Background WavePink WaveYellow Wave

WILD MERCURY PRODUCTION COMPANY LIMITED (10095316)

WILD MERCURY PRODUCTION COMPANY LIMITED (10095316) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WILD MERCURY PRODUCTION COMPANY LIMITED has been registered for 9 years.

Company Number
10095316
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD MERCURY PRODUCTION COMPANY LIMITED

WILD MERCURY PRODUCTION COMPANY LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WILD MERCURY PRODUCTION COMPANY LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10095316

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

RIVER SHORE FILMS LIMITED
From: 31 March 2016To: 20 July 2016
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Charecroft Way London W14 0EE England
From: 28 April 2017To: 21 February 2025
12-14 Amwell Street London EC1R 1UQ United Kingdom
From: 31 March 2016To: 28 April 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 20
Director Joined
Oct 20
Owner Exit
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 July 2016
SH10Notice of Particulars of Variation
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Incorporation Company
31 March 2016
NEWINCIncorporation