Company NameMBI Licensing Ltd.
Company StatusDissolved
Company Number05966185
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameOlivia Astrid Stanfield
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2015)
RoleProfessional
Country of ResidenceUnited States
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameSeymour Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2015)
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameOgier Managers (BVI) Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressNemours Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameOgier Secretaries (BVI) Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressNemours Chambers
P.O. Box 3170
Road Town
Tortola
B.V.I.
Secretary NameSeymour Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2013)
Correspondence AddressNew Derwent House 69 - 73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dubrovnik Overseas Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£26,875
Cash£3,590
Current Liabilities£13,003

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(3 pages)
9 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
29 May 2013Appointment of Seymour Secretaries Limited as a secretary (2 pages)
29 May 2013Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 29 May 2013 (1 page)
29 May 2013Appointment of Seymour Secretaries Limited as a secretary (2 pages)
29 May 2013Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
16 November 2012Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages)
16 November 2012Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Olivia Astrid Stanfield on 31 October 2011 (2 pages)
16 November 2012Director's details changed for Olivia Astrid Stanfield on 31 October 2011 (2 pages)
16 November 2012Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2012Registered office address changed from C/O C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 16 February 2012 (1 page)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Seymour Company Secretaries Limited on 16 September 2010 (2 pages)
14 October 2010Secretary's details changed for Seymour Company Secretaries Limited on 16 September 2010 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 25 August 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 25 August 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page)
4 November 2009Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
4 November 2009Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page)
4 November 2009Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages)
4 November 2009Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 May 2009Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page)
18 May 2009Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
7 November 2008Registered office changed on 07/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Appointment terminated secretary ogier secretaries (bvi) LIMITED (1 page)
29 August 2008Appointment terminated secretary ogier secretaries (bvi) LIMITED (1 page)
29 August 2008Director appointed olivia astrid stanfield (1 page)
29 August 2008Director appointed olivia astrid stanfield (1 page)
29 August 2008Appointment terminated director ogier managers (bvi) LIMITED (1 page)
29 August 2008Appointment terminated director ogier managers (bvi) LIMITED (1 page)
28 August 2008Secretary appointed seymour company secretaries LIMITED (1 page)
28 August 2008Secretary appointed seymour company secretaries LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
8 August 2008Registered office changed on 08/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
15 February 2008Return made up to 13/10/07; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 13/10/07; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
13 October 2006Incorporation (17 pages)
13 October 2006Incorporation (17 pages)