About

Registered Number: 04359435
Date of Incorporation: 24/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Television Centre, 101 Wood Lane, London, W12 7FA,

 

Established in 2002, Mortimer Productions Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Corriette, Anthony, Brown, Zoe, Evans, Claire, Wood, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Claire 19 January 2009 10 June 2013 1
WOOD, Michael John 10 June 2013 16 August 2017 1
Secretary Name Appointed Resigned Total Appointments
CORRIETTE, Anthony 01 February 2018 - 1
BROWN, Zoe 01 January 2011 15 August 2017 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
RESOLUTIONS - N/A 16 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 30 January 2019
AA01 - Change of accounting reference date 05 November 2018
AA - Annual Accounts 31 October 2018
PSC05 - N/A 12 October 2018
AP01 - Appointment of director 09 March 2018
AD01 - Change of registered office address 21 February 2018
PSC07 - N/A 08 February 2018
AP03 - Appointment of secretary 07 February 2018
PSC02 - N/A 07 February 2018
CS01 - N/A 07 February 2018
PSC01 - N/A 17 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AD01 - Change of registered office address 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
PSC07 - N/A 15 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 February 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 January 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 19 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 29 June 2002
287 - Change in situation or address of Registered Office 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.