Company NameMammoth Screen (Pol3) Limited
Company StatusActive
Company Number10031005
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr James Michael Barclay Penny
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Damien Timmer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Jonathan David Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
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
Appointed29 January 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

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 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

12 December 2023Audit exemption subsidiary accounts made up to 31 August 2023 (19 pages)
11 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (263 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages)
14 November 2022Audit exemption subsidiary accounts made up to 31 August 2022 (18 pages)
4 August 2022Change of details for Mammoth Screen Ltd as a person with significant control on 24 May 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (266 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
25 October 2021Audit exemption subsidiary accounts made up to 31 August 2021 (16 pages)
13 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (250 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 August 2020 (17 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (240 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
29 January 2020Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages)
10 December 2019Audit exemption subsidiary accounts made up to 31 August 2019 (15 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)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
26 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (210 pages)
26 April 2019Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 August 2018 (16 pages)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
12 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (198 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (198 pages)
15 June 2018Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages)
8 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 (1 page)
23 May 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
23 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
19 September 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
19 September 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
18 September 2017Current accounting period shortened from 26 March 2018 to 31 December 2017 (1 page)
18 September 2017Current accounting period shortened from 26 March 2018 to 31 December 2017 (1 page)
1 September 2017Audit exemption subsidiary accounts made up to 26 March 2017 (16 pages)
1 September 2017Audit exemption subsidiary accounts made up to 26 March 2017 (16 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)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (194 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (194 pages)
29 March 2017Previous accounting period extended from 28 February 2017 to 26 March 2017 (1 page)
29 March 2017Previous accounting period extended from 28 February 2017 to 26 March 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)