MAMMOTH SCREEN (NE) LIMITED

Company Documents

DateDescription
06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, 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

View Document

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

View Document

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

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BARCLAY PENNY / 04/08/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

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

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

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

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JAMES PENNY

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 JULIAN CHRISTOPHER BELLAMY

View Document

03/06/153 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

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

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 SWAN HUNTER STATION ROAD WALLSEND TYNE AND WEAR NE28 6EQ

View Document

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

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN TIMMER / 19/12/2013

View Document

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

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 AUDITOR'S RESIGNATION

View Document

22/01/1022 January 2010 CURRSHO FROM 31/01/2011 TO 31/10/2010

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information