Company NameMonumental Television Limited
Company StatusActive
Company Number09477931
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMs Debra Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Alison Mary Owen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed04 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Ruth Ann Berry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameITV Global Entertainment Limited (Corporation)
StatusResigned
Appointed29 April 2015(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2019)
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

14 December 2018Delivered on: 21 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 28 September 2018
Persons entitled: Melville Media Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 27 March 2018
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
10 October 2017Delivered on: 13 October 2017
Persons entitled: Havas Pictures Limited

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 26 September 2016
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
15 June 2016Delivered on: 16 June 2016
Persons entitled: Havas Pictures Limited

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Itv Global Entertainment Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (31 pages)
3 November 2020Director's details changed for Ms Alison Mary Owen on 3 November 2020 (2 pages)
23 July 2020Auditor's resignation (1 page)
15 June 2020Satisfaction of charge 094779310006 in full (1 page)
15 June 2020Satisfaction of charge 094779310007 in full (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
22 August 2019Appointment of Ms Ruth Ann Berry as a director on 22 August 2019 (2 pages)
20 August 2019Registered office address changed from 9 st. Peter's Street London N1 8JD England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 20 August 2019 (1 page)
14 August 2019Cessation of Alison Mary Owen as a person with significant control on 4 July 2019 (1 page)
14 August 2019Notification of Itv Studios Limited as a person with significant control on 4 July 2019 (2 pages)
14 August 2019Cessation of Debra Hayward as a person with significant control on 4 July 2019 (1 page)
7 August 2019Termination of appointment of Itv Global Entertainment Limited as a director on 4 July 2019 (1 page)
7 August 2019Appointment of Mr Julian Christopher Bellamy as a director on 4 July 2019 (2 pages)
7 August 2019Appointment of Ms Maxine Louise Gardner as a director on 4 July 2019 (2 pages)
30 July 2019Director's details changed for Itv Global Entertainment Limited on 21 May 2018 (1 page)
28 June 2019Satisfaction of charge 094779310005 in full (1 page)
28 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 June 2019Satisfaction of charge 094779310003 in full (1 page)
4 June 2019Satisfaction of charge 094779310002 in full (4 pages)
4 June 2019Satisfaction of charge 094779310004 in full (4 pages)
7 March 2019Change of details for Ms Alison Mary Owen as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Ms Debra Hayward on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Ms Alison Mary Owen on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Ms Alison Mary Owen on 6 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 March 2019Change of details for Ms Debra Hayward as a person with significant control on 7 March 2019 (2 pages)
21 December 2018Registration of charge 094779310007, created on 14 December 2018 (23 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Registration of charge 094779310006, created on 21 September 2018 (29 pages)
27 March 2018Registration of charge 094779310005, created on 26 March 2018 (19 pages)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
20 March 2018Change of details for Ms Alison Mary Owen as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Debra Hayward as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2017Registration of charge 094779310004, created on 10 October 2017 (29 pages)
13 October 2017Registration of charge 094779310004, created on 10 October 2017 (29 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Registration of charge 094779310003, created on 22 September 2016 (19 pages)
26 September 2016Registration of charge 094779310003, created on 22 September 2016 (19 pages)
28 July 2016Registered office address changed from 10 st. Crispins Close London NW3 2QF United Kingdom to 9 st. Peter's Street London N1 8JD on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 10 st. Crispins Close London NW3 2QF United Kingdom to 9 st. Peter's Street London N1 8JD on 28 July 2016 (1 page)
16 June 2016Registration of charge 094779310002, created on 15 June 2016 (29 pages)
16 June 2016Registration of charge 094779310002, created on 15 June 2016 (29 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2.664
(6 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2.664
(6 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 2 ord shares of 31 into 2000 ord shares £0.001 each 29/04/2015
(29 pages)
18 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2.664
(4 pages)
18 May 2015Appointment of Itv Global Entertainment Limited as a director on 29 April 2015 (3 pages)
18 May 2015Appointment of Itv Global Entertainment Limited as a director on 29 April 2015 (3 pages)
18 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 2 ord shares of 31 into 2000 ord shares £0.001 each 29/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
18 May 2015Sub-division of shares on 29 April 2015 (5 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Sub-division of shares on 29 April 2015 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2.664
(4 pages)
18 May 2015Change of share class name or designation (2 pages)
6 May 2015Registration of charge 094779310001, created on 29 April 2015 (35 pages)
6 May 2015Registration of charge 094779310001, created on 29 April 2015 (35 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)