Company NameMbryonik Limited
DirectorThomas Andrew Zachary Szirtes
Company StatusActive
Company Number05563354
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Previous NamesEpos Enterprises Limited and Mbyronik Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Andrew Zachary Szirtes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address50 Holness Road
London
E15 4EN
Secretary NameMiss Sandrine Alpha
StatusCurrent
Appointed26 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address50 Holness Road
London
E15 4EN
Secretary NameMr Kaziu Gill
StatusResigned
Appointed01 November 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2016)
RoleCompany Director
Correspondence Address50 Holness Road
London
E15 4EN
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Contact

Websitewww.mbryonik.com

Location

Registered Address50 Holness Road
London
E15 4EN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

1 at £1Thomas Szirtes
100.00%
Ordinary

Financials

Year2014
Net Worth£24,187
Cash£47,479
Current Liabilities£27,622

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Filing History

23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
21 December 2016Termination of appointment of Kaziu Gill as a secretary on 21 December 2016 (1 page)
9 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 December 2015Micro company accounts made up to 5 April 2015 (1 page)
21 December 2015Micro company accounts made up to 5 April 2015 (1 page)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
4 January 2013Company name changed mbyronik LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Appointment of Mr Kaziu Gill as a secretary (1 page)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from , 40C Holland Road, London, W14 8BB on 7 April 2011 (1 page)
7 April 2011Registered office address changed from , 40C Holland Road, London, W14 8BB on 7 April 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
5 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2006Return made up to 14/09/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
15 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
26 October 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Registered office changed on 26/10/05 from: 70 north end road, west kensington, london W14 9EP (1 page)
11 October 2005Company name changed epos enterprises LIMITED\certificate issued on 11/10/05 (2 pages)
14 September 2005Incorporation (9 pages)