THE MERSEY TELEVISION COMPANY LIMITED
Overview
| Company Name | THE MERSEY TELEVISION COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05910358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MERSEY TELEVISION COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE MERSEY TELEVISION COMPANY LIMITED located?
| Registered Office Address | Berkshire House 168-173 High Holborn WC1V 7AA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MERSEY TELEVISION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIME PICTURES LIMITED | Aug 18, 2006 | Aug 18, 2006 |
What are the latest accounts for THE MERSEY TELEVISION COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for THE MERSEY TELEVISION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Ms Angela Mcmullen as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Mimi Ajibade as a secretary on Feb 07, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Dr Mimi Ajibade as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sara Kate Geater as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of THE MERSEY TELEVISION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMULLEN, Angela | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 202837840001 | |||||||
| MCMULLEN, Angela | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 202627200001 | |||||
| REDMOND, Phil | Director | Tirley Garth John Street Utkinton CW6 0LZ Tarporley Cheshire | United Kingdom | British | 42711450006 | |||||
| TURTON, Victoria Jane | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 46116480001 | |||||
| AJIBADE, Mimi, Dr | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 262557090001 | |||||||
| BRIGHT, Neil Irvine | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 181020920001 | |||||||
| BROWN, Robert John Johnston | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 197815620001 | |||||||
| JONES, Adam Maxwell | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 157240700001 | |||||||
| PFEIL, John Christopher | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | British | 93412530001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BURNS, Julian Delisle | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 17986720005 | |||||
| GEATER, Sara Kate | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 98319220002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of THE MERSEY TELEVISION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Phil Redmond | Apr 06, 2016 | John Street Utkinton CW6 0LZ Tarporley Tirley Garth United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| The Lime Pictures Holding Company Limited | Apr 06, 2016 | 168 - 173 High Holborn WC1V 7AA London Berkshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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