Company NameMT Ghosts Limited
Company StatusActive
Company Number12368748
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 3 months ago)
Previous NamesITV Studios Newco 19 Limited and MT Ghosts 3 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, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Ruth Ann Berry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging 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, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Debra Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Alison Mary Owen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(10 months after company formation)
Appointment Duration3 years, 5 months
RoleFilm Producer
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 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 October 2022 (20 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (265 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
24 January 2023Previous accounting period extended from 31 August 2022 to 31 October 2022 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 August 2022Change of details for Monumental Television Limited as a person with significant control on 24 May 2022 (2 pages)
25 July 2022Accounts for a small company made up to 31 August 2021 (23 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (250 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
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)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 December 2021Company name changed mt ghosts 3 LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
(3 pages)
4 October 2021Previous accounting period shortened from 31 October 2021 to 31 August 2021 (1 page)
22 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
30 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
3 November 2020Appointment of Ms Alison Mary Owen as a director on 15 October 2020 (2 pages)
3 November 2020Appointment of Ms Debra Hayward as a director on 15 October 2020 (2 pages)
16 October 2020Company name changed itv studios newco 19 LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
16 October 2020Cessation of Itv Studios Limited as a person with significant control on 15 October 2020 (1 page)
16 October 2020Appointment of Ms Maxine Louise Gardner as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Eleanor Kate Irving as a director on 15 October 2020 (1 page)
16 October 2020Appointment of Ms Ruth Ann Berry as a director on 15 October 2020 (2 pages)
16 October 2020Appointment of Mr Julian Christopher Bellamy as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Sarah Kuwana Kayser as a director on 15 October 2020 (1 page)
16 October 2020Notification of Monumental Television Limited as a person with significant control 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)