Company NameMammoth Screen (Pol5) Limited
Company StatusActive
Company Number11108289
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NameMammoth Screen (Newco 4) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 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
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
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
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
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
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 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
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 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(2 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
Appointed12 December 2017(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
Appointed12 December 2017(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
Appointed23 January 2018(1 month, 1 week after company formation)
Appointment Duration1 year, 9 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 Accounts9 August 2023 (8 months, 2 weeks ago)
Next Accounts Due9 May 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End09 August

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

21 December 2020Audit exemption subsidiary accounts made up to 9 August 2020 (19 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 09/08/20 (240 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 09/08/20 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 09/08/20 (1 page)
29 January 2020Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
8 October 2019Audit exemption subsidiary accounts made up to 9 August 2019 (17 pages)
27 August 2019Audit exemption statement of guarantee by parent company for period ending 09/08/19 (3 pages)
27 August 2019Notice of agreement to exemption from audit of accounts for period ending 09/08/19 (1 page)
27 August 2019Consolidated accounts of parent company for subsidiary company period ending 09/08/19 (210 pages)
19 August 2019Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages)
14 August 2019Previous accounting period extended from 31 March 2019 to 9 August 2019 (1 page)
17 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (210 pages)
25 April 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
25 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
12 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
11 December 2018Change of details for Mammoth Screen Limited as a person with significant control on 21 May 2018 (2 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)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
23 January 2018Appointment of Mr Pukar Mehta as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr David Philip Mcgraynor as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr James Michael Barclay Penny as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Helen Jane Tautz as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Jonathan David Williams as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Eleanor Kate Irving as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Damien Timmer as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr Julian Christopher Bellamy as a director on 23 January 2018 (2 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)