1979
Director
Appointed 16 Aug 2019
Resigned 23 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Mr Michael William Harrison

Ceased
6 Kean Street, LondonWC2B 4AS
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 23 Feb 2022

Mr David Ian Lane

Ceased
Monmouth Street, LondonWC2H 9DG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2022
AAAnnual Accounts
Legacy
8 April 2022
PARENT_ACCPARENT_ACC
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Incorporation Company
16 August 2019
NEWINCIncorporation