Company number 02810576
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address MILLBOURNE 167, MILL ROAD, CLEETHORPES, SOUTH HUMBERSIDE, DN35 8JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of MAMMOTH MOBILE MEDIA LIMITED are www.mammothmobilemedia.co.uk, and www.mammoth-mobile-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to New Clee Rail Station is 1.6 miles; to Grimsby Town Rail Station is 2.2 miles; to Great Coates Rail Station is 4.2 miles; to Healing Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mammoth Mobile Media Limited is a Private Limited Company.
The company registration number is 02810576. Mammoth Mobile Media Limited has been working since 19 April 1993.
The present status of the company is Active. The registered address of Mammoth Mobile Media Limited is Millbourne 167 Mill Road Cleethorpes South Humberside Dn35 8jb. . MCDAID, Molly Elizabeth is a Secretary of the company. MCDAID, David is a Director of the company. MCDAID, Molly Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1994
Appointed Date: 19 April 1993
MAMMOTH MOBILE MEDIA LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Satisfaction of charge 2 in full
25 Apr 2016
Satisfaction of charge 4 in full
25 Apr 2016
Satisfaction of charge 1 in full
25 Apr 2016
Satisfaction of charge 3 in full
...
... and 56 more events
10 May 1994
Return made up to 19/04/94; full list of members
18 May 1993
Accounting reference date notified as 30/04
14 May 1993
Particulars of mortgage/charge
19 March 2008
Legal mortgage
Delivered: 28 March 2008
Status: Satisfied
on 25 April 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h unit B1 gold bank business park wilton road…
28 April 2003
Debenture
Delivered: 29 April 2003
Status: Satisfied
on 25 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied
on 26 April 2016
Persons entitled: Hsbc Bank PLC
Description: West side of wilton road humberston N.E. lincs. With the…
12 May 1993
Fixed and floating charge
Delivered: 14 May 1993
Status: Satisfied
on 25 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…