UKBizDB.co.uk

THE MERSEY TELEVISION COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mersey Television Company Limited. The company was founded 17 years ago and was given the registration number 05910358. The firm's registered office is in LONDON. You can find them at Berkshire House, 168-173 High Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE MERSEY TELEVISION COMPANY LIMITED
Company Number:05910358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Berkshire House, 168-173 High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary12 November 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 May 2023Active
Tirley Garth John Street, Utkinton, Tarporley, CW6 0LZ

Director19 February 2007Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director20 March 2012Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary19 September 2019Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary30 April 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary26 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary20 November 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 August 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director18 August 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 May 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 August 2006Active

People with Significant Control

The Lime Pictures Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Phil Redmond
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Tirley Garth, John Street, Tarporley, United Kingdom, CW6 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2015-11-19Officers

Termination secretary company with name termination date.

Download
2015-11-19Officers

Appoint person secretary company with name date.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.