MANTIC ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

10/12/2410 December 2024 Appointment of Jacquie Mclelland as a director on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Aidan Richard Bell as a director on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Andrew Meredith Jones as a director on 2024-12-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY MARK BAIRSTOW

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BAIRSTOW

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM:
CAMTEX HOUSE GREASLEY STREET
BULWELL
NOTTINGHAM
NOTTINGHAMSHIRE
NG6 8NG
UNITED KINGDOM

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY LISA DUNN

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR MARK ANDREW BAIRSTOW

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
C/O LISA DUNN
CAMTEX HOUSE GREASLEY STREET
BULWELL
NOTTINGHAM
NOTTS
NG6 8NG

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRENTICE

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEIL STUART DUNN / 01/02/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PRENTICE / 01/02/2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM MANTIC HOUSE GREASLEY STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8NG

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA DUNN / 01/02/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH RENTON / 01/02/2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR MARK ANDREW BAIRSTOW

View Document

23/02/1223 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 192150

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM CAMTEX HOUSE GREASLEY STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8NG UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: 23 BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU UNITED KINGDOM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 23 BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 183000

View Document

13/05/1113 May 2011 SECOND FILING FOR FORM SH01

View Document

10/05/1110 May 2011 22/02/11 STATEMENT OF CAPITAL GBP 133000

View Document

10/05/1110 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 133000

View Document

21/03/1121 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 133000

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 100000

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CUMBERLAND HOUSE PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE

View Document

25/01/1025 January 2010 SAIL ADDRESS CHANGED FROM: CUMBERLAND HOUSE PARK ROW NOTTINGHAM NOTTS

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PRENTICE / 10/12/2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH RENTON / 10/12/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BRICKYARD FARM BLEASBY NOTTINGHAM NG14 7FP

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN PRENTICE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED GARETH NEIL STUART DUNN

View Document

18/12/0818 December 2008 SECRETARY APPOINTED LISA JAYNE DUNN

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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