Mbandm Limited MILTON KEYNES


Founded in 2016, Mbandm, classified under reg no. 10164423 is an active company. Currently registered at Unit 6, Building A Mount Mill Farm, Stratford Road MK19 6DG, Milton Keynes the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/03/25 Mbandm Limited is no longer carrying the name Film Asset Management.

The firm has 3 directors, namely Michael M., Christopher S. and Evie D.. Of them, Michael M., Christopher S., Evie D. have been with the company the longest, being appointed on 26 October 2021. As of 15 May 2024, there was 1 ex director - Richard M.. There were no ex secretaries.

Mbandm Limited Address / Contact

Office Address Unit 6, Building A Mount Mill Farm, Stratford Road
Office Address2 Wicken
Town Milton Keynes
Post code MK19 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10164423
Date of Incorporation Thu, 5th May 2016
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Michael M.

Position: Director

Appointed: 26 October 2021

Christopher S.

Position: Director

Appointed: 26 October 2021

Evie D.

Position: Director

Appointed: 26 October 2021

Richard M.

Position: Director

Appointed: 05 May 2016

Resigned: 30 December 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Film Logistics Holdings Limited from Towcester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Samantha G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Film Logistics Holdings Limited

Plum Park Plum Park Estate Watling Street, Paulerspury, Towcester, NN12 6LQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13647129
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha G.

Notified on 5 May 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 5 May 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Film Asset Management March 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 60351 78096 635220 793303 108645 153591
Current Assets37 92983 962189 210290 926386 4761 297 3291 213 532
Debtors21 41332 18292 57570 13383 368652 1761 212 941
Net Assets Liabilities5 12140 470116 559147 728197 7852 46481 701
Other Debtors2 9137 0305 35016 74523 35321 7676 045
Property Plant Equipment26 88454 969170 541229 209259 529380 988 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0849 33933 96472 085108 169182 071 
Average Number Employees During Period1122333
Creditors30 00054 48852 664124 984124 4621 601 3871 131 831
Finance Lease Liabilities Present Value Total7 9503 3914 447522522  
Increase Decrease In Property Plant Equipment10 630 12 490    
Increase From Depreciation Charge For Year Property Plant Equipment3 0846 25524 62548 46148 74675 345 
Net Current Assets Liabilities8 23749 52731 08586 108107 033-304 05881 701
Other Creditors30 00051 09748 217124 462124 46296 97592 413
Other Taxation Social Security Payable 10 52026 18428 99969 478279 946128 494
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 913      
Property Plant Equipment Gross Cost29 96864 308204 505301 294367 698563 059 
Provisions For Liabilities Balance Sheet Subtotal 9 53832 40342 60544 31574 466 
Total Additions Including From Business Combinations Property Plant Equipment29 96834 340140 197140 257103 353201 85621 989
Total Assets Less Current Liabilities35 121104 496201 626315 317366 56276 93081 701
Trade Creditors Trade Payables1934 08727 27114 750144 164292 583 
Trade Debtors Trade Receivables18 50025 15287 22553 38860 015630 4096 896
Amounts Owed By Group Undertakings      1 200 000
Amounts Owed To Group Undertakings     931 883910 924
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 34012 6621 443182 071
Disposals Property Plant Equipment   43 46836 9496 495585 048
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -5 962 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England on 2024/01/17 to Unit a, Mount Mill Farm Stratford Road Wicken Milton Keynes MK19 6DG
filed on: 17th, January 2024
Free Download (1 page)

Company search