BROWN EYED BOY (MHB) LIMITED

Register to unlock more data on OkredoRegister

BROWN EYED BOY (MHB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09533709

Incorporation date

09/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-14 Amwell Street, London EC1R 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2015)
dot icon15/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon20/02/2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon20/02/2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon20/02/2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon20/02/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon27/07/2023
Director's details changed for Ms Jacqueline Frances Moreton on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Derek O'gara on 2023-07-27
dot icon25/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon21/02/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon21/02/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon21/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon21/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon27/04/2022
Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon08/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon08/02/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon02/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon02/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon26/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2020-02-29
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon18/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon08/08/2019
Accounts for a small company made up to 2018-02-28
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon18/03/2019
Appointment of Ms Karen Wilson as a director on 2019-02-28
dot icon13/03/2019
Termination of appointment of Diederick John Santer as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Gary James Reich as a director on 2019-03-11
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/03/2018
Accounts for a small company made up to 2017-02-28
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/06/2016
Termination of appointment of Daniel Paul Isaacs as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mr Diederick Santer as a director
dot icon27/05/2016
Appointment of Mr Martin Edward Haines as a director on 2016-05-11
dot icon29/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon29/04/2016
Previous accounting period shortened from 2016-04-30 to 2016-02-28
dot icon29/04/2016
Register(s) moved to registered inspection location Shepherds Building Charecroft Way London W14 0EE
dot icon29/04/2016
Register inspection address has been changed to Shepherds Building Charecroft Way London W14 0EE
dot icon24/09/2015
Appointment of Mr Richard Robert Johnston as a director on 2015-08-24
dot icon24/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-08-24
dot icon24/09/2015
Termination of appointment of Tim Hincks as a director on 2015-08-24
dot icon09/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Haines, Martin Edward
Director
11/05/2016 - Present
60
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Wilson, Karen
Director
28/02/2019 - Present
50
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN EYED BOY (MHB) LIMITED

BROWN EYED BOY (MHB) LIMITED is an(a) Active company incorporated on 09/04/2015 with the registered office located at 12-14 Amwell Street, London EC1R 1UQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN EYED BOY (MHB) LIMITED?

toggle

BROWN EYED BOY (MHB) LIMITED is currently Active. It was registered on 09/04/2015 .

Where is BROWN EYED BOY (MHB) LIMITED located?

toggle

BROWN EYED BOY (MHB) LIMITED is registered at 12-14 Amwell Street, London EC1R 1UQ.

What does BROWN EYED BOY (MHB) LIMITED do?

toggle

BROWN EYED BOY (MHB) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BROWN EYED BOY (MHB) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-09 with updates.