Company NameMammoth Screen (VF) Limited
Company StatusActive
Company Number10528702
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Previous NameITV Studios Newco 1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months
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
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleFinance 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
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany 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
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months
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
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 11 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
Appointed29 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 September 2022Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
15 September 2022Change of details for Mammoth Screen Ltd as a person with significant control on 23 May 2022 (2 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
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)
8 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (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)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages)
29 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
29 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
29 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 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)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (195 pages)
8 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Notification of Mammoth Screen Ltd as a person with significant control on 23 January 2017 (1 page)
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)
4 June 2017Appointment of Mr James Michael Barclay Penny as a director on 24 May 2017 (2 pages)
4 June 2017Appointment of Mr James Michael Barclay Penny as a director on 24 May 2017 (2 pages)
2 June 2017Termination of appointment of Eleanor Kate Irving as a director on 24 May 2017 (1 page)
2 June 2017Appointment of Mr Jonathan Williams as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Damien Timmer as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan Williams as a director on 24 May 2017 (2 pages)
2 June 2017Termination of appointment of Helen Jane Tautz as a director on 24 May 2017 (1 page)
2 June 2017Termination of appointment of Helen Jane Tautz as a director on 24 May 2017 (1 page)
2 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Pukar Mehta as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr David Philip Mcgraynor as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Pukar Mehta as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Damien Timmer as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 24 May 2017 (2 pages)
2 June 2017Termination of appointment of Eleanor Kate Irving as a director on 24 May 2017 (1 page)
2 June 2017Appointment of Mr David Philip Mcgraynor as a director on 24 May 2017 (2 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)