Background WavePink WaveYellow Wave

MT GHOSTS LIMITED (12368748)

MT GHOSTS LIMITED (12368748) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MT GHOSTS LIMITED has been registered for 6 years. Current directors include BELLAMY, Julian Christopher, BERRY, Ruth Ann, GARDNER, Maxine Louise and 2 others.

Company Number
12368748
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 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

MT GHOSTS LIMITED

MT GHOSTS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MT GHOSTS LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12368748

LTD Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

MT GHOSTS 3 LIMITED
From: 16 October 2020To: 1 December 2021
ITV STUDIOS NEWCO 19 LIMITED
From: 18 December 2019To: 16 October 2020
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 18 December 2019To: 23 May 2022
Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 15 Oct 2020

BERRY, Ruth Ann

Active
201 Wood Lane, LondonW12 7RU
Born September 1979
Director
Appointed 15 Oct 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 15 Oct 2020

HAYWARD, Debra

Active
201 Wood Lane, LondonW12 7RU
Born April 1964
Director
Appointed 15 Oct 2020

OWEN, Alison Mary

Active
201 Wood Lane, LondonW12 7RU
Born February 1961
Director
Appointed 15 Oct 2020

IRVING, Eleanor Kate

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1966
Director
Appointed 18 Dec 2019
Resigned 15 Oct 2020

KAYSER, Sarah Kuwana

Resigned
140 Holborn, LondonEC1N 2AE
Born September 1982
Director
Appointed 18 Dec 2019
Resigned 15 Oct 2020

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 15 Oct 2020
140 Holborn, LondonEC1N 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
24 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 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
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2019
NEWINCIncorporation