Background WavePink WaveYellow Wave

MENTORN BROADCASTING LIMITED (03405150)

MENTORN BROADCASTING LIMITED (03405150) is an active UK company. incorporated on 18 July 1997. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. MENTORN BROADCASTING LIMITED has been registered for 28 years. Current directors include JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer.

Company Number
03405150
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Owen Griffith Ronald, 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 BROADCASTING LIMITED

MENTORN BROADCASTING LIMITED is an active company incorporated on 18 July 1997 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MENTORN BROADCASTING LIMITED was registered 28 years ago.(SIC: 59113)

Status

active

Active since 28 years ago

Company No

03405150

LTD Company

Age

28 Years

Incorporated 18 July 1997

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 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ACRE 157 LIMITED
From: 18 July 1997To: 17 October 1997
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 28 Jun 2021

JONES, Owen Griffith Ronald

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

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 14 Jan 2010

ROBERTS, Jennifer

Active
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 11 Oct 2004

BOND, Sara

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

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 16 Oct 1997
Resigned 22 Jan 2010

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 18 Jul 1997
Resigned 16 Oct 1997

APPARICIO, Donna Ann

Resigned
30 Tregaron Avenue, LondonN8 9EY
Born July 1963
Director
Appointed 28 Sept 2001
Resigned 26 Jul 2004

CAREY, George

Resigned
72 Dukes Avenue, LondonW4 2AS
Born March 1943
Director
Appointed 16 Oct 1997
Resigned 10 May 1999

GUTTERIDE, Thomas Michael Gillan

Resigned
11 Parsonage Lane, DevizesSN10 4AA
Born February 1952
Director
Appointed 30 Jun 2000
Resigned 24 Nov 2003

GUTTERIDGE, Keith Thomas Cloudesley

Resigned
Tilbrook Hall, HuntingdonPE28 0JR
Born July 1935
Director
Appointed 16 Oct 1997
Resigned 30 Jun 2000

GUTTERIDGE, Thomas Michael Gillan

Resigned
1 Cannon Lane, LondonNW3 1EL
Born February 1952
Director
Appointed 16 Oct 1997
Resigned 10 May 1999

HUNT, David Stephen

Resigned
35 Shelley Gardens, North WembleyHA0 3QF
Born September 1954
Director
Appointed 15 Oct 1997
Resigned 16 Oct 1997

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Born July 1955
Director
Appointed 16 Oct 1997
Resigned 06 Dec 2018

LLOYD WEBBER, Madeleine

Resigned
10 Eaton Mews South, LondonSW1W 9HP
Born November 1962
Director
Appointed 24 Nov 1997
Resigned 29 Mar 1999

MERCIECA, Michael Anthony

Resigned
27 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1954
Director
Appointed 11 May 1999
Resigned 20 Mar 2000

NOEL, Dawn

Resigned
6 Cantley Road, LondonW7 2BQ
Director
Appointed 18 Jul 1997
Resigned 16 Oct 1997

THOMPSON, Charles Vernon

Resigned
130 Brockley Rise, LondonSE23 1NH
Born August 1945
Director
Appointed 24 Aug 2004
Resigned 29 Jun 2005

WILLIS, John Edward

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Born April 1946
Director
Appointed 14 Jan 2010
Resigned 06 Dec 2018

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
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
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
287Change of Registered Office
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
3 August 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Auditors Resignation Company
1 May 2001
AUDAUD
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
363aAnnual Return
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
4 April 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
88(2)R88(2)R
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
123Notice of Increase in Nominal Capital
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
155(6)a155(6)a
Memorandum Articles
18 May 1999
MEM/ARTSMEM/ARTS
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1998
363aAnnual Return
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
88(2)R88(2)R
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
88(2)R88(2)R
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1997
NEWINCIncorporation