London
W12 7RU
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 May 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr James Michael Barclay Penny |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Damien Timmer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Jonathan David Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 29 January 2020(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 26 January |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (263 pages) |
3 August 2022 | Change of details for Mammoth Screen Ltd as a person with significant control on 24 May 2022 (2 pages) |
15 July 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (266 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 May 2022 | Registered 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) |
17 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 April 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
23 April 2021 | Resolutions
|
9 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (240 pages) |
26 June 2020 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
29 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
10 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page) |
29 January 2020 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages) |
14 May 2019 | Incorporation Statement of capital on 2019-05-14
|