M.b.r. Publications Limited

General information

Name:

M.b.r. Publications Ltd

Office Address:

7 St Petersgate SK1 1EB Stockport

Number: 02028927

Incorporation date: 1986-06-17

Dissolution date: 2022-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

M.b.r. Publications came into being in 1986 as a company enlisted under no 02028927, located at SK1 1EB Stockport at 7 St Petersgate. This company's last known status was dissolved. M.b.r. Publications had been operating in this business field for at least thirty six years.

Donna M. was the following company's director, chosen to lead the company on 2009-12-03.

Donna M. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Donna M.

Role: Director

Appointed: 03 December 2009

Latest update: 5 August 2023

Donna M.

Role: Secretary

Appointed: 07 August 1991

Latest update: 5 August 2023

People with significant control

Donna M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 06 July 2019
Confirmation statement last made up date 22 June 2018
Annual Accounts 10th July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10th July 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th June 2015
Annual Accounts 11th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 7th, September 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2014

Address:

2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2015

Address:

2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2016

Address:

2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
35
Company Age

Closest Companies - by postcode