Company NameMammoth Screen (SG) Limited
Company StatusDissolved
Company Number11204836
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)
Dissolution Date17 October 2023 (6 months, 1 week 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
StatusClosed
Appointed14 February 2018(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
StatusClosed
Appointed14 February 2018(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
StatusClosed
Appointed14 February 2018(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
StatusClosed
Appointed14 February 2018(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
StatusClosed
Appointed14 February 2018(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
StatusClosed
Appointed29 January 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 17 October 2023)
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 February 2018(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)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2020Current accounting period shortened from 14 February 2021 to 31 December 2020 (1 page)
26 June 2020Audit exemption subsidiary accounts made up to 14 February 2020 (17 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 14/02/20 (206 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 14/02/20 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 14/02/20 (3 pages)
18 February 2020Previous accounting period extended from 30 September 2019 to 14 February 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (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)
19 August 2019Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
25 April 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
13 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
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)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)