About

Registered Number: 05817518
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 67 Bridge Way, Twickenham, TW2 7JL,

 

Having been setup in 2006, Mammoth Graphics Ltd has its registered office in Twickenham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Deborah Ann 15 May 2006 - 1
LONG, Philip Thomas Benedict 15 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 14 February 2020
AD01 - Change of registered office address 06 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 July 2010
AD01 - Change of registered office address 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.