Company NameMammoth Screen (FS) Limited
Company StatusActive
Company Number12368661
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)
Previous NamesITV Studios Newco 20 Limited and Mammoth Screen (BHR) Limited

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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 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
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
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
Appointed18 December 2019(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(same day as company formation)
RoleSolicitor
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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (2 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)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
19 October 2020Company name changed itv studios newco 20 LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
18 October 2020Appointment of Ms Maxine Louise Gardner as a director on 15 October 2020 (2 pages)
18 October 2020Appointment of Mr Julian Christopher Bellamy as a director on 15 October 2020 (2 pages)
18 October 2020Cessation of Itv Studios Limited as a person with significant control on 15 October 2020 (1 page)
18 October 2020Appointment of Mr Jonathan David Williams as a director on 15 October 2020 (2 pages)
18 October 2020Termination of appointment of Eleanor Kate Irving as a director on 15 October 2020 (1 page)
18 October 2020Termination of appointment of Sarah Kuwana Kayser as a director on 15 October 2020 (1 page)
18 October 2020Notification of Mammoth Screen Ltd as a person with significant control on 15 October 2020 (2 pages)
18 October 2020Appointment of Mr Damien Timmer as a director on 15 October 2020 (2 pages)
18 October 2020Appointment of Mr David Philip Mcgraynor as a director on 15 October 2020 (2 pages)
18 October 2020Appointment of Mr James Michael Barclay Penny as a director on 15 October 2020 (2 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)