MANGO STUDIO PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/08/2011 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BAXTER / 01/06/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 DISS REQUEST WITHDRAWN

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1620 January 2016 APPLICATION FOR STRIKING-OFF

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/09/1529 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAXTER / 09/06/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/10/131 October 2013 SAIL ADDRESS CHANGED FROM: C/O MATT ROZDOBA-HALLOWS 18-4 WALKER ROAD HOULTS YARD NEWCASTLE UPON TYNE NE6 2HL UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROZDOBA-HALLOWS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROZDOBA-HALLOWS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/10/122 October 2012 SAIL ADDRESS CHANGED FROM: C/O MATT ROZDOBA-HALLOWS MATT ROZDOBA-HALLOWS VICTORIA RD V1.19 VICTORIA BUILDING MIDDLESBROUGH CLEVELAND TS1 3BA UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM V1 19 VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED THE CANADIAN FILM COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS ROZDOBA-HALLOWS / 14/05/2011

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/05/1121 May 2011 PREVEXT FROM 31/08/2010 TO 30/11/2010

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS ROZDOBA-HALLOWS / 24/08/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM P2.07 PHOENIX BUILDING MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAXTER / 28/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS ROZDOBA-HALLOWS / 28/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY SIAN HENRY

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED HALLOWS MEDIA LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/0924 August 2009 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