Company NameMammoth Screen (BW) Limited
Company StatusDissolved
Company Number09096328
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Michael Barclay Penny
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Damien Timmer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Jonathan David Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed29 May 2015(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed29 January 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Michele Louise Buck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRound Foundry Media Centre Foundry Street
Leeds
LS11 5QP
Secretary NameMr Jonathan Williams
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRound Foundry Media Centre Foundry Street
Leeds
LS11 5QP
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRound Foundry Media Centre Foundry Street
Leeds
LS11 5QP
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 June 2014(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (2 pages)
27 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 May 2020Change of details for Mammoth Screen Ltd as a person with significant control on 21 May 2018 (2 pages)
29 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 January 2020Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
19 August 2019Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 May 2019Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 16 May 2019 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Register inspection address has been changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 August 2017Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
21 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Register inspection address has been changed to The London Television Centre Upper Ground London SE1 9LT (1 page)
21 June 2016Register inspection address has been changed to The London Television Centre Upper Ground London SE1 9LT (1 page)
1 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
29 December 2015Full accounts made up to 30 June 2015 (18 pages)
29 December 2015Full accounts made up to 30 June 2015 (18 pages)
13 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (20 pages)
13 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (20 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/08/2015
(8 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/08/2015
(8 pages)
12 June 2015Registered office address changed from , London Television Centre Upper Ground, London, SE1 9LT, England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 12 June 2015 (1 page)
12 June 2015Registered office address changed from , London Television Centre Upper Ground, London, SE1 9LT, England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 12 June 2015 (1 page)
3 June 2015Appointment of Mr David Philip Mcgraynor as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Kevin Anthony Lygo as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Julian Christopher Bellamy as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr David Philip Mcgraynor as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Kevin Anthony Lygo as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Julian Christopher Bellamy as a director on 29 May 2015 (2 pages)
2 June 2015Termination of appointment of Michele Louise Buck as a director on 29 May 2015 (1 page)
2 June 2015Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Williams as a secretary on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Williams as a secretary on 29 May 2015 (1 page)
2 June 2015Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michele Louise Buck as a director on 29 May 2015 (1 page)
3 July 2014Appointment of Mr Jonathan Williams as a secretary (2 pages)
3 July 2014Appointment of Mr Jonathan Williams as a secretary (2 pages)
3 July 2014Appointment of Mr James Michael Barclay Penny as a director (2 pages)
3 July 2014Appointment of Mr James Michael Barclay Penny as a director (2 pages)
1 July 2014Appointment of Mr Jonathan David Williams as a director (2 pages)
1 July 2014Appointment of Mr Damien Timmer as a director (2 pages)
1 July 2014Termination of appointment of Philippa Keith as a director (1 page)
1 July 2014Appointment of Mr Damien Timmer as a director (2 pages)
1 July 2014Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Philippa Keith as a director (1 page)
1 July 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
1 July 2014Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Jonathan David Williams as a director (2 pages)
1 July 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
30 June 2014Appointment of Ms Michele Louise Buck as a director (2 pages)
30 June 2014Appointment of Ms Michele Louise Buck as a director (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(33 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(33 pages)