- Company Overview for MAMMOTH SCREEN (POL3) LIMITED (10031005)
- Filing history for MAMMOTH SCREEN (POL3) LIMITED (10031005)
- People for MAMMOTH SCREEN (POL3) LIMITED (10031005)
- More for MAMMOTH SCREEN (POL3) LIMITED (10031005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
29 Jan 2020 | AP01 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 | |
10 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 August 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
26 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
26 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
26 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2018 | |
12 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
12 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
12 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
15 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 | |
15 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
08 Jun 2018 | AD01 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 | |
23 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
23 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
19 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
18 Sep 2017 | AA01 | Current accounting period shortened from 26 March 2018 to 31 December 2017 | |
01 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 26 March 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Damien Timmer on 10 August 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates |