Company NameMallinson Sadler Productions Limited
Company StatusActive
Company NumberSC232377
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameCrispin Hugh Swinborne Sadler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address18 Mortimer Road
Bristol
BS8 4EY
Director NameMr Simon John Mallinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(12 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameMrs Gertruda Arnoldina Maria Mallinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed11 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameMrs Gertruda Arnoldina Maria Mallinson
NationalityAustralian
StatusCurrent
Appointed11 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial 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
Appointed05 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Secretary NameMr John O'Neill
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFinance 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)
NationalityBritish
StatusResigned
Appointed06 June 2014(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address29 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemsptv.co.uk
Telephone0117 9731935
Telephone regionBristol

Location

Registered Address29 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Crispin Hugh Swinborne Sadler
50.67%
Ordinary
37 at £1Simon John Mallinson
49.33%
Ordinary

Financials

Year2014
Net Worth-£19,064
Cash£8,452
Current Liabilities£54,811

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 Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

8 November 2021Delivered on: 19 November 2021
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 melrose place bristol BS8 2NG.
Outstanding
9 November 2017Delivered on: 15 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 August 2005Delivered on: 10 August 2005
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

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 November 2017Registration of charge SC2323770002, created on 9 November 2017 (4 pages)
21 July 2017Notification of Simon John Mallinson as a person with significant control on 21 July 2017 (2 pages)
17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 May 2017Termination of appointment of Gillian Mccormick as a director on 31 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75
(7 pages)
3 July 2015Appointment of Mrs Gillian Mccormick as a director on 6 June 2014 (2 pages)
3 July 2015Appointment of Mrs Gillian Mccormick as a director on 6 June 2014 (2 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Crispin Hugh Swinborne Sadler on 5 June 2010 (2 pages)
12 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Crispin Hugh Swinborne Sadler on 5 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Registered office changed on 28/06/07 from: 29 lynedoch street glasgow G3 6AA (1 page)
28 June 2007Return made up to 05/06/07; full list of members (3 pages)
28 June 2007Location of register of members (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 05/06/06; full list of members (3 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Partic of mort/charge * (3 pages)
1 August 2005Return made up to 05/06/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
23 July 2004Return made up to 05/06/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 July 2003Ad 05/06/02--------- £ si 74@1 (2 pages)
7 July 2003New director appointed (2 pages)
5 July 2003Return made up to 05/06/03; full list of members (7 pages)
18 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
5 June 2002Incorporation (16 pages)