About

Registered Number: 04382846
Date of Incorporation: 27/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36 Castle Street, Beaumaris, Anglesey, LL58 8BB

 

Mango Films Ltd was founded on 27 February 2002 and are based in Anglesey, it's status in the Companies House registry is set to "Active". Goldman, Henrique Miguel, Ani Goldman, Debra Joy Missouda, De Britto Pinho, Jasmin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDMAN, Henrique Miguel 27 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANI GOLDMAN, Debra Joy Missouda 02 January 2008 24 January 2012 1
DE BRITTO PINHO, Jasmin 27 February 2002 05 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
TM02 - Termination of appointment of secretary 24 January 2012
AA - Annual Accounts 18 December 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 04 March 2009
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
225 - Change of Accounting Reference Date 09 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.