Background WavePink WaveYellow Wave

MAMMOTH SCREEN (VF) LIMITED (10528702)

MAMMOTH SCREEN (VF) LIMITED (10528702) is an active UK company. incorporated on 16 December 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAMMOTH SCREEN (VF) LIMITED has been registered for 9 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
10528702
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Itv White City, London, W12 7RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, PENNY, James Michael Barclay, TIMMER, Damien, WILLIAMS, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOTH SCREEN (VF) LIMITED

MAMMOTH SCREEN (VF) LIMITED is an active company incorporated on 16 December 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAMMOTH SCREEN (VF) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10528702

LTD Company

Age

9 Years

Incorporated 16 December 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 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ITV STUDIOS NEWCO 1 LIMITED
From: 16 December 2016To: 25 May 2017
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: 16 December 2016To: 8 June 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 19
Director Joined
Jan 20
Owner Exit
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 24 May 2017

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 24 May 2017

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 24 May 2017

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 24 May 2017

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 24 May 2017

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Born July 1966
Director
Appointed 16 Dec 2016
Resigned 24 May 2017

MEHTA, Pukar Surendra

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1977
Director
Appointed 24 May 2017
Resigned 31 Oct 2019

TAUTZ, Helen Jane

Resigned
Upper Ground, LondonSE1 9LT
Born June 1963
Director
Appointed 16 Dec 2016
Resigned 24 May 2017

Persons with significant control

2

1 Active
1 Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
201 Wood Lane, LondonW12 7RU

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 September 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
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
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
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 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
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
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 Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2020
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
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
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2019
AAAnnual Accounts
Legacy
29 April 2019
PARENT_ACCPARENT_ACC
Legacy
29 April 2019
GUARANTEE2GUARANTEE2
Legacy
29 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2018
AAAnnual Accounts
Legacy
8 May 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Resolution
25 May 2017
RESOLUTIONSResolutions
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
Incorporation Company
16 December 2016
NEWINCIncorporation