MERCURY FILM PRODUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 04212056
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Emma Louise Greenfield as a secretary on 21 July 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 . The most likely internet sites of MERCURY FILM PRODUCTIONS LIMITED are www.mercuryfilmproductions.co.uk, and www.mercury-film-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mercury Film Productions Limited is a Private Limited Company. The company registration number is 04212056. Mercury Film Productions Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Mercury Film Productions Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary REID, Duncan Murray has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAINES, Julie has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 08 May 2001
67 years old

Resigned Directors

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Secretary
REID, Duncan Murray
Resigned: 23 June 2006
Appointed Date: 08 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
BAINES, Julie
Resigned: 05 November 2002
Appointed Date: 21 May 2001
67 years old

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 23 April 2003
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 01 June 2009
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 01 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 24 October 2005
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 11 October 2006
Appointed Date: 08 May 2001
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 23 April 2003
72 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 01 June 2009
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

MERCURY FILM PRODUCTIONS LIMITED Events

21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

04 May 2016
Full accounts made up to 30 June 2015
15 Dec 2015
Termination of appointment of Sebastian James Speight as a director on 1 December 2015
...
... and 81 more events
24 May 2001
Director resigned
24 May 2001
New director appointed
24 May 2001
New director appointed
24 May 2001
New secretary appointed
08 May 2001
Incorporation

MERCURY FILM PRODUCTIONS LIMITED Charges

22 November 2006
Charge and deed of assignment
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: UK Film Council
Description: All right title and interest in and to the following in…
22 November 2006
Charge and deed of assignment
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: UK Film Council
Description: All right title and interest in and to the following in…
22 November 2006
Charge and deed of assignment
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Film Four, a Division of Channel Four Television Corporation and Screen West Midlands Limited
Description: Fixed and floating charge over certain of the chargor's…
2 November 2005
Charge and deed of assignment
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: UK Film Council
Description: All right title and interest in and to the following in…
28 September 2005
Charge and deed of assignment
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Screen Yorkshire Limited, Em Media and Filmfour
Description: All of its right title and interest in and to the film…
23 September 2005
Charge and deed of assignment
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: UK Film Council
Description: All of its right title and interest in relation to the film…
9 May 2003
Charge over cash deposit and account
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: Charges the deposit and the debts represented by deposit,…
9 May 2003
Security deposit agreement and charge on cash deposit
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all right title and interest…
15 May 2002
Charge over accounts
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the deposit and the debts…
18 April 2002
Pledge agreement
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 5,864,346.14 deposited by the company in the…
28 March 2002
Security assignment and charge relating to "embrassez qui vous voudrez"
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: All right,title and interest in connection with the…
1 August 2001
Security assignment and charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: All right title and interest in the benefit of all rights…