MAMMOTH SCREEN LTD

Register to unlock more data on OkredoRegister

MAMMOTH SCREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976348

Incorporation date

24/10/2006

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 24/10/2006)
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 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 icon17/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/02/2023
Termination of appointment of Samantha Mcmillon as a director on 2022-11-25
dot icon27/07/2022
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
dot icon27/07/2022
Confirmation statement made on 2022-07-18 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 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon17/05/2022
Appointment of Ms Samantha Mcmillon as a director on 2022-04-25
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon29/01/2020
Appointment of Ms Maxine Louise Gardner as a director on 2019-10-31
dot icon22/11/2019
Termination of appointment of Pukar Surendra Mehta as a director on 2019-10-31
dot icon20/08/2019
Director's details changed for Mr Jonathan David Williams on 2019-06-14
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Registered office address changed from London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-08
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 icon27/07/2017
Satisfaction of charge 059763480016 in full
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/08/2016
All of the property or undertaking has been released from charge 059763480016
dot icon24/03/2016
Registration of charge 059763480016, created on 2016-03-23
dot icon18/03/2016
Satisfaction of charge 059763480015 in full
dot icon18/03/2016
Satisfaction of charge 059763480014 in full
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 icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/07/2015
Registration of charge 059763480015, created on 2015-07-01
dot icon17/06/2015
Termination of appointment of Itv Global Entertainment Limited as a director on 2015-05-29
dot icon17/06/2015
Particulars of variation of rights attached to shares
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Change of share class name or designation
dot icon04/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon02/06/2015
Appointment of Mr David Philip Mcgraynor as a director on 2015-05-29
dot icon02/06/2015
Appointment of Mr Julian Christopher Bellamy as a director on 2015-05-29
dot icon02/06/2015
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
Termination of appointment of Michele Louise Buck as a director on 2015-05-29
dot icon02/06/2015
Registered office address changed from 27-28 Eastcastle Street London United Kingdom W1W 8DH to London Television Centre Upper Ground London SE1 9LT on 2015-06-02
dot icon02/06/2015
Termination of appointment of Jonathan David Williams as a secretary on 2015-05-29
dot icon19/05/2015
Satisfaction of charge 059763480010 in full
dot icon19/05/2015
Satisfaction of charge 059763480011 in full
dot icon19/05/2015
Satisfaction of charge 059763480012 in full
dot icon26/03/2015
Satisfaction of charge 059763480013 in full
dot icon26/03/2015
Satisfaction of charge 6 in full
dot icon26/03/2015
Satisfaction of charge 4 in full
dot icon26/03/2015
Satisfaction of charge 2 in full
dot icon26/03/2015
Satisfaction of charge 3 in full
dot icon26/03/2015
Satisfaction of charge 5 in full
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Registration of charge 059763480014, created on 2015-03-06
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/10/2014
Registration of charge 059763480013, created on 2014-09-30
dot icon06/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon27/03/2014
Registration of charge 059763480012
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/08/2013
Registration of charge 059763480011
dot icon29/07/2013
Registration of charge 059763480010
dot icon24/07/2013
Director's details changed for Ms Michele Louise Buck on 2013-07-24
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon06/03/2013
Group of companies' accounts made up to 2012-10-31
dot icon07/12/2012
Termination of appointment of Duncan Walker as a director
dot icon07/12/2012
Appointment of Itv Global Entertainment Limited as a director
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/04/2012
Secretary's details changed for Mr Jonathan David Williams on 2012-02-20
dot icon13/04/2012
Director's details changed for Mr Jonathan David Williams on 2012-02-20
dot icon02/04/2012
Resolutions
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon05/03/2012
Group of companies' accounts made up to 2011-10-31
dot icon10/01/2012
Appointment of Mr James Michael Barclay Penny as a director
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2011
Change of share class name or designation
dot icon01/08/2011
Resolutions
dot icon25/03/2011
Particulars of variation of rights attached to shares
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon17/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon03/02/2011
Resolutions
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Group of companies' accounts made up to 2008-10-31
dot icon29/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon10/03/2010
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2010-03-10
dot icon22/02/2010
Auditor's resignation
dot icon12/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/05/2009
Director appointed duncan walker
dot icon01/05/2009
Appointment terminated director peter iacono
dot icon17/11/2008
Return made up to 24/10/08; full list of members
dot icon07/08/2008
Appointment terminated director david johnson
dot icon07/08/2008
Director appointed peter iacono
dot icon24/04/2008
Group of companies' accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 24/10/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon06/08/2007
Ad 13/07/07--------- £ si [email protected]=25 £ ic 75/100
dot icon27/07/2007
New director appointed
dot icon26/07/2007
Ad 10/07/07--------- £ si [email protected]=73 £ ic 2/75
dot icon26/07/2007
S-div 18/07/07
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Secretary resigned
dot icon19/06/2007
Registered office changed on 19/06/07 from: 6 breams buildings london EC4A 1QL
dot icon21/12/2006
Registered office changed on 21/12/06 from: 17 wallgrave road london SW5 0RL
dot icon11/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon24/10/2006
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
18/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Maxine Louise
Director
31/10/2019 - Present
229
Mcmillon, Samantha
Director
25/04/2022 - 25/11/2022
5
Williams, Jonathan David
Director
10/07/2007 - Present
58
Bellamy, Julian Christopher
Director
29/05/2015 - Present
106
Mcgraynor, David Philip
Director
29/05/2015 - Present
170

Persons with Significant Control

0

No PSC data available.

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 LTD

MAMMOTH SCREEN LTD is an(a) Active company incorporated on 24/10/2006 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 LTD?

toggle

MAMMOTH SCREEN LTD is currently Active. It was registered on 24/10/2006 .

Where is MAMMOTH SCREEN LTD located?

toggle

MAMMOTH SCREEN LTD is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does MAMMOTH SCREEN LTD do?

toggle

MAMMOTH SCREEN LTD 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 LTD?

toggle

The latest filing was on 10/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.