MAMMOTH SCREEN (END2) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 14/06/2019

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN TIMMER / 10/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BARCLAY PENNY / 09/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYGO

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PUKAR MEHTA

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID PHILIP MCGRAYNOR

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR KEVIN ANTHONY LYGO

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

02/06/152 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE BUCK

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILLIAMS

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085462270001

View Document

28/10/1428 October 2014 CURRSHO FROM 30/04/2015 TO 31/10/2014

View Document

11/07/1411 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/05/146 May 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085462270001

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE LOUISE BUCK / 24/07/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR JONATHAN WILLIAMS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DAMIEN TIMMER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MS MICHELE LOUISE BUCK

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR JAMES MICHAEL BARCLAY PENNY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company