Background WavePink WaveYellow Wave

MAMMOTH SCREEN (END) LIMITED (09355455)

MAMMOTH SCREEN (END) LIMITED (09355455) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAMMOTH SCREEN (END) LIMITED has been registered for 11 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
09355455
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, PENNY, James Michael Barclay, TIMMER, Damien, WILLIAMS, Jonathan David
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOTH SCREEN (END) LIMITED

MAMMOTH SCREEN (END) LIMITED is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MAMMOTH SCREEN (END) LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09355455

LTD Company

Age

11 Years

Incorporated 15 December 2014

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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MAMMOTH SCREEN (END) LTD
From: 30 March 2016To: 15 March 2017
MAMMOTH SCREEN (END3) LTD
From: 15 December 2014To: 30 March 2016
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 W1W 8DH United Kingdom
From: 15 December 2014To: 2 June 2015
Timeline

16 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
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
Loan Cleared
Mar 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 15 Dec 2014

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 15 Dec 2014

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 15 Dec 2014

WILLIAMS, Jonathan David

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 15 Dec 2014
Resigned 29 May 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 15 Dec 2014
Resigned 15 Dec 2014

BUCK, Michele Louise

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1955
Director
Appointed 15 Dec 2014
Resigned 29 May 2015

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 15 Dec 2014
Resigned 15 Dec 2014

LYGO, Kevin Anthony

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

MEHTA, Pukar Surendra

Resigned
140 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

66

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 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
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
20 May 2024
GUARANTEE2GUARANTEE2
Legacy
20 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 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
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 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
19 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
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 No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 March 2016
AA01Change of Accounting Reference Date
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
7 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2015
AA01Change of Accounting Reference Date
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Incorporation Company
15 December 2014
NEWINCIncorporation