MAMMOTH SCREEN (RM) LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.08546222
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 23 days

SUMMARY

MAMMOTH SCREEN (RM) LIMITED is an dissolved private limited company with number 08546222. It was incorporated 11 years, 1 month, 11 days ago, on 28 May 2013 and it was dissolved 3 years, 3 months, 23 days ago, on 16 March 2021. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-21

Psc name: Mammoth Screen Ltd

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

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pukar Surendra Mehta

Termination date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Jonathan David Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Change date: 2018-06-08

Old address: London Television Centre Upper Ground London SE1 9LT England

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

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mr Damien Timmer

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr James Michael Barclay Penny

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pukar Mehta

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anthony Lygo

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Bellamy

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Anthony Lygo

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Mcgraynor

Appointment date: 2015-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

Old address: 27/28 Eastcastle Street London W1W 8DH

New address: London Television Centre Upper Ground London SE1 9LT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Louise Buck

Termination date: 2015-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Williams

Termination date: 2015-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Williams

Termination date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085462220001

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-04

New date: 2014-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2014

Action Date: 04 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2014

Action Date: 04 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085462220001

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Ms Michele Louise Buck

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Louise Buck

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Williams

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Timmer

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Keith

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Barclay Penny

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Williams

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE H LTD

WILLOWBROOK HOUSE 25 CHURCH STREET,PETERBOROUGH,PE8 6QG

Number:08862087
Status:ACTIVE
Category:Private Limited Company

CAR DIAGNOSTICS REPAIRS LTD

378 LEYLAND ROAD,BATHGATE,EH48 2UA

Number:SC563918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLADSTAR TELECOMMUNICATIONS LIMITED

107 SUSSEX WAY,BARNET,EN4 0BH

Number:05197421
Status:ACTIVE
Category:Private Limited Company

GRYTVIKEN COMMUNICATIONS LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC425460
Status:ACTIVE
Category:Private Limited Company

MINDWORK CONSULTING LIMITED

MOUNTVIEW COURT,WHETSTONE LONDON,N20 0RA

Number:04146949
Status:ACTIVE
Category:Private Limited Company

STAGLIENO HOLDCO LTD

WARWICK COURT,LONDON,EC4M 7DX

Number:11427878
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