Company NameMercury Studios Productions Limited
Company StatusActive
Company Number06736821
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Previous NameEagle Rock Film Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed11 July 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Alice Elizabeth Webb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Place
The Street
Wonersh
Surrey
GU5 0PF
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Geoffrey Manton Kempin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Madrid Road
Barnes
London
SW13 9PQ
Secretary NameMr Simon William Harvey Hosken
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2020)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMr Richard Michael Constant
StatusResigned
Appointed07 April 2014(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 July 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2019)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websiteeagle-rock.com
Email address[email protected]
Telephone020 88705670
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eagle Rock Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£686,500
Gross Profit£83,400
Net Worth£285,455
Cash£207,334
Current Liabilities£227,838

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

23 January 2012Delivered on: 1 February 2012
Satisfied on: 25 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders and security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2010Delivered on: 5 February 2010
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 February 2010Delivered on: 5 February 2010
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge in favour of the bank all the charged property, meaning the intellectual property rights and any goodwill related to the intellectual property rights see image for full details.
Fully Satisfied
1 February 2010Delivered on: 4 February 2010
Satisfied on: 25 April 2014
Persons entitled: Beringea LLP (As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders or the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 2009Delivered on: 15 April 2009
Satisfied on: 25 April 2014
Persons entitled: Coutts & Co

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the contracts being the agreement between the company and ere and python monty pictures limited dated 27 february 2009 see image for full details.
Fully Satisfied
9 April 2009Delivered on: 15 April 2009
Satisfied on: 25 April 2014
Persons entitled: Coutts & Co

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (20 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (20 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (20 pages)
14 April 2021Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page)
11 January 2021Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page)
4 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
1 December 2020Change of details for Eagle Rock Entertainment Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages)
12 November 2020Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (20 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (19 pages)
18 March 2019Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages)
18 March 2019Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page)
18 March 2019Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page)
18 March 2019Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
4 September 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Eagle Rock Entertainment Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(9 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(9 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (11 pages)
26 August 2015Full accounts made up to 31 December 2014 (11 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
6 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(10 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(10 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
4 July 2014Memorandum and Articles of Association (4 pages)
4 July 2014Memorandum and Articles of Association (4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
25 April 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
14 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (32 pages)
14 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (32 pages)
14 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
14 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
7 October 2009Register inspection address has been changed from C/O Marriott Harrison Staple Inn 11 Staple Inn Buildings London WC1V 7QH (1 page)
7 October 2009Register inspection address has been changed from C/O Marriott Harrison Staple Inn 11 Staple Inn Buildings London WC1V 7QH (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
20 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
29 October 2008Incorporation (14 pages)
29 October 2008Incorporation (14 pages)