Background WavePink WaveYellow Wave

MAMMOTH SCREEN (TOWER) LIMITED (13087656)

MAMMOTH SCREEN (TOWER) LIMITED (13087656) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAMMOTH SCREEN (TOWER) LIMITED has been registered for 5 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 3 others.

Company Number
13087656
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 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 (TOWER) LIMITED

MAMMOTH SCREEN (TOWER) LIMITED is an active company incorporated on 17 December 2020 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 (TOWER) LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13087656

LTD Company

Age

5 Years

Incorporated 17 December 2020

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: 11 February 2024 - 31 December 2024(11 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 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ITV STUDIOS NEWCO 1 LIMITED
From: 17 December 2020To: 18 February 2021
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 17 December 2020To: 23 May 2022
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Jun 21
0
Funding
7
Officers
1
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 15 Feb 2021

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 15 Feb 2021

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 15 Feb 2021

PENNY, James Michael Barclay

Active
201 Wood Lane, LondonW12 7RU
Born April 1975
Director
Appointed 15 Feb 2021

TIMMER, Damien

Active
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 15 Feb 2021

WILLIAMS, Jonathan David

Active
201 Wood Lane, LondonW12 7RU
Born August 1972
Director
Appointed 15 Feb 2021

IRVING, Eleanor Kate

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1966
Director
Appointed 17 Dec 2020
Resigned 15 Feb 2021

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 18 Feb 2021
140 Holborn, LondonEC1N 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2020
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 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 To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 July 2025
AA01Change of Accounting Reference Date
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
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
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 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 Updates
20 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Incorporation Company
17 December 2020
NEWINCIncorporation