Mercury Studios Media Limited LONDON


Founded in 1997, Mercury Studios Media, classified under reg no. 03313802 is an active company. Currently registered at 4 Pancras Square N1C 4AG, London the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-12-01 Mercury Studios Media Limited is no longer carrying the name Eagle Rock Entertainment.

At the moment there are 3 directors in the the company, namely Alice W., David S. and Adam B.. In addition one secretary - Abolanle A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mercury Studios Media Limited Address / Contact

Office Address 4 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313802
Date of Incorporation Fri, 31st Jan 1997
Industry Television programme production activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Alice W.

Position: Director

Appointed: 01 December 2020

David S.

Position: Director

Appointed: 13 March 2019

Adam B.

Position: Director

Appointed: 13 March 2019

Abolanle A.

Position: Secretary

Appointed: 11 July 2014

Paramjit J.

Position: Director

Appointed: 18 May 2017

Resigned: 13 March 2019

Simon C.

Position: Director

Appointed: 31 March 2017

Resigned: 13 March 2019

Richard C.

Position: Director

Appointed: 07 April 2014

Resigned: 28 July 2017

Boyd M.

Position: Director

Appointed: 07 April 2014

Resigned: 10 November 2020

Andrew B.

Position: Director

Appointed: 07 April 2014

Resigned: 31 March 2017

Christopher H.

Position: Director

Appointed: 07 April 2014

Resigned: 07 October 2015

Richard C.

Position: Secretary

Appointed: 07 April 2014

Resigned: 11 July 2014

Simon H.

Position: Secretary

Appointed: 13 April 2006

Resigned: 07 April 2014

Simon H.

Position: Director

Appointed: 13 April 2006

Resigned: 15 December 2020

Jonathan B.

Position: Secretary

Appointed: 09 September 2003

Resigned: 13 April 2006

Jonathan B.

Position: Director

Appointed: 09 September 2003

Resigned: 13 April 2006

Andre F.

Position: Director

Appointed: 15 June 2001

Resigned: 26 November 2001

Hans-Martin G.

Position: Director

Appointed: 09 June 2000

Resigned: 15 June 2001

Daniel L.

Position: Director

Appointed: 23 November 1999

Resigned: 15 June 2001

Christian H.

Position: Director

Appointed: 23 November 1999

Resigned: 09 September 2003

David H.

Position: Director

Appointed: 23 November 1999

Resigned: 15 June 2001

Michael H.

Position: Director

Appointed: 11 May 1999

Resigned: 21 December 2001

Jorn M.

Position: Director

Appointed: 11 February 1999

Resigned: 09 June 2000

Christian H.

Position: Secretary

Appointed: 11 December 1998

Resigned: 09 September 2003

Richard G.

Position: Director

Appointed: 08 April 1998

Resigned: 23 November 1999

Stephen N.

Position: Director

Appointed: 08 April 1998

Resigned: 23 November 1999

Susan J.

Position: Director

Appointed: 05 November 1997

Resigned: 11 December 1998

Susan J.

Position: Secretary

Appointed: 04 June 1997

Resigned: 11 December 1998

Julian P.

Position: Director

Appointed: 04 June 1997

Resigned: 31 December 2008

John P.

Position: Director

Appointed: 27 March 1997

Resigned: 08 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 31 January 1997

Geoffrey K.

Position: Director

Appointed: 31 January 1997

Resigned: 03 March 2021

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 31 January 1997

Resigned: 04 June 1997

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 04 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 1997

Resigned: 31 January 1997

Terence S.

Position: Director

Appointed: 31 January 1997

Resigned: 31 July 2019

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Mercury Studios Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mercury Studios Holdings Limited

4 Pancras Square, London, N1C 4AG, 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 04353249
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

Eagle Rock Entertainment December 1, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, June 2023
Free Download (29 pages)

Company search

Advertisements