About

Registered Number: 00561520
Date of Incorporation: 17/02/1956 (68 years and 3 months ago)
Company Status: Active
Registered Address: 2 St. Margarets Street, Canterbury, Kent, CT1 2SL,

 

Founded in 1956, Mersham Productions Ltd are based in Canterbury in Kent. This company has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNATCHBULL, Penelope Susan Jane, The Hon Mrs Michael John 08 June 2000 02 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 19 November 2015
RESOLUTIONS - N/A 21 October 2015
AR01 - Annual Return 16 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 04 December 2001
AA - Annual Accounts 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 21 December 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 17 November 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1997
123 - Notice of increase in nominal capital 04 July 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 16 November 1994
288 - N/A 20 October 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 28 November 1993
287 - Change in situation or address of Registered Office 23 February 1993
AA - Annual Accounts 18 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 16 June 1988
288 - N/A 22 January 1988
288 - N/A 04 August 1987
363 - Annual Return 27 May 1987
AA - Annual Accounts 29 April 1987
288 - N/A 11 February 1987
AA - Annual Accounts 25 November 1986
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 December 1992 Outstanding

N/A

Charge 15 June 1970 Outstanding

N/A

Agreement and charge 17 October 1957 Outstanding

N/A

Agreement and charge 31 July 1957 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.