Company NameDebmar/Mercury International Limited
Company StatusDissolved
Company Number06550339
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameIra Bernstein
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCo-President
Country of ResidenceUnited States
Correspondence Address224 McLain Street
Bedford Corners
Ny 10549
United States
Director NameJames Keegan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2840 Bayshore Avenue
Ventura
Ca 93001
United States
Director NameMr Wayne Levin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleGeneral Counsel And Evp
Country of ResidenceUnited States
Correspondence Address4250 El Caballero Drive
Tarzana
California 91356
United States
Director NameMort Marcus
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCo-President
Country of ResidenceUnited States
Correspondence Address843 Woodacres Road
Santa Monica
Ca 90402
United States
Director NameMr Steve Preston Beeks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(same day as company formation)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address224 18th Street
Santa Monica
California 90402
United States
Secretary NameMr Guy Avshalom
NationalityIsraeli
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Heath Street
London
NW3 1DN
Secretary NameMs Beata Hegedus
NationalityHungarian
StatusResigned
Appointed28 August 2008(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2010)
RoleManaging Director
Correspondence Address41 Redan Street
London
W14 0AB

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2010
Turnover£370,024
Gross Profit£317,476
Net Worth£49,999
Cash£135,096
Current Liabilities£244,282

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
3 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (6 pages)
9 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (6 pages)
9 June 2015Liquidators statement of receipts and payments to 27 March 2015 (6 pages)
3 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (6 pages)
3 June 2014Liquidators statement of receipts and payments to 27 March 2014 (6 pages)
5 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (6 pages)
5 June 2013Liquidators statement of receipts and payments to 27 March 2013 (6 pages)
7 June 2012Liquidators statement of receipts and payments to 27 March 2012 (6 pages)
7 June 2012Liquidators' statement of receipts and payments to 27 March 2012 (6 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Termination of appointment of Steve Beeks as a director (2 pages)
11 April 2011Registered office address changed from 60 Charlotte Street London W1T 2NU United Kingdom on 11 April 2011 (1 page)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2011Declaration of solvency (9 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Full accounts made up to 31 March 2010 (27 pages)
18 August 2010Termination of appointment of Beata Hegedus as a secretary (1 page)
18 August 2010Registered office address changed from Unit a 21 Holland Park Gardens London W14 8DZ United Kingdom on 18 August 2010 (1 page)
29 April 2010Director's details changed for James Keegan on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mort Marcus on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Ira Bernstein on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(6 pages)
10 March 2010Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 10 March 2010 (1 page)
17 February 2010Full accounts made up to 31 March 2009 (24 pages)
5 May 2009Return made up to 31/03/09; full list of members; amend (7 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 March 2009Secretary appointed ms. Beata hegedus (1 page)
29 August 2008Appointment terminated secretary guy avshalom (1 page)
11 August 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
29 July 2008Ad 24/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Director appointed mort marcus (1 page)
31 March 2008Incorporation (21 pages)