The Mersey Music Company Limited LONDON


Founded in 1982, The Mersey Music Company, classified under reg no. 01644065 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - 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.

The Mersey Music Company 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 01644065
Date of Incorporation Wed, 16th Jun 1982
Industry Artistic creation
End of financial Year 31st December
Company age 42 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 Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 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: 01 March 2012

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 26 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 August 2013

Sean M.

Position: Director

Appointed: 21 June 2005

Resigned: 18 May 2012

John P.

Position: Director

Appointed: 21 June 2005

Resigned: 26 January 2011

Julian B.

Position: Director

Appointed: 21 June 2005

Resigned: 01 March 2012

Stephen M.

Position: Director

Appointed: 21 June 2005

Resigned: 24 September 2014

John P.

Position: Secretary

Appointed: 21 June 2005

Resigned: 26 January 2011

Carolyn R.

Position: Director

Appointed: 21 June 2005

Resigned: 26 February 2012

Alexis R.

Position: Director

Appointed: 25 July 1997

Resigned: 21 June 2005

Joanne B.

Position: Secretary

Appointed: 04 June 1997

Resigned: 23 September 2022

Alexis R.

Position: Secretary

Appointed: 17 December 1993

Resigned: 04 June 1997

Jane C.

Position: Secretary

Appointed: 27 August 1992

Resigned: 23 December 1993

Phil R.

Position: Director

Appointed: 27 August 1992

Resigned: 21 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is The Lime Pictures Holding Company Limited from London, England. 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.

The Lime Pictures Holding Company Limited

Berkshire House Berkshire House, High Holborn, London, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01588828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2222      
Balance Sheet
Net Assets Liabilities   2222222
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222222
Total Assets Less Current Liabilities 222222222
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        

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 2022-12-31
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements