Lime Pictures Group Limited LONDON


Lime Pictures Group started in year 2002 as Private Limited Company with registration number 04410230. The Lime Pictures Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 21st November 2006 Lime Pictures Group Limited is no longer carrying the name The Mersey Television Group.

At the moment there are 3 directors in the the firm, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lime Pictures Group Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410230
Date of Incorporation Fri, 5th Apr 2002
Industry Television programme production activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Angela M.

Position: Secretary

Appointed: 12 November 2015

Angela M.

Position: Director

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 24 September 2010

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 21 November 2014

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 26 January 2011

Resigned: 31 August 2013

Stephen M.

Position: Director

Appointed: 21 June 2005

Resigned: 24 September 2014

Julian B.

Position: Director

Appointed: 21 June 2005

Resigned: 01 March 2012

John P.

Position: Director

Appointed: 21 June 2005

Resigned: 26 January 2011

Sean M.

Position: Director

Appointed: 21 June 2005

Resigned: 18 May 2012

Carolyn R.

Position: Director

Appointed: 21 June 2005

Resigned: 26 February 2012

John P.

Position: Secretary

Appointed: 21 June 2005

Resigned: 26 January 2011

Joyce T.

Position: Director

Appointed: 21 January 2004

Resigned: 21 June 2005

Phil R.

Position: Director

Appointed: 05 November 2002

Resigned: 21 June 2005

Alexis R.

Position: Director

Appointed: 05 November 2002

Resigned: 21 June 2005

Joanne B.

Position: Secretary

Appointed: 05 November 2002

Resigned: 23 September 2022

Grant B.

Position: Director

Appointed: 05 November 2002

Resigned: 21 June 2005

Andrew G.

Position: Director

Appointed: 31 October 2002

Resigned: 21 June 2005

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 31 October 2002

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 31 October 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Mersey Acquisitions Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mersey Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, WC1V 7AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05470620
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Mersey Television Group November 21, 2006
Ever 1767 January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth646 669646 669646 669      
Balance Sheet
Current Assets60 76760 76760 76760 76760 76760 76760 76760 76760 767
Net Assets Liabilities  646 669646 669646 669646 669646 669646 669646 669
Cash Bank In Hand38 57538 57538 575      
Debtors22 19222 19222 192      
Net Assets Liabilities Including Pension Asset Liability646 669646 669646 669      
Reserves/Capital
Called Up Share Capital96 50096 50096 500      
Profit Loss Account Reserve476 669476 669476 669      
Shareholder Funds646 669646 669646 669      
Other
Creditors  3 5003 5003 5003 5003 5003 5003 500
Fixed Assets589 402589 402589 402589 402589 402589 402589 402589 402589 402
Net Current Assets Liabilities57 26757 26757 26757 26757 26757 26757 26757 26757 267
Total Assets Less Current Liabilities646 669646 669646 669646 669646 669646 669646 669646 669646 669
Creditors Due Within One Year3 5003 5003 500      
Share Premium Account73 50073 50073 500      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements