Mascot Pictures Limited

General information

Name:

Mascot Pictures Ltd

Office Address:

The Old Bank 257 New Church Road BN3 4EL Hove

Number: 03457823

Incorporation date: 1997-10-30

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mascot Pictures Limited 's been on the local market for at least 27 years. Started with registration number 03457823 in 1997, the firm have office at The Old Bank, Hove BN3 4EL. The company is recognized as Mascot Pictures Limited. However, the company also operated as Wiggin - O'neal Films up till it was changed 21 years ago. This firm's SIC and NACE codes are 59131 and their NACE code stands for Motion picture distribution activities. Thu, 31st Mar 2022 is the last time the accounts were filed.

At the moment, there seems to be only a single managing director in the company: Alexander O. (since 1997-10-30). Since 1997-10-30 Hannah W., had performed assigned duties for this business up to the moment of the resignation in 2004. In order to help the directors in their tasks, the business has been utilizing the skills of Julian H. as a secretary for the last 20 years.

Alexander O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mascot Pictures Limited 2003-07-10
  • Wiggin - O'neal Films Limited 1997-10-30

Financial data based on annual reports

Company staff

Julian H.

Role: Secretary

Appointed: 22 June 2004

Latest update: 22 February 2024

Alexander O.

Role: Director

Appointed: 30 October 1997

Latest update: 22 February 2024

People with significant control

Alexander O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 18 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015 - 2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59131 : Motion picture distribution activities
26
Company Age

Closest Companies - by postcode