Background WavePink WaveYellow Wave

THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED (03589322)

THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED (03589322) is an active UK company. incorporated on 23 June 1998. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in television programme production activities. THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED has been registered for 27 years. Current directors include BERNSTEIN, Robert John, RAE, Douglas James.

Company Number
03589322
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERNSTEIN, Robert John, RAE, Douglas James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED

THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED is an active company incorporated on 23 June 1998 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03589322

LTD Company

Age

27 Years

Incorporated 23 June 1998

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 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

TELEVISION DISTRIBUTION AGENCY LIMITED
From: 23 June 1998To: 8 April 1999
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Btrigade House 8 Parsons Green London SW6 4TN
From: 11 February 2010To: 23 September 2020
Hanover House 14 Hanover Square London W1S 1HP
From: 23 June 1998To: 11 February 2010
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jun 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERNSTEIN, Robert John

Active
Flat 7 Beaufort Mansions, LondonSW3 5AG
Born December 1967
Director
Appointed 14 Feb 2000

RAE, Douglas James

Active
4 Hobury Street, LondonSW10 0JD
Born June 1946
Director
Appointed 23 Jun 1998

BEVAN, Emma Jane

Resigned
7 Milborne Grove, LondonSW10 9SN
Secretary
Appointed 23 Jun 1998
Resigned 14 Dec 1999

JONES, Medwyn

Resigned
575 Upper Richmond Road West, RichmondTW10 5DU
Secretary
Appointed 15 Mar 2000
Resigned 15 Dec 2009

WOOLLEY, Mark Stefan

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 03 Apr 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 14 Dec 1999
Resigned 15 Dec 2009

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 23 Jun 1998
Resigned 23 Jun 1998

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Born June 1969
Director
Appointed 18 Oct 2001
Resigned 10 Aug 2007

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 23 Jun 1998
Resigned 23 Jun 1998

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
29 April 2007
288cChange of Particulars
Legacy
3 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
9 October 2001
287Change of Registered Office
Legacy
16 May 2001
363aAnnual Return
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363aAnnual Return
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
9 December 1999
287Change of Registered Office
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
88(2)R88(2)R
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
287Change of Registered Office
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Incorporation Company
23 June 1998
NEWINCIncorporation