Background WavePink WaveYellow Wave

MERMAN TELEVISION LIMITED (06076082)

MERMAN TELEVISION LIMITED (06076082) is an active UK company. incorporated on 31 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERMAN TELEVISION LIMITED has been registered for 19 years. Current directors include HORGAN, Sharon Loren, PARKINSON, Rebecca, SIDEY, Jackie.

Company Number
06076082
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORGAN, Sharon Loren, PARKINSON, Rebecca, SIDEY, Jackie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMAN TELEVISION LIMITED

MERMAN TELEVISION LIMITED is an active company incorporated on 31 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERMAN TELEVISION LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06076082

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MERMAN FILMS LIMITED
From: 24 October 2011To: 9 April 2015
MER-MAN PRODUCTIONS LIMITED
From: 31 January 2007To: 24 October 2011
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

37 Warren Street London W1T 6AD
From: 31 January 2007To: 7 September 2023
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Feb 12
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Mar 17
New Owner
Jan 18
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Oct 20
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Share Buyback
Dec 23
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Share Buyback
Dec 24
Loan Cleared
Aug 25
Loan Secured
Dec 25
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SIDEY, Jackie

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 06 Nov 2025

HORGAN, Sharon Loren

Active
Orange Street, LondonWC2H 7DQ
Born July 1970
Director
Appointed 31 Jan 2007

PARKINSON, Rebecca

Active
Orange Street, LondonWC2H 7DQ
Born November 1972
Director
Appointed 24 Sept 2020

SIDEY, Jackie

Active
Orange Street, LondonWC2H 7DQ
Born August 1976
Director
Appointed 24 Sept 2020

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 31 Jan 2007
Resigned 17 Jan 2023

MOUNTFORD, Clelia Christina

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1970
Director
Appointed 01 Sept 2014
Resigned 30 Oct 2024

MOUNTFORD, Timothy David

Resigned
37 Warren StreetW1T 6AD
Born July 1969
Director
Appointed 01 Sept 2014
Resigned 24 Sept 2020

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Born November 1973
Director
Appointed 31 Jan 2007
Resigned 17 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy George Jenner Rainbird

Ceased
Warren Street, LondonW1T 6AD
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 17 Jan 2023

Ms Clelia Christina Mountford

Ceased
Orange Street, LondonWC2H 7DQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024

Ms Sharon Loren Horgan

Active
Orange Street, LondonWC2H 7DQ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Medium
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
9 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
28 December 2023
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement
13 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Resolution
3 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Resolution
16 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Incorporation Company
31 January 2007
NEWINCIncorporation