MFD (OLD BAILEY) LTD.
Status | ACTIVE |
Company No. | 02332228 |
Category | Private Limited Company |
Incorporated | 03 Jan 1989 |
Age | 35 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MFD (OLD BAILEY) LTD. is an active private limited company with number 02332228. It was incorporated 35 years, 5 months, 4 days ago, on 03 January 1989. The company address is 6th Floor Cassini House 6th Floor Cassini House, London, SW1A 1LD, United Kingdom.
Company Fillings
Change person director company with change date
Date: 30 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-13
Officer name: Mr Takeshi Iwama
Documents
Accounts with accounts type full
Date: 24 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Takeshi Iwama
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomoo Nakamura
Termination date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change sail address company with old address new address
Date: 18 Aug 2023
Category: Address
Type: AD02
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Change corporate secretary company with change date
Date: 01 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-24
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-08
Officer name: Kentaro Yamamoto
Documents
Accounts with accounts type full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Kentaro Yamamoto
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shunsuke Sone
Termination date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type full
Date: 03 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomoo Nakamura
Change date: 2021-04-19
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mr Tomoo Nakamura
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-04
Officer name: Mr Tomoo Nakamura
Documents
Accounts with accounts type full
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Shunsuke Sone
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Tomoo Nakamura
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mitsui Fudosan (U.K.) Ltd.
Change date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Old address: 7th Floor Berger House 38 Berkeley Square London W1J 5AE
New address: 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD
Change date: 2020-06-15
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tomoo Nakamura
Appointment date: 2020-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Eiichiro Onozawa
Documents
Change person director company with change date
Date: 12 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-31
Officer name: Mr Eiichiro Onozawa
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Change corporate secretary company with change date
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2019-08-05
Documents
Change sail address company with old address new address
Date: 08 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Change sail address company with old address new address
Date: 08 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Accounts with accounts type full
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Mr Eiichiro Onozawa
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 07 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Takeshi Takahashi
Documents
Appoint person director company with name date
Date: 07 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shunsuke Sone
Appointment date: 2018-04-01
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eiichiro Onozawa
Change date: 2017-04-08
Documents
Accounts with accounts type full
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Move registers to sail company with new address
Date: 26 Sep 2016
Category: Address
Type: AD03
New address: 5th Floor 6 st. Andrew Street London EC4A 3AE
Documents
Change person director company with change date
Date: 19 Jun 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-18
Officer name: Mr Takeshi Takahashi
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Takeshi Takahashi
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Hideto Yamada
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type full
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Takayuki Fukui
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Eiichiro Onozawa
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type full
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-29
Officer name: Mr Takayuki Fukui
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Takayuki Fukui
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Makoto Fukui
Documents
Accounts with accounts type full
Date: 13 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Change sail address company with old address
Date: 27 Sep 2011
Category: Address
Type: AD02
Old address: Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Move registers to sail company
Date: 27 Sep 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-03
Officer name: Makoto Fukui
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Makoto Fukui
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kosei Murakami
Documents
Resolution
Date: 06 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clifford Chance Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Mr Kosei Murakami
Documents
Change corporate secretary company with change date
Date: 13 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clifford Chance Secretaries Limited
Change date: 2010-01-03
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hideto Yamada
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kosei Murakami
Documents
Accounts with accounts type full
Date: 17 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 24 king william street london EC4R 9AJ
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kosei murakami / 03/01/2009
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hideto yamada / 03/01/2009
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kosei murakami
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed hideto yamada
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hitoshi saito
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director motomitsu morimoto
Documents
Accounts with accounts type full
Date: 25 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 22/04/05 from: 7TH floor 20 old bailey london EC4M 7EP
Documents
Some Companies
UNIT 2-3, 88 MILE END ROAD,LONDON,E1 4UN
Number: | 10013389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
E15 JOSEPH'S WELL JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 04104802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11016462 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOME MANCHESTER PRODUCTIONS LTD
2 TONY WILSON PLACE,MANCHESTER,M15 4FN
Number: | 09310260 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 LUMINA WAY,ENFIELD,EN1 1FS
Number: | 09604790 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SACKVILLE ROAD,,BN3 3WD
Number: | 02804387 |
Status: | ACTIVE |
Category: | Private Limited Company |