MAMMOTH SCREEN (END2) LIMITED
Status | ACTIVE |
Company No. | 08546227 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
MAMMOTH SCREEN (END2) LIMITED is an active private limited company with number 08546227. It was incorporated 11 years, 1 month, 4 days ago, on 28 May 2013. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Legacy
Date: 21 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Documents
Legacy
Date: 21 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 21 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Legacy
Date: 30 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Change date: 2022-05-23
Old address: 2 Waterhouse Square Holborn London EC1N 2AE United Kingdom
New address: Itv White City 201 Wood Lane London W12 7RU
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type small
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type small
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
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
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
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
Change person director company with change date
Date: 19 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
Accounts with accounts type small
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
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
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
Old address: London Television Centre Upper Ground London SE1 9LT England
New address: 2 Waterhouse Square Holborn London EC1N 2AE
Documents
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
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
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
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
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
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
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
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
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
Appoint person director company with name date
Date: 03 Jun 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
Appoint person director company with name date
Date: 03 Jun 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
Appoint person director company with name date
Date: 03 Jun 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
Change account reference date company current extended
Date: 02 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 26 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085462270001
Documents
Change account reference date company current shortened
Date: 28 Oct 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-10-31
Documents
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
Accounts with accounts type small
Date: 10 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-04-30
Documents
Mortgage create with deed with charge number
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085462270001
Documents
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
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michele Louise Buck
Documents
Appoint person secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Williams
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Williams
Documents
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
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Keith
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Timmer
Documents
Termination secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Documents
Some Companies
13 PEASLANDS ROAD,SAFFRON WALDEN,CB11 3ED
Number: | 09005919 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD VAN CENTRE COTSWOLD VAN CENTRE,SHURDINGTON CHELTENHAM,GL51 4XA
Number: | 04543682 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN FISHBAR & RESTAURANT LTD
STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 05475041 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT
Number: | 06827238 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COURT FINANCIAL MANAGEMENT LLP
HANNAM HOUSE 8 RYE CROFT,DONCASTER,DN11 9UW
Number: | OC381189 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF
Number: | 10649419 |
Status: | ACTIVE |
Category: | Private Limited Company |