Background WavePink WaveYellow Wave

MERMAN LONDON LIMITED (10661931)

MERMAN LONDON LIMITED (10661931) is an active UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. MERMAN LONDON LIMITED has been registered for 9 years. Current directors include CARSTENSEN, Kira Lynn, DODD, Spencer, HORGAN, Sharon Loren and 1 others.

Company Number
10661931
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
CARSTENSEN, Kira Lynn, DODD, Spencer, HORGAN, Sharon Loren, MURPHY, Siobhan
SIC Codes
59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMAN LONDON LIMITED

MERMAN LONDON LIMITED is an active company incorporated on 9 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. MERMAN LONDON LIMITED was registered 9 years ago.(SIC: 59112, 59113)

Status

active

Active since 9 years ago

Company No

10661931

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 17 August 2021To: 28 January 2026
37 Warren Street London W1T 6AD United Kingdom
From: 9 March 2017To: 17 August 2021
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Aug 18
Director Left
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Funding Round
Oct 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Cleared
Mar 23
Director Left
May 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CARSTENSEN, Kira Lynn

Active
Loudoun Road, LondonNW8 0DL
Born July 1969
Director
Appointed 09 Mar 2017

DODD, Spencer

Active
Loudoun Road, LondonNW8 0DL
Born January 1973
Director
Appointed 22 Nov 2021

HORGAN, Sharon Loren

Active
Loudoun Road, LondonNW8 0DL
Born July 1970
Director
Appointed 09 Mar 2017

MURPHY, Siobhan

Active
Loudoun Road, LondonNW8 0DL
Born March 1968
Director
Appointed 16 Sept 2019

DICKENSON, Dan

Resigned
Richmond Park Road, Kingstion Upon ThamesKT2 6AJ
Born August 1972
Director
Appointed 09 Mar 2017
Resigned 28 Jun 2019

HEATH, Barrie Duncan

Resigned
17 Gresse Street, LondonW1T 1QL
Born June 1946
Director
Appointed 16 Sept 2019
Resigned 22 Nov 2021

MOUNTFORD, Clelia Christina

Resigned
17 Gresse Street, LondonW1T 1QL
Born September 1970
Director
Appointed 09 Mar 2017
Resigned 30 Apr 2025

RAINBIRD, Jeremy George Jenner

Resigned
17 Gresse Street, LondonW1T 1QL
Born November 1973
Director
Appointed 09 Mar 2017
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy George Jenner Rainbird

Ceased
17 Gresse Street, LondonW1T 1QL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Ceased 22 Nov 2021

Ms Kira Lynn Carstensen

Active
Loudoun Road, LondonNW8 0DL
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 May 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Memorandum Articles
1 August 2019
MAMA
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2018
AA01Change of Accounting Reference Date
Legacy
5 September 2018
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
29 August 2018
SH10Notice of Particulars of Variation
Resolution
29 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Legacy
20 March 2018
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation