- Company Overview for MAMMOTH SCREEN (NC) LIMITED (11062257)
- Filing history for MAMMOTH SCREEN (NC) LIMITED (11062257)
- People for MAMMOTH SCREEN (NC) LIMITED (11062257)
- More for MAMMOTH SCREEN (NC) LIMITED (11062257)
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 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
26 Jun 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
26 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
26 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
10 Feb 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 January 2020 | |
07 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
29 Jan 2020 | AP01 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 | |
03 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
18 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
18 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
06 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 | |
02 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 | |
26 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
26 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
26 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
08 Jun 2018 | AD01 | Registered office address changed from The London Television Centre, Upper Ground, London Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|