Background WavePink WaveYellow Wave

MONUMENTAL TELEVISION LIMITED (09477931)

MONUMENTAL TELEVISION LIMITED (09477931) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MONUMENTAL TELEVISION LIMITED has been registered for 11 years. Current directors include BELLAMY, Julian Christopher, BERRY, Ruth Ann, GARDNER, Maxine Louise and 2 others.

Company Number
09477931
Status
active
Type
ltd
Incorporated
9 March 2015
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, BERRY, Ruth Ann, GARDNER, Maxine Louise, HAYWARD, Debra, OWEN, Alison Mary
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENTAL TELEVISION LIMITED

MONUMENTAL TELEVISION LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MONUMENTAL TELEVISION LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09477931

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 23 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

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 20 August 2019To: 23 May 2022
9 st. Peter's Street London N1 8JD England
From: 28 July 2016To: 20 August 2019
10 st. Crispins Close London NW3 2QF United Kingdom
From: 9 March 2015To: 28 July 2016
Timeline

24 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Director Joined
May 15
Funding Round
May 15
Share Issue
May 15
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Oct 17
New Owner
Mar 18
Loan Secured
Mar 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 04 Jul 2019

BERRY, Ruth Ann

Active
201 Wood Lane, LondonW12 7RU
Born September 1979
Director
Appointed 22 Aug 2019

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 04 Jul 2019

HAYWARD, Debra

Active
201 Wood Lane, LondonW12 7RU
Born April 1964
Director
Appointed 09 Mar 2015

OWEN, Alison Mary

Active
201 Wood Lane, LondonW12 7RU
Born February 1961
Director
Appointed 09 Mar 2015

ITV GLOBAL ENTERTAINMENT LIMITED

Resigned
140 Holborn, LondonEC1N 2AE
Corporate director
Appointed 29 Apr 2015
Resigned 04 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2019

Ms Debra Hayward

Ceased
St. Peter's Street, LondonN1 8JD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019

Ms Alison Mary Owen

Ceased
St. Peter's Street, LondonN1 8JD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Auditors Resignation Company
23 July 2020
AUDAUD
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
30 July 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Corporate Director Company With Name Date
18 May 2015
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
18 May 2015
AA01Change of Accounting Reference Date
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 May 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Incorporation Company
9 March 2015
NEWINCIncorporation