MAMMOTH SCREEN (END6) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025

View Document

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

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/05/2421 May 2024

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

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

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

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

17/06/1917 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 19/03/19

View Document

17/05/1917 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 19/03/19

View Document

25/04/1925 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 19/03/19

View Document

25/04/1925 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 19/03/19

View Document

26/03/1926 March 2019 PREVEXT FROM 31/12/2018 TO 19/03/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

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

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED MAMMOTH SCREEN (NEWCO 1) LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR DAMIEN TIMMER

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR JAMES MICHAEL BARCLAY PENNY

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR DAVID PHILIP MCGRAYNOR

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR PUKAR MEHTA

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY

View Document

13/12/1713 December 2017 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