London
EC2M 3TP
Director Name | Mr Charles Edward George Buckwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Phillip Sutcliffe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Dr Mark Edward Mason |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mubaloo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Correspondence Address | Embassy House Queens Avenue Clifton Bristol BS8 1SB |
Website | mubaloo.com |
---|---|
Email address | [email protected] |
Telephone | 020 33278333 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £0.01 | Mubaloo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
6 October 2023 | Amended full accounts made up to 31 December 2022 (22 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 January 2023 | Appointment of Mr Warren Spencer Kay as a director on 12 January 2023 (2 pages) |
18 January 2023 | Memorandum and Articles of Association (14 pages) |
18 January 2023 | Resolutions
|
18 January 2023 | Termination of appointment of Phillip Sutcliffe as a director on 12 January 2023 (1 page) |
18 January 2023 | Termination of appointment of Charles Edward George Buckwell as a director on 12 January 2023 (1 page) |
18 January 2023 | Appointment of Mr Derek John Coleman as a director on 12 January 2023 (2 pages) |
8 December 2022 | Notification of a person with significant control statement (2 pages) |
8 December 2022 | Cessation of Mubaloo Limited as a person with significant control on 1 December 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 February 2021 | Director's details changed for Phillip Sutcliffe on 30 May 2020 (2 pages) |
20 January 2021 | Change of details for Mubaloo Limited as a person with significant control on 20 January 2021 (2 pages) |
2 October 2020 | Change of details for Mubaloo Limited as a person with significant control on 2 October 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Charles Edward George Buckwell as a director on 31 December 2018 (2 pages) |
5 February 2019 | Termination of appointment of Mubaloo Limited as a director on 31 December 2018 (1 page) |
5 February 2019 | Appointment of Phillip Sutcliffe as a director on 31 December 2018 (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Change of name notice (2 pages) |
4 December 2018 | Termination of appointment of Mark Edward Mason as a director on 4 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 July 2018 | Change of name notice (2 pages) |
2 July 2018 | Company name changed mccann health medical communications LIMITED\certificate issued on 02/07/18 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 March 2018 | Resolutions
|
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
2 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 January 2016 | Appointment of Louise Bean as a secretary on 6 January 2016 (3 pages) |
19 January 2016 | Appointment of Louise Bean as a secretary on 6 January 2016 (3 pages) |
18 January 2016 | Registered office address changed from Embassy House Queens Avenue Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Embassy House Queens Avenue Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 18 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|