London
WC2H 7DQ
Director Name | Ms Clelia Christina Mountford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Ms Rebecca Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Ms Jackie Sidey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Jeremy George Jenner Rainbird |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Film/Commercial Producer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr Jeremy George Jenner Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Timothy David Mountford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jeremy George Jenner Rainbird 50.00% Ordinary |
---|---|
50 at £1 | Sharon Loren Horgan 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 January 2023 | Delivered on: 25 January 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
25 May 2021 | Delivered on: 25 May 2021 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
3 February 2021 | Delivered on: 4 February 2021 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
6 February 2020 | Delivered on: 6 February 2020 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All intellectual property rights, including present and future copyright throughout the world, in the programme (as defined in the charge) including the source material and any musical work created or to be created in the programme, save for the rights licenced to the bbc and britbox in accordance with the bbc agreement and the britbox agreements. Outstanding |
24 July 2019 | Delivered on: 5 August 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
21 June 2019 | Delivered on: 11 July 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
6 April 2017 | Resolutions
|
31 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 November 2015 | Director's details changed for Ms Sharon Loren Horgan on 30 September 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Jeremy George Jenner Rainbird on 30 September 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mr Jeremy George Jenner Rainbird on 30 September 2015 (1 page) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed merman films LIMITED\certificate issued on 09/04/15
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 January 2015 | Resolutions
|
16 January 2015 | Appointment of Mrs Clelia Christina Mountford as a director on 1 September 2014 (3 pages) |
16 January 2015 | Appointment of Mrs Clelia Christina Mountford as a director on 1 September 2014 (3 pages) |
16 January 2015 | Appointment of Timothy David Mountford as a director on 1 September 2014 (3 pages) |
16 January 2015 | Appointment of Timothy David Mountford as a director on 1 September 2014 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
23 September 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 March 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Mr Jeremy George Jenner Rainbird on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Sharon Loren Horgan on 11 January 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Jeremy George Jenner Rainbird on 11 January 2013 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
24 October 2011 | Company name changed mer-man productions LIMITED\certificate issued on 24/10/11
|
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2007 | Incorporation (14 pages) |