Background WavePink WaveYellow Wave

MAMMOTH SCREEN (END2) LIMITED (08546227)

MAMMOTH SCREEN (END2) LIMITED (08546227) is an active UK company. incorporated on 28 May 2013. 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 (END2) LIMITED has been registered for 12 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
08546227
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 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 (END2) LIMITED

MAMMOTH SCREEN (END2) LIMITED is an active company incorporated on 28 May 2013 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 (END2) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08546227

LTD Company

Age

12 Years

Incorporated 28 May 2013

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 13 June 2025 (9 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

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

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

Previous Addresses

2 Waterhouse Square Holborn London EC1N 2AE United Kingdom
From: 23 May 2018To: 23 May 2022
London Television Centre Upper Ground London SE1 9LT England
From: 2 June 2015To: 23 May 2018
27/28 Eastcastle Street London W1W 8DH
From: 28 May 2013To: 2 June 2015
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Aug 13
Loan Cleared
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 19
Director Joined
Jan 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 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 29 Jan 2020

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 28 May 2013

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 28 May 2013

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 28 May 2013

WILLIAMS, Jonathan

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 28 May 2013
Resigned 29 May 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2EP
Corporate secretary
Appointed 28 May 2013
Resigned 28 May 2013

BUCK, Michele Louise

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1955
Director
Appointed 28 May 2013
Resigned 29 May 2015

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 28 May 2013
Resigned 28 May 2013

LYGO, Kevin Anthony

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

MEHTA, Pukar Surendra

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

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

67

Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2025
AAAnnual Accounts
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
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
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
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
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 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
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
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
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Incorporation Company
28 May 2013
NEWINCIncorporation