Company number 01475995
Status Active
Incorporation Date 29 January 1980
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 100
. The most likely internet sites of MERSEY P L LIMITED are www.merseypl.co.uk, and www.mersey-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey P L Limited is a Private Limited Company.
The company registration number is 01475995. Mersey P L Limited has been working since 29 January 1980.
The present status of the company is Active. The registered address of Mersey P L Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . BIBBY, Joanne Marie Louise is a Secretary of the company. MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary REDMOND, Alexis Jane has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director BURNS, Julian Delisle has been resigned. Director JONES, Adam Maxwell has been resigned. Director MARLEY, Sean Patrick has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director REDMOND, Phil, Professor has been resigned. Director REYNOLDS, Carolyn Jane has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Persons With Significant Control
Dlg Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MERSEY P L LIMITED Events
17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
13 Nov 2015
Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
...
... and 161 more events
01 May 1986
Return made up to 14/01/86; full list of members
01 May 1986
Secretary resigned;director resigned
25 Mar 1980
Memorandum and Articles of Association
20 Mar 1980
Company name changed\certificate issued on 20/03/80
29 Jan 1980
Certificate of incorporation
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied
on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied
on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Delivered: 9 July 2005
Status: Satisfied
on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied
on 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied
on 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B
Description: Fixed and floating charges over the undertaking and all…
9 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied
on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: 9. fairways broom road teddington, london borough of…
20 May 1982
Debenture
Delivered: 1 June 1982
Status: Satisfied
on 24 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
27 October 1981
Legal charge
Delivered: 28 October 1981
Status: Satisfied
on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: L/H flat 4, bridge house, broad street, teddington middx.