Company NameMb Film & Tv Construction Limited
DirectorMichael Thomas Boleyn
Company StatusActive
Company Number04404286
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Thomas Boleyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address3 Riverside
Egham
Surrey
TW20 0AA
Secretary NameMiss Emma Louise Powell
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Browning House
Colchester
Essex
CO1 1TT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Thomas Boleyn
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,048
Cash£5,440
Current Liabilities£17,178

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Secretary's details changed for Miss Emma Louise Powell on 27 March 2010 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Michael Thomas Boleyn on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Mr Michael Thomas Boleyn on 1 October 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Mr Michael Thomas Boleyn on 26 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 26/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 26/03/08; full list of members (3 pages)
27 June 2008Director's change of particulars / michael boleyn / 26/06/2008 (2 pages)
27 June 2008Secretary's change of particulars / emma powell / 26/06/2008 (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 26/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 26/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 26/03/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
25 September 2003Registered office changed on 25/09/03 from: 82C east hill colchester essex CO1 2QW (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 26/03/03; full list of members (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (16 pages)