MAMMOTH SCREEN (POLDARK) LIMITED

Company Documents

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

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

20/05/2420 May 2024

View Document

20/05/2420 May 2024

View Document

20/05/2420 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/05/2420 May 2024

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

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

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

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

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 PREVSHO FROM 31/12/2015 TO 30/04/2015

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

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

View Document

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

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 30/04/2015 TO 31/12/2015

View Document

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

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087999820001

View Document

27/04/1527 April 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

28/10/1428 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087999820001

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR JONATHAN WILLIAMS

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MS MICHELE LOUISE BUCK

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR DAMIEN TIMMER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JAMES MICHAEL BARCLAY PENNY

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS

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