Company NameMercury Songs Limited
Company StatusActive
Company Number01346089
CategoryPrivate Limited Company
Incorporation Date29 December 1977(46 years, 4 months ago)
Previous NamePond Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHenry James Beach
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence AddressPO Box 285
Montreau
1820
Secretary NameMary Georgina Austin
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address5-6 Logan Mews
London
W8 6QP
Director NameMr Amin Saleh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(19 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameMs Matilda Beach Valli
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(19 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 09 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hollycroft Avenue
London
NW3 7QJ
Director NameGraham Michael Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Director NameNicholas Craig Maitland Holford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressGarden Lodge
1 Logan Place
London
W8 6QN

Contact

Websitefreddiemercury.com

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Henry James Beach & John Libson
100.00%
Ordinary

Financials

Year2014
Net Worth£791,601
Cash£1,181,152
Current Liabilities£818,928

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
7 March 2011Director's details changed for John Leslie Libson on 16 February 2011 (3 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
29 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 March 2006Return made up to 31/03/06; full list of members (6 pages)
19 October 2005Director's particulars changed (1 page)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 June 2004Director resigned (1 page)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 October 2002Director resigned (1 page)
29 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
12 December 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (8 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 July 1999New director appointed (3 pages)
3 June 1999Return made up to 31/03/99; full list of members (7 pages)
21 May 1999New director appointed (3 pages)
25 July 1998Full accounts made up to 30 September 1997 (13 pages)
1 June 1998Return made up to 31/03/98; full list of members (7 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
24 July 1997Auditor's resignation (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (3 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 August 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
12 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
11 April 1995Return made up to 31/03/95; full list of members (12 pages)
29 December 1977Incorporation (24 pages)