Background WavePink WaveYellow Wave

MERCURY PRIZE LIMITED (09587420)

MERCURY PRIZE LIMITED (09587420) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MERCURY PRIZE LIMITED has been registered for 10 years. Current directors include TWIST, Joanna Louise, Dr, WHITEHEAD, Kiaron James, WILKINSON, David John.

Company Number
09587420
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Unit 4/4a, Tileyard Studios, London, N7 9AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
TWIST, Joanna Louise, Dr, WHITEHEAD, Kiaron James, WILKINSON, David John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY PRIZE LIMITED

MERCURY PRIZE LIMITED is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MERCURY PRIZE LIMITED was registered 10 years ago.(SIC: 90020)

Status

active

Active since 10 years ago

Company No

09587420

LTD Company

Age

10 Years

Incorporated 12 May 2015

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MP (2015) LIMITED
From: 29 May 2015To: 2 July 2015
NEWINCCO 1357 LIMITED
From: 12 May 2015To: 29 May 2015
Contact
Address

Unit 4/4a, Tileyard Studios Tileyard Road London, N7 9AH,

Previous Addresses

Unit 4/4a, Tileyard Studios Tileyard Road London N7 9AH England
From: 1 April 2025To: 1 April 2025
27 Old Gloucester Street London WC1N 3AX England
From: 9 September 2022To: 1 April 2025
Level 21 40 Bank Street Canary Wharf London E14 5DS England
From: 23 June 2022To: 9 September 2022
Riverside Building Westminster Bridge Road London SE1 7JA England
From: 29 May 2015To: 23 June 2022
90 High Holborn London WC1V 6XX United Kingdom
From: 12 May 2015To: 29 May 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TWIST, Joanna Louise, Dr

Active
Tileyard Road, LondonN7 9AH
Born April 1973
Director
Appointed 01 Aug 2023

WHITEHEAD, Kiaron James

Active
Tileyard Road, LondonN7 9AH
Born January 1971
Director
Appointed 29 May 2015

WILKINSON, David John

Active
Tileyard Road, LondonN7 9AH
Born September 1946
Director
Appointed 23 Sept 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 12 May 2015
Resigned 29 May 2015

FORD, Dan

Resigned
Westminster Bridge Road, LondonSE1 7JA
Born February 1978
Director
Appointed 23 Sept 2015
Resigned 01 Oct 2016

JONES, Sophia Mary

Resigned
9 Noel Street, LondonW1F 8GQ
Born December 1974
Director
Appointed 24 Mar 2023
Resigned 01 Aug 2023

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 12 May 2015
Resigned 29 May 2015

TAYLOR, Geoffrey Michael Windsor, Mister

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1968
Director
Appointed 29 May 2015
Resigned 01 Jan 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 12 May 2015
Resigned 29 May 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 12 May 2015
Resigned 29 May 2015

Persons with significant control

1

Westminster Bridge Road, LondonSE1 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 October 2018
AAMDAAMD
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2016
AAAnnual Accounts
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Incorporation Company
12 May 2015
NEWINCIncorporation