Company NameMallinson Television Productions Limited
DirectorsGertruda Arnoldina Maria Mallinson and Simon John Mallinson
Company StatusActive
Company NumberSC191517
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Gertruda Arnoldina Maria Mallinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameMr Simon John Mallinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameMrs Gertruda Arnoldina Maria Mallinson
NationalityAustralian
StatusCurrent
Appointed10 November 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameNeil Grieve Wylie
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleAccountant
Correspondence Address51 Woodend Drive
Glasgow
G13 1QF
Scotland
Secretary NameMrs Gertruda Arnoldina Maria Mallinson
NationalityAustralian
StatusResigned
Appointed25 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameMr John O'Neill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Secretary NameMr John O'Neill
NationalityBritish
StatusResigned
Appointed24 October 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Director NameMrs Gillian McCormick
Date of BirthApril 1979 (Born 45 years ago)
NationalityScotland
StatusResigned
Appointed14 December 2011(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrinity House, 29 Lynedoch
Street
Glasgow
G3 6EF
Scotland

Contact

Websitemtp.co.uk
Telephone0141 3320589
Telephone regionGlasgow

Location

Registered AddressTrinity House, 29 Lynedoch
Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £0.01Gertruda Arnoldina Maria Mallinson
50.00%
Ordinary
5k at £0.01Simon John Mallinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,372,816
Cash£276,670
Current Liabilities£1,645,270

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

29 August 2000Delivered on: 8 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 February 2000Delivered on: 14 March 2000
Satisfied on: 2 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 December 1999Delivered on: 17 January 2000
Satisfied on: 2 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Gillian Mccormick as a director on 31 May 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99.98
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99.98
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 99.98
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Mrs Gillian Mccormick as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Director's details changed for Gertruda Arnoldina Maria Mallinson on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Gertruda Arnoldina Maria Mallinson on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 27/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2007Return made up to 27/11/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 December 2006Return made up to 27/11/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 27/11/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Return made up to 27/11/04; full list of members (7 pages)
21 January 2005Secretary resigned;director resigned (1 page)
5 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 27/11/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
2 November 2001Dec mort/charge * (4 pages)
2 November 2001Dec mort/charge * (4 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
4 July 2001Full accounts made up to 31 March 2000 (11 pages)
6 March 2001New director appointed (2 pages)
14 December 2000Return made up to 27/11/00; full list of members (6 pages)
8 September 2000Partic of mort/charge * (5 pages)
2 May 2000New director appointed (2 pages)
14 March 2000Partic of mort/charge * (5 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 January 2000New secretary appointed (2 pages)
17 January 2000Partic of mort/charge * (6 pages)
6 January 2000Return made up to 27/11/99; full list of members (6 pages)
13 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1999Conve 27/11/98 (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
27 November 1998Incorporation (16 pages)