Mersey P L Limited LONDON


Founded in 1980, Mersey P L, classified under reg no. 01475995 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th November 2002 Mersey P L Limited is no longer carrying the name The Publishing And Licensing Agency.

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.

Mersey P L 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 01475995
Date of Incorporation Tue, 29th Jan 1980
Industry Television programme production activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 16 March 2012

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: Director

Appointed: 26 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 26 January 2011

Resigned: 16 March 2012

Adam J.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 August 2013

Joanne B.

Position: Secretary

Appointed: 21 June 2005

Resigned: 23 September 2022

John P.

Position: Director

Appointed: 21 June 2005

Resigned: 26 January 2011

Julian B.

Position: Director

Appointed: 21 June 2005

Resigned: 26 January 2011

Stephen M.

Position: Director

Appointed: 21 June 2005

Resigned: 24 September 2014

John P.

Position: Secretary

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

Phil R.

Position: Director

Appointed: 15 March 1991

Resigned: 21 June 2005

Alexis R.

Position: Secretary

Appointed: 15 March 1991

Resigned: 21 June 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Dlg Acquisitions Limited from London, England. The abovementioned PSC is classified 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.

Dlg Acquisitions Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
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 Publishing And Licensing Agency November 25, 2002
Phil Redmond Enterprises July 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, August 2023
Free Download (17 pages)

Company search

Advertisements