Mba Global Ltd is a private limited company. Once, it was called Motivated By Art Ltd (it was changed on 2020-02-12). Situated at 107 Butchers Road, London E16 1NE, the above-mentioned 6 years old enterprise was incorporated on 2017-10-31 and is officially categorised as "artistic creation" (SIC code: 90030), "construction of railways and underground railways" (SIC: 42120). 1 director can be found in the company: Daniel N. (appointed on 31 October 2017).
About
Name: Mba Global Ltd
Number: 11040821
Incorporation date: 2017-10-31
End of financial year: 31 October
Address:
107 Butchers Road
London
E16 1NE
SIC code:
90030 - Artistic creation
42120 - Construction of railways and underground railways
Company staff
People with significant control
Daniel N.
31 October 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Mba Global Ltd confirmation statement filing is 2020-12-11. The most recent one was submitted on 2019-10-30. The due date for the next statutory accounts filing is 31 October 2020. Previous accounts filing was submitted for the time up to 31 October 2018.
1 person of significant control is reported in the official register, a solitary individual Daniel N. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wednesday 12th February 2020
filed on: 12th, February 2020
| resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Wednesday 30th October 2019
filed on: 1st, November 2019
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thursday 17th October 2019
filed on: 17th, October 2019
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CH01
On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 21 Edith Cavell Way London SE18 4JY England to 107 Butchers Road London E16 1NE on Thursday 26th September 2019
filed on: 26th, September 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, July 2019
| accounts
Free Download
(5 pages)
AD01
Registered office address changed from Flat 3, Lolland House Maryon Road London SE7 8DF United Kingdom to 21 Edith Cavell Way London SE18 4JY on Thursday 7th February 2019
filed on: 7th, February 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
Free Download
(2 pages)
CH01
On Thursday 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 16th, November 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 31st, October 2017
| incorporation