Company NameMercury Theatres Limited
Company StatusDissolved
Company Number02229198
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameMercury Cherry Video Limited

Business Activity

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

Directors

Secretary NameGordon Robertson Glass
NationalityBritish
StatusClosed
Appointed10 September 1992(4 years, 6 months after company formation)
Appointment Duration26 years (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Garrick Close
Ealing
London
W5 1AS
Director NameGordon Robertson Glass
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(12 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 11 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Garrick Close
Ealing
London
W5 1AS
Director NameDavid Kevin Lale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(12 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 11 September 2018)
RoleFacilites Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Princes Avenue
Tolworth
Surrey
KT6 7JW
Director NameMr Gordon Duncan Crabb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration10 years (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crowther Road
South Norwood
London
SE25 5QR
Director NameAndrew Michael Denyer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration10 years (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162a Ipswich Road
King Coles Close
Colchester
Essex
CO4 0AF
Director NameSharon Amanda O'Brien
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Correspondence AddressLark Cottage
Abridge Road
Theydon Bois
Essex
CM16 7NN
Director NameDavid Henry Carstairs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Acle Close
Oakwood Gate
Hainault
Essex
IG6 2GQ
Director NameMrs Freda Alyce Maureen Timmers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2011)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cholmley Gardens
London
NW6 1UP

Contact

Websitemercurytheatre.co.uk
Email address[email protected]
Telephone01206 573948
Telephone regionColchester

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Andrew Michael Denyer
8.00%
Ordinary
30 at £1David Kevin Lale
30.00%
Ordinary
30 at £1Gordon Robertson Glass
30.00%
Ordinary
20 at £1Neil Alexander James Glass
20.00%
Ordinary
12 at £1Gordon Crabb
12.00%
Ordinary

Financials

Year2014
Net Worth£84,302
Current Liabilities£477,335

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 June 2007Delivered on: 29 June 2007
Persons entitled: Dudley Mark Foxon Stafford & Richard John Stafford T/a the Stafford Partnership

Classification: Rent deposit deed
Secured details: £50,000.00 and all other monies due or to become due.
Particulars: All money and interest accruing on the rent deposit. See the mortgage charge document for full details.
Outstanding
25 July 2001Delivered on: 26 July 2001
Persons entitled: Kim Robin Church

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the deed.
Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £24,000).
Outstanding
14 May 2001Delivered on: 18 May 2001
Persons entitled: Jlp Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) and the compliance by the lessee of the covenants and conditions contained in the said lease and the rent deposit deed.
Particulars: Rent deposit of £21,550.00 plus any vat and all interest thereon.
Outstanding
13 January 1994Delivered on: 21 January 1994
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sony beta model vcr CUR75 serial no.-475. See the mortgage charge document for full details.
Outstanding
24 November 1992Delivered on: 3 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2017Satisfaction of charge 5 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
13 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 April 2017Registered office address changed from 43 Eagle Street, Lower Ground Floor London WC1R 4AT to 82 st John Street London EC1M 4JN on 7 April 2017 (2 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
(1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Statement of affairs with form 4.19 (14 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
7 October 2014Registered office address changed from 13 Monmouth Street London WC2H 9DA United Kingdom to 43 Eagle Street, Lower Ground Floor London WC1R 4AT on 7 October 2014 (1 page)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(8 pages)
7 October 2014Registered office address changed from 13 Monmouth Street London WC2H 9DA United Kingdom to 43 Eagle Street, Lower Ground Floor London WC1R 4AT on 7 October 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
12 September 2013Director's details changed for Gordon Crabb on 30 October 2012 (2 pages)
12 September 2013Director's details changed for Andrew Michael Denyer on 30 October 2012 (2 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
2 October 2012Director's details changed for Andrew Michael Denyer on 1 January 2012 (2 pages)
2 October 2012Director's details changed for Andrew Michael Denyer on 1 January 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 October 2011Registered office address changed from 13-15 Monmouth Street London WC2H 9DA on 11 October 2011 (1 page)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
11 October 2011Termination of appointment of David Carstairs as a director (1 page)
11 October 2011Termination of appointment of Freda Timmers as a director (1 page)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
4 November 2010Director's details changed for Gordon Crabb on 8 September 2010 (2 pages)
4 November 2010Director's details changed for Andrew Michael Denyer on 8 September 2010 (2 pages)
4 November 2010Director's details changed for Gordon Crabb on 8 September 2010 (2 pages)
4 November 2010Director's details changed for Andrew Michael Denyer on 8 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2009Return made up to 10/09/09; full list of members (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2008Return made up to 10/09/08; full list of members (6 pages)
8 September 2008Director appointed gordon crabb (2 pages)
8 September 2008Director appointed andrew michael denyer (2 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2007Return made up to 10/09/07; full list of members (10 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Ad 31/01/07--------- £ si 75@1=75 £ ic 25/100 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 10/09/06; full list of members (9 pages)
1 November 2006£ ic 100/25 23/08/06 £ sr 75@1=75 (1 page)
8 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2006Director resigned (1 page)
14 September 2005Return made up to 10/09/05; full list of members (4 pages)
14 September 2005Director's particulars changed (1 page)
13 September 2005Location of register of members (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(9 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2003Ad 25/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
24 December 2003Ad 25/11/03--------- £ si 5@1=5 £ ic 85/90 (2 pages)
24 December 2003Ad 25/11/03--------- £ si 5@1=5 £ ic 75/80 (2 pages)
24 December 2003Ad 25/11/03--------- £ si 5@1=5 £ ic 80/85 (2 pages)
23 December 2003Resolutions
  • RES13 ‐ Re allotment of shares 25/11/03
(1 page)
14 October 2003Return made up to 10/09/03; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (20 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
29 November 2002Return made up to 10/09/02; full list of members (8 pages)
21 August 2002Director's particulars changed (1 page)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 10/09/01; full list of members (7 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 10/09/00; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 March 2000 (11 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 10/09/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 October 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1995Registered office changed on 01/11/95 from: 84 wardour street london W1V 3LF (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 September 1995Return made up to 10/09/95; full list of members (6 pages)
23 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1990Company name changed mercury cherry video LIMITED\certificate issued on 03/04/90 (2 pages)
10 March 1988Incorporation (15 pages)