About

Registered Number: 05910359
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA

 

The Mersey Television Group Ltd was founded on 18 August 2006 with its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Ajibade, Mimi, Dr, Mcmullen, Angela, Bright, Neil Irvine, Brown, Robert John Johnston, Jones, Adam Maxwell. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AJIBADE, Mimi, Dr 19 September 2019 - 1
MCMULLEN, Angela 12 November 2015 - 1
BRIGHT, Neil Irvine 31 August 2013 30 April 2015 1
BROWN, Robert John Johnston 30 April 2015 12 November 2015 1
JONES, Adam Maxwell 26 January 2011 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 06 May 2020
AP03 - Appointment of secretary 19 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 24 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 26 May 2016
TM02 - Termination of appointment of secretary 19 November 2015
AP03 - Appointment of secretary 19 November 2015
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AP03 - Appointment of secretary 03 September 2013
AA - Annual Accounts 10 May 2013
RESOLUTIONS - N/A 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 24 August 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 03 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
MEM/ARTS - N/A 12 December 2006
CERTNM - Change of name certificate 21 November 2006
CERTNM - Change of name certificate 21 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.