Background WavePink WaveYellow Wave

MERMAN FILMS LIMITED (09762672)

MERMAN FILMS LIMITED (09762672) is an active UK company. incorporated on 4 September 2015. 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 FILMS LIMITED has been registered for 10 years. Current directors include HORGAN, Sharon Loren, PARKINSON, Rebecca, SIDEY, Jacqueline Jane.

Company Number
09762672
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 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, Jacqueline Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMAN FILMS LIMITED

MERMAN FILMS LIMITED is an active company incorporated on 4 September 2015 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 FILMS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09762672

LTD Company

Age

10 Years

Incorporated 4 September 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LIVE FILMS LIMITED
From: 4 September 2015To: 2 February 2017
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 4 September 2015To: 6 September 2023
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Funding Round
Mar 17
Owner Exit
Mar 19
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HORGAN, Sharon Loren

Active
Orange Street, LondonWC2H 7DQ
Born July 1970
Director
Appointed 27 Jan 2017

PARKINSON, Rebecca

Active
Orange Street, LondonWC2H 7DQ
Born November 1972
Director
Appointed 21 Jan 2025

SIDEY, Jacqueline Jane

Active
Orange Street, LondonWC2H 7DQ
Born August 1976
Director
Appointed 21 Jan 2025

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 27 Jan 2017
Resigned 17 Jan 2023

MOUNTFORD, Clelia Christina

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1970
Director
Appointed 27 Jan 2017
Resigned 30 Oct 2024

MOUNTFORD, Timothy David

Resigned
Warren Street, LondonW1T 6AD
Born July 1969
Director
Appointed 27 Jan 2017
Resigned 30 Oct 2024

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 17 Jan 2023

SILVA, Maria

Resigned
Warren Street, LondonW1T 6AD
Born December 1970
Director
Appointed 04 Sept 2015
Resigned 27 Jan 2017

Persons with significant control

4

1 Active
3 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

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 27 Jan 2017
Ceased 29 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 27 Jan 2017
Warren Street, LondonW1T 6AD

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
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
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
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Incorporation Company
4 September 2015
NEWINCIncorporation