Company NameMirage Television Productions Ltd
DirectorsDouglas Arthur Bogie Gray and Jeffrey Whitecross
Company StatusActive
Company NumberSC403161
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDouglas Arthur Bogie Gray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Jeffrey Whitecross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Kekewich Avenue
Edinburgh
Mid Lothian
EH7 6TZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Douglas Gray
50.00%
Ordinary
50 at £1Wendy Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£41,403
Cash£16,844
Current Liabilities£17,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2011Appointment of Douglas Arthur Bogie Gray as a director (3 pages)
7 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 July 2011Incorporation (20 pages)