MERCURY STUDIOS HOLDINGS LIMITED

MERCURY STUDIOS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCURY STUDIOS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04353249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCURY STUDIOS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MERCURY STUDIOS HOLDINGS LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCURY STUDIOS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE ROCK HOLDINGS LIMITEDJan 15, 2002Jan 15, 2002

    What are the latest accounts for MERCURY STUDIOS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERCURY STUDIOS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for MERCURY STUDIOS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025

    2 pagesCH01

    Termination of appointment of Alice Elizabeth Webb as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Kenneth Danquah as a director on May 21, 2025

    2 pagesAP01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adam Martin Barker as a director on Nov 19, 2024

    1 pagesTM01

    Termination of appointment of David Richard James Sharpe as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Boyd Johnston Muir as a director on Nov 19, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Geoffrey Manton Kempin as a director on Mar 03, 2021

    1 pagesTM01

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Simon William Harvey Hosken as a director on Dec 15, 2020

    1 pagesTM01

    Appointment of Mrs Alice Elizabeth Webb as a director on Dec 01, 2020

    2 pagesAP01

    Change of details for Eagle Rock Entertainment Group Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2020

    RES15

    Termination of appointment of Boyd Johnston Muir as a director on Nov 10, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of MERCURY STUDIOS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    189305350001
    DANQUAH, Kenneth
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish336103120001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510007
    BLANCHARD, Jonathan Neil
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Secretary
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    British67243220003
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    England
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    England
    186782420001
    HOSKEN, Simon William Harvey
    57 Park Road
    Chiswick
    W4 3EY London
    Secretary
    57 Park Road
    Chiswick
    W4 3EY London
    British55992140002
    HOYER MILLAR, Christian James Charles
    9 Beauclerc Road
    W6 0NR London
    Secretary
    9 Beauclerc Road
    W6 0NR London
    British63261670003
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BARKER, Adam Martin
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish162279360001
    BLANCHARD, Jonathan Neil
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Director
    1 Little Gaddesden House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    EnglandBritish67243220003
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    England
    Director
    Kensington High Street
    W14 8NS London
    364-366
    England
    EnglandBritish163199590001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    England
    Director
    Kensington High Street
    W14 8NS London
    364-366
    England
    United KingdomBritish43836310003
    HOLE, Christopher Charles Maximilian
    Kensington High Street
    W14 8NS London
    364-366
    England
    Director
    Kensington High Street
    W14 8NS London
    364-366
    England
    EnglandBritish4384150008
    HOSKEN, Simon William Harvey
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish55992140002
    HOYER MILLAR, Christian James Charles
    9 Beauclerc Road
    W6 0NR London
    Director
    9 Beauclerc Road
    W6 0NR London
    British63261670003
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish16770570003
    KEMPIN, Geoffrey Manton
    91 Madrid Road
    Barnes
    SW13 9PQ London
    Director
    91 Madrid Road
    Barnes
    SW13 9PQ London
    United KingdomBritish76904050001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    England
    Director
    Pancras Square
    N1C 4AG London
    4
    England
    United StatesBritish172824510001
    PAUL, Julian Braithwaite
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    Director
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    United KingdomBritish47213190001
    SHAND, Terence Richard
    Green Place
    The Street
    GU5 0PF Wonersh
    Surrey
    Director
    Green Place
    The Street
    GU5 0PF Wonersh
    Surrey
    United KingdomBritish4641400004
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrish166109150001
    WEBB, Alice Elizabeth
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish172658850001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of MERCURY STUDIOS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6165859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0