Company NameMerman Television Limited
Company StatusActive
Company Number06076082
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)
Previous NamesMer-Man Productions Limited and Merman Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Loren Horgan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleActress/Writer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Clelia Christina Mountford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Rebecca Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Jackie Sidey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Jeremy George Jenner Rainbird
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleFilm/Commercial Producer
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Jeremy George Jenner Rainbird
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Timothy David Mountford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jeremy George Jenner Rainbird
50.00%
Ordinary
50 at £1Sharon Loren Horgan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

13 January 2023Delivered on: 25 January 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 25 May 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
3 February 2021Delivered on: 4 February 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
6 February 2020Delivered 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 2019Delivered on: 5 August 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 11 July 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 April 2017Resolutions
  • RES13 ‐ Revoke authoried capital limit 20/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 200
(3 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(7 pages)
10 November 2015Director's details changed for Ms Sharon Loren Horgan on 30 September 2015 (2 pages)
10 November 2015Director's details changed for Mr Jeremy George Jenner Rainbird on 30 September 2015 (2 pages)
10 November 2015Secretary's details changed for Mr Jeremy George Jenner Rainbird on 30 September 2015 (1 page)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed merman films LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2015Appointment of Mrs Clelia Christina Mountford as a director on 1 September 2014 (3 pages)
16 January 2015Appointment of Mrs Clelia Christina Mountford as a director on 1 September 2014 (3 pages)
16 January 2015Appointment of Timothy David Mountford as a director on 1 September 2014 (3 pages)
16 January 2015Appointment of Timothy David Mountford as a director on 1 September 2014 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
23 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
19 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr Jeremy George Jenner Rainbird on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Sharon Loren Horgan on 11 January 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Jeremy George Jenner Rainbird on 11 January 2013 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(3 pages)
24 October 2011Company name changed mer-man productions LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2007Incorporation (14 pages)