Background WavePink WaveYellow Wave

MAMMOTH SCREEN (POL5) LIMITED (11108289)

MAMMOTH SCREEN (POL5) LIMITED (11108289) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAMMOTH SCREEN (POL5) LIMITED has been registered for 8 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
11108289
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
Itv White City, London, W12 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, PENNY, James Michael Barclay, TIMMER, Damien, WILLIAMS, Jonathan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOTH SCREEN (POL5) LIMITED

MAMMOTH SCREEN (POL5) LIMITED is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAMMOTH SCREEN (POL5) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11108289

LTD Company

Age

8 Years

Incorporated 12 December 2017

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 August 2025 (7 months ago)
Period: 10 August 2024 - 31 December 2024(5 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 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MAMMOTH SCREEN (NEWCO 4) LIMITED
From: 12 December 2017To: 24 January 2018
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: 12 December 2017To: 8 June 2018
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Jan 20
0
Funding
10
Officers
0
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 23 Jan 2018

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 23 Jan 2018

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 23 Jan 2018

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 23 Jan 2018

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 23 Jan 2018

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Born July 1966
Director
Appointed 12 Dec 2017
Resigned 23 Jan 2018

MEHTA, Pukar Surendra

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1977
Director
Appointed 23 Jan 2018
Resigned 31 Oct 2019

TAUTZ, Helen Jane

Resigned
Upper Ground, LondonSE1 9LT
Born June 1963
Director
Appointed 12 Dec 2017
Resigned 23 Jan 2018

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
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 July 2025
AA01Change of Accounting Reference Date
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Legacy
20 May 2024
PARENT_ACCPARENT_ACC
Legacy
20 May 2024
GUARANTEE2GUARANTEE2
Legacy
20 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 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
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 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
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 August 2019
AA01Change of Accounting Reference Date
Legacy
17 May 2019
PARENT_ACCPARENT_ACC
Legacy
25 April 2019
AGREEMENT2AGREEMENT2
Legacy
25 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Resolution
24 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Incorporation Company
12 December 2017
NEWINCIncorporation