MAMMOTH SCREEN (END2) LIMITED

Register to unlock more data on OkredoRegister

MAMMOTH SCREEN (END2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08546227

Incorporation date

28/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon13/08/2025
Change of details for Mammoth Screen Ltd as a person with significant control on 2022-05-23
dot icon13/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon21/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon07/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon27/11/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon29/05/2020
Change of details for Mammoth Screen Ltd as a person with significant control on 2018-05-21
dot icon29/01/2020
Appointment of Ms Maxine Louise Gardner as a director on 2020-01-29
dot icon22/11/2019
Termination of appointment of Pukar Surendra Mehta as a director on 2019-10-31
dot icon19/08/2019
Director's details changed for Mr Jonathan David Williams on 2019-06-14
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/05/2018
Registered office address changed from London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square Holborn London EC1N 2AE on 2018-05-23
dot icon17/08/2017
Director's details changed for Mr Damien Timmer on 2017-08-10
dot icon09/08/2017
Director's details changed for Mr James Michael Barclay Penny on 2017-08-09
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon27/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Appointment of Mr Pukar Mehta as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Kevin Anthony Lygo as a director on 2016-02-01
dot icon04/06/2015
Accounts for a small company made up to 2014-10-31
dot icon03/06/2015
Appointment of Mr David Philip Mcgraynor as a director on 2015-05-29
dot icon03/06/2015
Appointment of Mr Julian Christopher Bellamy as a director on 2015-05-29
dot icon03/06/2015
Appointment of Mr Kevin Anthony Lygo as a director on 2015-05-29
dot icon02/06/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon02/06/2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to London Television Centre Upper Ground London SE1 9LT on 2015-06-02
dot icon02/06/2015
Termination of appointment of Michele Louise Buck as a director on 2015-05-29
dot icon02/06/2015
Termination of appointment of Jonathan Williams as a secretary on 2015-05-29
dot icon29/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon26/03/2015
Satisfaction of charge 085462270001 in full
dot icon28/10/2014
Current accounting period shortened from 2015-04-30 to 2014-10-31
dot icon11/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon10/06/2014
Accounts for a small company made up to 2014-04-30
dot icon06/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-04-30
dot icon09/08/2013
Registration of charge 085462270001
dot icon24/07/2013
Director's details changed for Ms Michele Louise Buck on 2013-07-24
dot icon29/05/2013
Appointment of Ms Michele Louise Buck as a director
dot icon29/05/2013
Appointment of Mr Jonathan Williams as a secretary
dot icon29/05/2013
Appointment of Mr Jonathan David Williams as a director
dot icon29/05/2013
Appointment of Mr James Michael Barclay Penny as a director
dot icon29/05/2013
Termination of appointment of Philippa Keith as a director
dot icon29/05/2013
Appointment of Mr Damien Timmer as a director
dot icon29/05/2013
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon28/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Maxine Louise
Director
29/01/2020 - Present
229
Williams, Jonathan David
Director
28/05/2013 - Present
58
Bellamy, Julian Christopher
Director
29/05/2015 - Present
106
Mcgraynor, David Philip
Director
29/05/2015 - Present
170
Mehta, Pukar Surendra
Director
01/02/2016 - 31/10/2019
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAMMOTH SCREEN (END2) LIMITED

MAMMOTH SCREEN (END2) LIMITED is an(a) Active company incorporated on 28/05/2013 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAMMOTH SCREEN (END2) LIMITED?

toggle

MAMMOTH SCREEN (END2) LIMITED is currently Active. It was registered on 28/05/2013 .

Where is MAMMOTH SCREEN (END2) LIMITED located?

toggle

MAMMOTH SCREEN (END2) LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does MAMMOTH SCREEN (END2) LIMITED do?

toggle

MAMMOTH SCREEN (END2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAMMOTH SCREEN (END2) LIMITED?

toggle

The latest filing was on 13/08/2025: Change of details for Mammoth Screen Ltd as a person with significant control on 2022-05-23.