Background WavePink WaveYellow Wave

MENTORN MEDIA LIMITED (02329345)

MENTORN MEDIA LIMITED (02329345) is an active UK company. incorporated on 19 December 1988. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. MENTORN MEDIA LIMITED has been registered for 37 years. Current directors include JONES, Owen Griffith Ronald, LEACH, David Dennis Wilkie, REES, William Arwel and 1 others.

Company Number
02329345
Status
active
Type
ltd
Incorporated
19 December 1988
Age
37 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Owen Griffith Ronald, LEACH, David Dennis Wilkie, REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTORN MEDIA LIMITED

MENTORN MEDIA LIMITED is an active company incorporated on 19 December 1988 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MENTORN MEDIA LIMITED was registered 37 years ago.(SIC: 59113)

Status

active

Active since 37 years ago

Company No

02329345

LTD Company

Age

37 Years

Incorporated 19 December 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MENTORN BARRACLOUGH CAREY PRODUCTIONS LIMITED
From: 2 May 1997To: 20 August 2007
MENTORN FILMS LIMITED
From: 1 November 1994To: 2 May 1997
MENTORN ENTERPRISES LIMITED
From: 19 December 1988To: 1 November 1994
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
May 15
Director Joined
Nov 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Director Left
Dec 18
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

JONES, Owen Griffith Ronald

Active
Tinopolis Centre, LlanelliSA15 3YE
Born December 1948
Director
Appointed 14 Jan 2010

LEACH, David Dennis Wilkie

Active
39 Clavering Avenue, LondonSW13 8DX
Born July 1955
Director
Appointed 02 May 1997

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 18 Jan 2006

ROBERTS, Jennifer

Active
Tinopolis Centre, LlanelliSA15 3YE
Born September 1966
Director
Appointed 14 Jan 2010

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 22 Jan 2010
Resigned 28 Jun 2021

COOMBS, Edmund

Resigned
10 Dorset Road, LondonSW19 3HA
Secretary
Appointed N/A
Resigned 19 Dec 1993

HOOLAHAN, Catriona Jane

Resigned
18a Bina Gardens, LondonSW5 0LA
Secretary
Appointed 10 Jan 1994
Resigned 06 Oct 1995

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 09 Oct 1995
Resigned 22 Jan 2010

APPARICIO, Donna Ann

Resigned
30 Tregaron Avenue, LondonN8 9EY
Born July 1963
Director
Appointed 02 May 1997
Resigned 26 Jul 2004

BARRACLOUGH, Jennifer Ann

Resigned
56 Ferry Street, LondonE14 3DT
Born May 1938
Director
Appointed 02 May 1997
Resigned 17 Sept 1999

CAREY, George Denis De Mussenden

Resigned
14 Hammersmith Terrace, LondonW6 9TS
Born March 1943
Director
Appointed 02 May 1997
Resigned 31 Jan 2007

COOMBS, Edmund

Resigned
10 Dorset Road, LondonSW19 3HA
Born April 1952
Director
Appointed N/A
Resigned 26 Nov 1993

GUTTERIDGE, Keith Thomas Cloudesley

Resigned
Tilbrook Hall, HuntingdonPE28 0JR
Born July 1935
Director
Appointed N/A
Resigned 30 Jun 2000

GUTTERIDGE, Thomas Michael Gillan

Resigned
1 Cannon Lane, LondonNW3 1EL
Born February 1952
Director
Appointed N/A
Resigned 24 Nov 2003

HEWES, Jonathan Michael Charles

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Born August 1958
Director
Appointed 24 Aug 2015
Resigned 06 Dec 2018

NEEDHAM, John Edwin

Resigned
27 The Avenue, WelwynAL6 0PW
Born October 1946
Director
Appointed 02 May 1997
Resigned 04 Aug 1998

ROWLAND, Mark Trevor

Resigned
4 Battlefield Road, St AlbansAL1 4DD
Born December 1959
Director
Appointed 02 May 1997
Resigned 09 Dec 2003

SMITH, Christine Elaine

Resigned
17 Park Place, EalingW5 5NQ
Born October 1953
Director
Appointed 02 May 1997
Resigned 19 Feb 1998

THOMPSON, Charles Vernon

Resigned
130 Brockley Rise, LondonSE23 1NH
Born August 1945
Director
Appointed 04 Dec 2003
Resigned 29 Jun 2005

WEIL, Peter Leo John

Resigned
47 Richmond Hill Court, RichmondTW10 6BE
Born September 1951
Director
Appointed 02 May 1997
Resigned 09 Feb 1998

WILLIS, John Edward

Resigned
131 Lee Park, LondonSE3 9HE
Born April 1946
Director
Appointed 31 Jan 2007
Resigned 23 Jan 2025

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2019
AAAnnual Accounts
Legacy
19 June 2019
PARENT_ACCPARENT_ACC
Legacy
19 June 2019
GUARANTEE2GUARANTEE2
Legacy
19 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2018
AAAnnual Accounts
Legacy
18 June 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Auditors Resignation Company
28 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
8 July 2011
MG01MG01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 July 2003
287Change of Registered Office
Legacy
2 January 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Auditors Resignation Company
1 May 2001
AUDAUD
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
22 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363aAnnual Return
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1997
363aAnnual Return
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
17 January 1996
363aAnnual Return
Legacy
29 November 1995
288288
Legacy
16 November 1995
288288
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
13 April 1994
363x363x
Legacy
4 February 1994
288288
Legacy
2 February 1994
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
21 January 1993
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
9 January 1992
363x363x
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
19 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Legacy
29 March 1990
288288
Legacy
17 August 1989
288288
Legacy
18 May 1989
288288
Legacy
10 May 1989
225(1)225(1)
Legacy
4 April 1989
88(2)Return of Allotment of Shares
Legacy
4 April 1989
224224
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Incorporation Company
19 December 1988
NEWINCIncorporation