Background WavePink WaveYellow Wave

MAMMOTH SCREEN LTD (05976348)

MAMMOTH SCREEN LTD (05976348) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAMMOTH SCREEN LTD has been registered for 19 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
05976348
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Itv White City, London, W12 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, PENNY, James Michael Barclay, TIMMER, Damien, WILLIAMS, Jonathan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOTH SCREEN LTD

MAMMOTH SCREEN LTD is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAMMOTH SCREEN LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05976348

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 8 June 2018To: 23 May 2022
London Television Centre Upper Ground London SE1 9LT
From: 2 June 2015To: 8 June 2018
27-28 Eastcastle Street London United Kingdom W1W 8DH
From: 10 March 2010To: 2 June 2015
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 24 October 2006To: 10 March 2010
Timeline

42 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Mar 11
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
May 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Funding Round
Jan 14
Loan Secured
Mar 14
Funding Round
Jun 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jul 17
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
May 22
Director Left
Feb 23
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 29 May 2015

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 31 Oct 2019

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 29 May 2015

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 09 Jan 2012

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 24 Oct 2006

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 10 Jul 2007

KEANE, Rebecca Sairn

Resigned
17 Wallgrave Road, LondonSW5 0RL
Secretary
Appointed 24 Oct 2006
Resigned 06 Jul 2007

WILLIAMS, Jonathan David

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 10 Jul 2007
Resigned 29 May 2015

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

BUCK, Michele Louise

Resigned
Upper Ground, LondonSE1 9LT
Born February 1955
Director
Appointed 10 Jul 2007
Resigned 29 May 2015

IACONO, Peter

Resigned
Egerton Gardens, LondonSW3 2DA
Born October 1968
Director
Appointed 11 Jul 2008
Resigned 08 Apr 2009

JOHNSON, David

Resigned
50 Rayleigh Road, BrentwoodCM13 1BA
Born March 1962
Director
Appointed 10 Jul 2007
Resigned 11 Jul 2008

LYGO, Kevin Anthony

Resigned
Upper Ground, LondonSE1 9LT
Born September 1957
Director
Appointed 29 May 2015
Resigned 01 Feb 2016

MCMILLON, Samantha Azalie

Resigned
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 25 Apr 2022
Resigned 25 Nov 2022

MEHTA, Pukar Surendra

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1977
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2019

WALKER, Duncan Thurston Russell

Resigned
Highworth Road, LondonN11 2SH
Born August 1970
Director
Appointed 08 Apr 2009
Resigned 26 Nov 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 24 Oct 2006
Resigned 24 Oct 2006

ITV GLOBAL ENTERTAINMENT LIMITED

Resigned
Upper Ground, LondonSE1 9LT
Corporate director
Appointed 26 Nov 2012
Resigned 29 May 2015

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
30 August 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 June 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
7 December 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Legacy
13 June 2012
MG01MG01
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Legacy
29 December 2011
MG01MG01
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
26 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 March 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Auditors Resignation Company
22 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
88(2)R88(2)R
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
122122
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
21 December 2006
287Change of Registered Office
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation