ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercurial Pictures Limited

Mercurial Pictures Limited is an active company incorporated on 19 August 2014 with the registered office located in Cambridge, Cambridgeshire. Mercurial Pictures Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09181958
Private limited company
Age
11 years
Incorporated 19 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
7 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CB25 9AU
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 107 Chesterton Road Cambridge CB4 3AR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Postcode Films Ltd
Mr Edward Harry Beaumont Owles and Ms Jaime Frances Taylor are mutual people.
Active
Reach Cambridge Ltd
Mr Jonathan Robert McGoh is a mutual person.
Active
The Reach Foundation
Mr Jonathan Robert McGoh is a mutual person.
Active
Good Kid Films Limited
Mr Edward Harry Beaumont Owles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£42.78K
Increased by £914 (+2%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£43.17K
Decreased by £10.26K (-19%)
Total Liabilities
-£2.9K
Decreased by £28.48K (-91%)
Net Assets
£40.27K
Increased by £18.22K (+83%)
Debt Ratio (%)
7%
Decreased by 52.01% (-89%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Inspection Address Changed
3 Months Ago on 19 May 2025
Mr Edward Harry Beaumont Owles (PSC) Details Changed
4 Months Ago on 1 May 2025
Abridged Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 May 2024
Mr Jonathan Robert Mcgoh Details Changed
1 Year 4 Months Ago on 1 May 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 17 Nov 2023
Ms Jaime Frances Taylor Details Changed
1 Year 12 Months Ago on 14 Sep 2023
Mr Edward Harry Beaumont Owles Details Changed
1 Year 12 Months Ago on 14 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 14 Sep 2023
Get Credit Report
Discover Mercurial Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 107 Chesterton Road Cambridge CB4 3AR United Kingdom to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
Submitted on 19 May 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 19 May 2025
Change of details for Mr Edward Harry Beaumont Owles as a person with significant control on 1 May 2025
Submitted on 19 May 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Edward Harry Beaumont Owles on 14 September 2023
Submitted on 19 May 2024
Director's details changed for Ms Jaime Frances Taylor on 14 September 2023
Submitted on 19 May 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 18 May 2024
Director's details changed for Mr Jonathan Robert Mcgoh on 1 May 2024
Submitted on 17 May 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 17 Nov 2023
Registered office address changed from 107 Chesterton Road Cambridge CB4 3AR England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 14 September 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year