Company NameMortimer Productions Limited
DirectorsHolly Mellors and Sarah Escott
Company StatusActive
Company Number04359435
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Holly Mellors
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(21 years after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Business And Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed23 August 2023(21 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMrs Sarah Escott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(22 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleDirector Of Business & Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameSara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2004)
RoleCompany Director
Correspondence Address119 Tottenham Road
London
N1 4EA
Secretary NameIsabel Jane Begg
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatery Gate Farm
Weston-Sub-Edge
Gloucestershire
GL55 6QU
Wales
Director NameMr James David Lancaster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2009)
RoleHead Of Contributer And Tale
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
Dulwich
London
SE21 7AN
Director NameMs Claire Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2013)
RoleHead Of Ops & Bus Affairs Fiction
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameZoe Brown
StatusResigned
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Michael John Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2017)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence AddressTelevision Centre 1st Floor, Zone D
Wood Lane
London
W12 7FA
Director NameMr Roger Noel Leatham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2023)
RoleBbc Studios - Director: Entertainment, Music
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed01 February 2018(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Sonia Magris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Joanna Rwama
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed09 November 2022(20 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Moore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 December 2019Appointment of Miss Joanna Rwama as a director on 25 November 2019 (2 pages)
5 December 2019Termination of appointment of Sonia Magris as a director on 25 November 2019 (1 page)
16 September 2019Resolutions
  • RES13 ‐ Section 172 financial statements are approved, company business 30/08/2019
(1 page)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 November 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
12 October 2018Change of details for Bbc Studios Limited as a person with significant control on 1 October 2018 (2 pages)
9 March 2018Appointment of Miss Sonia Magris as a director on 9 March 2018 (2 pages)
21 February 2018Registered office address changed from Television Centre 1st Floor, Zone D Wood Lane London W12 7FA England to 1 Television Centre 101 Wood Lane London W12 7FA on 21 February 2018 (1 page)
8 February 2018Cessation of Nick Betts as a person with significant control on 1 February 2018 (1 page)
7 February 2018Appointment of Anthony Corriette as a secretary on 1 February 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 February 2018Notification of Bbc Studios Limited as a person with significant control on 1 February 2018 (2 pages)
17 August 2017Notification of Nick Betts as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Nick Betts as a person with significant control on 17 August 2017 (2 pages)
16 August 2017Termination of appointment of Michael John Wood as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Roger Noel Leatham as a director on 16 August 2017 (2 pages)
16 August 2017Termination of appointment of Michael John Wood as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Roger Noel Leatham as a director on 16 August 2017 (2 pages)
15 August 2017Cessation of Zoe Catherine Lucy Brown as a person with significant control on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Zoe Brown as a secretary on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Bbc Films - Zone a 7th Floor Broadcasting House Portland Place London W1A 1AA to Television Centre 1st Floor, Zone D Wood Lane London W12 7FA on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Bbc Films - Zone a 7th Floor Broadcasting House Portland Place London W1A 1AA to Television Centre 1st Floor, Zone D Wood Lane London W12 7FA on 15 August 2017 (1 page)
15 August 2017Cessation of Zoe Catherine Lucy Brown as a person with significant control on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Zoe Brown as a secretary on 15 August 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
1 July 2013Termination of appointment of Claire Evans as a director (1 page)
1 July 2013Appointment of Mr Michael John Wood as a director (2 pages)
1 July 2013Termination of appointment of Claire Evans as a director (1 page)
1 July 2013Appointment of Mr Michael John Wood as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Ms Claire Evans on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Ms Claire Evans on 24 January 2013 (2 pages)
23 January 2013Registered office address changed from Room 6023 Bbc Tvc Wood Lane London W12 7RJ on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Room 6023 Bbc Tvc Wood Lane London W12 7RJ on 23 January 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Termination of appointment of Isabel Begg as a secretary (1 page)
26 January 2011Termination of appointment of Isabel Begg as a secretary (1 page)
26 January 2011Appointment of Zoe Brown as a secretary (1 page)
26 January 2011Appointment of Zoe Brown as a secretary (1 page)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
1 February 2010Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 January 2009Director appointed ms claire evans (1 page)
23 January 2009Director appointed ms claire evans (1 page)
19 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 January 2009Appointment terminated director james lancaster (1 page)
19 January 2009Appointment terminated director james lancaster (1 page)
19 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 November 2008Return made up to 24/01/08; no change of members (10 pages)
17 November 2008Return made up to 24/01/08; no change of members (10 pages)
24 October 2008Secretary's change of particulars / isabel begg / 29/09/2008 (1 page)
24 October 2008Secretary's change of particulars / isabel begg / 29/09/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from grafton house 379 euston road london NW1 3AU (1 page)
20 August 2008Registered office changed on 20/08/2008 from grafton house 379 euston road london NW1 3AU (1 page)
13 February 2008Registered office changed on 13/02/08 from: c/o bbc films grafton house 379 euston road london NW1 3AU (1 page)
13 February 2008Registered office changed on 13/02/08 from: c/o bbc films grafton house 379 euston road london NW1 3AU (1 page)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
19 February 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o business & legal affairs bbc films 1 mortimer street london W1T 3JA (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o business & legal affairs bbc films 1 mortimer street london W1T 3JA (1 page)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 February 2005Return made up to 24/01/05; full list of members (6 pages)
4 February 2005Return made up to 24/01/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
7 May 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 February 2003Return made up to 24/01/03; full list of members (6 pages)
21 February 2003Return made up to 24/01/03; full list of members (6 pages)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: third floor 90 long acre london WC2E 9TT (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: third floor 90 long acre london WC2E 9TT (1 page)
11 April 2002Director resigned (1 page)
28 February 2002Company name changed newincco 131 LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed newincco 131 LIMITED\certificate issued on 28/02/02 (2 pages)
24 January 2002Incorporation (21 pages)
24 January 2002Incorporation (21 pages)