MASCOT PICTURES LIMITED
HOVE WIGGIN - O'NEAL FILMS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 03457823
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of MASCOT PICTURES LIMITED are www.mascotpictures.co.uk, and www.mascot-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Mascot Pictures Limited is a Private Limited Company. The company registration number is 03457823. Mascot Pictures Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Mascot Pictures Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £28.19k. It is £3.84k against last year. The cash in hand is £5.65k. It is £2.74k against last year. And the total assets are £5.65k, which is £-7.7k against last year. HEYNES, Julian Charles Frederick is a Secretary of the company. ONEAL, Alexander Mark is a Director of the company. Secretary ONEAL, Alexander Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WIGGIN, Hannah Mary Alexandra has been resigned. The company operates in "Motion picture distribution activities".


mascot pictures Key Finiance

LIABILITIES £28.19k
+15%
CASH £5.65k
+94%
TOTAL ASSETS £5.65k
-58%
All Financial Figures

Current Directors

Secretary
HEYNES, Julian Charles Frederick
Appointed Date: 22 June 2004

Director
ONEAL, Alexander Mark
Appointed Date: 30 October 1997
56 years old

Resigned Directors

Secretary
ONEAL, Alexander Mark
Resigned: 22 June 2004
Appointed Date: 30 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
WIGGIN, Hannah Mary Alexandra
Resigned: 21 June 2004
Appointed Date: 30 October 1997
55 years old

Persons With Significant Control

Mr Alexander Mark O'Neal
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MASCOT PICTURES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 March 2016
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 March 2015
28 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10

...
... and 53 more events
02 Nov 1997
Registered office changed on 02/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Nov 1997
New director appointed
02 Nov 1997
Secretary resigned
02 Nov 1997
Director resigned
30 Oct 1997
Incorporation