MANTOMEDIA LTD

Company Documents

DateDescription
27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE THIELE SCHROEDER / 02/10/2017

View Document

25/07/1825 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TD UNITED KINGDOM

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JESSIE THIELE SCHROEDER / 16/07/2016

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE THEILE SCHROEDER / 07/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 28A GLENMORE ROAD LONDON NW3 4DB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE SCHROEDER / 06/09/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / BJORN OLE SCHROEDER / 06/09/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BJORN OLE SCHROEDER / 01/08/2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE SCHROEDER / 01/11/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 15C GLENILLA ROAD LONDON NW3 4AJ

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE SCHROEDER / 01/07/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/098 August 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 7A NEALS YARD COVENT GARDEN LONDON WC2H 9DP UK

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE SCHROEDER / 29/09/2008

View Document

19/08/0819 August 2008 SECRETARY APPOINTED BJORN SCHROEDER

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JESSIE SCHROEDER

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/07/0815 July 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