Background WavePink WaveYellow Wave

MAMMOTH SCREEN (QV) LIMITED (09646520)

MAMMOTH SCREEN (QV) LIMITED (09646520) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAMMOTH SCREEN (QV) LIMITED has been registered for 10 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
09646520
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 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 (QV) LIMITED

MAMMOTH SCREEN (QV) LIMITED is an active company incorporated on 18 June 2015 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 (QV) LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09646520

LTD Company

Age

10 Years

Incorporated 18 June 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 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
The London Television Centre the London Television Centre, Upper Ground, London London SE1 9LT United Kingdom
From: 18 June 2015To: 23 May 2018
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 19
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 18 Jun 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 18 Jun 2015

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 18 Jun 2015

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 18 Jun 2015

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 18 Jun 2015

LYGO, Kevin Anthony

Resigned
The London Television Centre, Upper Ground, London, LondonSE1 9LT
Born September 1957
Director
Appointed 18 Jun 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

69

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
AGREEMENT2AGREEMENT2
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2023
AAAnnual Accounts
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 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
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
17 May 2019
AAAnnual Accounts
Legacy
17 May 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Legacy
29 April 2019
GUARANTEE2GUARANTEE2
Legacy
29 April 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2018
AAAnnual Accounts
Legacy
15 June 2018
PARENT_ACCPARENT_ACC
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
Legacy
23 May 2018
GUARANTEE2GUARANTEE2
Legacy
23 May 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
28 September 2017
GUARANTEE2GUARANTEE2
Legacy
28 September 2017
AGREEMENT2AGREEMENT2
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
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Legacy
12 May 2017
PARENT_ACCPARENT_ACC
Legacy
12 May 2017
GUARANTEE2GUARANTEE2
Legacy
12 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
4 March 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
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Resolution
31 July 2015
RESOLUTIONSResolutions
Incorporation Company
18 June 2015
NEWINCIncorporation