Background WavePink WaveYellow Wave

MERCIAN FILM STUDIOS LIMITED (09257007)

MERCIAN FILM STUDIOS LIMITED (09257007) is an active UK company. incorporated on 9 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MERCIAN FILM STUDIOS LIMITED has been registered for 11 years. Current directors include ALEXANDER, Stephen, KNIGHT, Steven.

Company Number
09257007
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALEXANDER, Stephen, KNIGHT, Steven
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIAN FILM STUDIOS LIMITED

MERCIAN FILM STUDIOS LIMITED is an active company incorporated on 9 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MERCIAN FILM STUDIOS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09257007

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 29/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

WILLIAM SHAKESPEARE STUDIOS LTD
From: 9 October 2014To: 23 November 2015
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

130 Shaftesbury Avenue London W1D 5EU
From: 9 October 2014To: 13 January 2020
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALEXANDER, Stephen

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1952
Director
Appointed 30 Jun 2016

KNIGHT, Steven

Active
Mill Corner, East SussexTN31 6HU
Born August 1959
Director
Appointed 09 Oct 2014

Persons with significant control

1

Steven Knight

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Incorporation Company
9 October 2014
NEWINCIncorporation