Company NameMammoth Screen (NC) Limited
Company StatusActive
Company Number11062257
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months 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
Appointed14 November 2017(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
Appointed14 November 2017(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
Appointed14 November 2017(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
Appointed14 November 2017(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
Appointed14 November 2017(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(2 years, 2 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
Appointed14 November 2017(same day as company formation)
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 Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
3 August 2022Change of details for Mammoth Screen Limited as a person with significant control on 24 May 2022 (2 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 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)
23 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
9 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
26 June 2020Audit exemption subsidiary accounts made up to 31 January 2020 (18 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (240 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
10 February 2020Previous accounting period shortened from 30 September 2020 to 31 January 2020 (1 page)
7 February 2020Audit exemption subsidiary accounts made up to 30 September 2019 (18 pages)
29 January 2020Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages)
3 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (210 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
6 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
2 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
19 August 2019Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages)
26 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (210 pages)
26 April 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
8 June 2018Registered office address changed from The London Television Centre, Upper Ground, London Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 (1 page)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)