-
MIGHTYMAST LEISURE LTD - Mermaid House Puddle Dock, Blackfriars, London, EC4V 3DB, United Kingdom
Company Information
- Company registration number
- 02357314
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mermaid House Puddle Dock
- Blackfriars
- London
- EC4V 3DB
- England Mermaid House Puddle Dock, Blackfriars, London, EC4V 3DB, England UK
Management
- Managing Directors
- PUTMAN, Douglas Robert
- HALLIDAY, Philip Graeme
- TAYLOR, Neil Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1989-03-08
- Dissolved on
- 2023-11-14
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- -
- -
- -
- Dkb Group Trading Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- MIGHTYMAST LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-03-08
- Annual Return
- Due Date: 2022-07-06
- Last Date: 2021-06-22
-
MIGHTYMAST LEISURE LTD Company Description
- MIGHTYMAST LEISURE LTD is a ltd registered in United Kingdom with the Company reg no 02357314. Its current trading status is "closed". It was registered 1989-03-08. It was previously called MIGHTYMAST LIMITED. It has declared SIC or NACE codes as "46900". It has 3 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-08.It can be contacted at Mermaid House Puddle Dock .
Get MIGHTYMAST LEISURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mightymast Leisure Ltd - Mermaid House Puddle Dock, Blackfriars, London, EC4V 3DB, United Kingdom
Did you know? kompany provides original and official company documents for MIGHTYMAST LEISURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-02-20) - AA
-
confirmation-statement-with-no-updates (2023-07-04) - CS01
-
dissolution-application-strike-off-company (2023-08-18) - DS01
-
gazette-notice-voluntary (2023-08-29) - GAZ1(A)
-
gazette-dissolved-voluntary (2023-11-14) - GAZ2(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-30) - AA
-
confirmation-statement-with-no-updates (2022-07-01) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-extended (2021-12-13) - AA01
-
notification-of-a-person-with-significant-control (2021-04-13) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-16) - AD01
-
confirmation-statement-with-updates (2021-02-16) - CS01
-
gazette-filings-brought-up-to-date (2021-02-17) - DISS40
-
cessation-of-a-person-with-significant-control (2021-04-13) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-13) - AD01
-
appoint-person-director-company-with-name-date (2021-04-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
confirmation-statement-with-updates (2021-04-15) - CS01
-
confirmation-statement-with-updates (2021-06-22) - CS01
-
cessation-of-a-person-with-significant-control (2021-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-18) - PSC02
-
termination-director-company-with-name-termination-date (2021-04-14) - TM01
-
termination-secretary-company-with-name-termination-date (2021-04-14) - TM02
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-10-20) - GAZ1
-
mortgage-satisfy-charge-full (2020-08-14) - MR04
-
dissolved-compulsory-strike-off-suspended (2020-11-07) - DISS16(SOAS)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
-
termination-secretary-company-with-name-termination-date (2019-07-01) - TM02
-
cessation-of-a-person-with-significant-control (2019-07-01) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-01) - PSC02
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
appoint-person-secretary-company-with-name-date (2019-07-01) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-04) - PSC07
-
mortgage-satisfy-charge-full (2019-08-11) - MR04
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
termination-director-company-with-name-termination-date (2019-12-17) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-09-11) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-01-14) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type (2012-12-04) - RP04
-
resolution (2012-10-23) - RESOLUTIONS
-
capital-allotment-shares (2012-10-23) - SH01
-
legacy (2012-08-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
change-person-secretary-company-with-change-date (2010-03-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-31) - AA
-
legacy (2009-03-11) - 363a
-
legacy (2009-04-21) - 288c
-
legacy (2009-04-21) - 353
-
legacy (2009-04-21) - 190a
-
legacy (2009-04-21) - 287
-
legacy (2009-04-21) - 353a
-
legacy (2009-04-21) - 190
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-26) - 363a
-
legacy (2007-04-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-02-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-22) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-08) - AA
-
resolution (2005-05-23) - RESOLUTIONS
-
legacy (2005-05-23) - 88(2)R
-
legacy (2005-03-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-24) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-04) - AA
-
legacy (2003-03-17) - 363s
-
resolution (2003-08-22) - RESOLUTIONS
-
legacy (2003-09-16) - 395
-
accounts-with-accounts-type-small (2003-09-19) - AA
-
legacy (2003-08-22) - 88(2)R
-
legacy (2003-08-22) - 123
keyboard_arrow_right 2002
-
legacy (2002-03-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-24) - AA
keyboard_arrow_right 2001
-
legacy (2001-03-13) - 363s
-
accounts-with-accounts-type-small (2001-02-02) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-31) - AA
-
legacy (2000-03-09) - 363s
keyboard_arrow_right 1999
-
legacy (1999-03-03) - 363s
-
accounts-with-accounts-type-small (1999-07-20) - AA
-
certificate-change-of-name-company (1999-08-31) - CERTNM
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-07-27) - AA
-
legacy (1998-03-10) - 363s
keyboard_arrow_right 1997
-
legacy (1997-03-12) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-12-09) - AA
-
legacy (1996-03-24) - 363s
-
accounts-with-accounts-type-small (1996-02-08) - AA
keyboard_arrow_right 1995
-
legacy (1995-03-08) - 363s
-
accounts-with-accounts-type-full (1995-02-02) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-03-10) - 363s
-
accounts-with-accounts-type-full (1994-02-09) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-dormant (1993-02-04) - AA
-
legacy (1993-03-25) - 363s
keyboard_arrow_right 1992
-
legacy (1992-03-20) - 363s
keyboard_arrow_right 1991
-
accounts-with-accounts-type-dormant (1991-07-05) - AA
-
legacy (1991-06-12) - 363a
-
accounts-with-accounts-type-dormant (1991-03-03) - AA
-
legacy (1991-03-03) - 363
-
resolution (1991-03-03) - RESOLUTIONS
keyboard_arrow_right 1989
-
resolution (1989-03-22) - RESOLUTIONS
-
legacy (1989-03-20) - 287
-
legacy (1989-03-20) - 288
-
incorporation-company (1989-03-08) - NEWINC