MAMMOTH SCREEN (ABC) LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.11108285
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 1 day

SUMMARY

MAMMOTH SCREEN (ABC) LIMITED is an dissolved private limited company with number 11108285. It was incorporated 6 years, 6 months, 5 days ago, on 12 December 2017 and it was dissolved 1 year, 10 months, 1 day ago, on 16 August 2022. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maxine Louise Gardner

Appointment date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Pukar Surendra Mehta

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Williams

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 17 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19

Documents

View document PDF

Legacy

Date: 29 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/19

Documents

View document PDF

Legacy

Date: 29 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-21

Psc name: Mammoth Screen Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Change date: 2018-06-08

Old address: The London Television Centre Upper Ground London SE1 9LT United Kingdom

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Tautz

Termination date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Kate Irving

Termination date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Bellamy

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pukar Mehta

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr David Philip Mcgraynor

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr James Michael Barclay Penny

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Damien Timmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Williams

Appointment date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHD CONSTRUCTION LTD

464 EDGWARE ROAD,LONDON,W2 1AH

Number:09786641
Status:ACTIVE
Category:Private Limited Company

J SPURGEON PROPERTY LTD

BYFORD HOUSE NEW MILL LANE,HOOK,RG27 0RA

Number:11052936
Status:ACTIVE
Category:Private Limited Company

MTJ AUTOMOTIVE LTD

43 DUFFRYN,TELFORD,TF3 2BU

Number:09933068
Status:ACTIVE
Category:Private Limited Company

PADDOCK WOOD PET SUPPLIES LIMITED

5 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:04098164
Status:ACTIVE
Category:Private Limited Company

SANMAR FISHING COMPANY LIMITED

16 DOOCOT PARK,,AB45 1DW

Number:SC266897
Status:ACTIVE
Category:Private Limited Company

TK UNIVERSAL LTD

10 ROWAN WALK,BROMLEY,BR2 8QN

Number:11855850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source