Background WavePink WaveYellow Wave

MAMMOTH SCREEN (POL3) LIMITED (10031005)

MAMMOTH SCREEN (POL3) LIMITED (10031005) is an active UK company. incorporated on 29 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAMMOTH SCREEN (POL3) LIMITED has been registered for 10 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
10031005
Status
active
Type
ltd
Incorporated
29 February 2016
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 (POL3) LIMITED

MAMMOTH SCREEN (POL3) LIMITED is an active company incorporated on 29 February 2016 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 (POL3) LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

10031005

LTD Company

Age

10 Years

Incorporated 29 February 2016

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 September 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 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
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 29 February 2016To: 8 June 2018
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 19
Director Joined
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 29 Feb 2016

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 Feb 2016

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 29 Feb 2016

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 29 Feb 2016

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 29 Feb 2016

MEHTA, Pukar Surendra

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1977
Director
Appointed 29 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

62

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Extended
16 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Legacy
20 May 2024
PARENT_ACCPARENT_ACC
Legacy
20 May 2024
GUARANTEE2GUARANTEE2
Legacy
20 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2019
AAAnnual Accounts
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
12 July 2019
CS01Confirmation Statement
Legacy
26 April 2019
PARENT_ACCPARENT_ACC
Legacy
26 April 2019
GUARANTEE2GUARANTEE2
Legacy
26 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2018
AAAnnual Accounts
Legacy
15 June 2018
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Legacy
23 May 2018
GUARANTEE2GUARANTEE2
Legacy
23 May 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2017
AAAnnual Accounts
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
22 June 2017
CS01Confirmation Statement
Legacy
26 May 2017
PARENT_ACCPARENT_ACC
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Legacy
26 May 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation