MELMOTH PRODUCTIONS LIMITED

Southrop Manor Southrop Manor, Lechlade, GL7 3NX, England
StatusACTIVE
Company No.08131858
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MELMOTH PRODUCTIONS LIMITED is an active private limited company with number 08131858. It was incorporated 11 years, 10 months, 30 days ago, on 05 July 2012. The company address is Southrop Manor Southrop Manor, Lechlade, GL7 3NX, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melmoth International Ltd

Cessation date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-05

Old address: 9-11 Broadwick Street London W1F 0DB England

New address: Southrop Manor Southrop Lechlade GL7 3NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/06/2017

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Melmoth International Ltd

Notification date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melmoth International Ltd

Cessation date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Melmoth International Ltd

Notification date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-23

Capital : 345,561 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 9-11 Broadwick Street London W1F 0DB

Change date: 2017-06-21

Old address: Southrop Manor Southrop Lechlade GL7 3NX England

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: Southrop Manor Southrop Lechlade GL7 3NX

Change date: 2017-04-18

Old address: 10 Orange Street Haymarket London WC2H 7DQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-13

Officer name: Fiona Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Fry

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gina Carter

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Hedley Burdon

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Edward Hibbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St.James's Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Watson

Documents

View document PDF

Statement of companys objects

Date: 21 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 COLVESTONE CRESCENT (FREEHOLD) LIMITED

64 COLVESTONE CRESCENT,LONDON,E8 2LJ

Number:05116044
Status:ACTIVE
Category:Private Limited Company

AVIATE CARGO LTD

BLOCK 37,LOUGHBOROUGH,LE11 3UG

Number:11560808
Status:ACTIVE
Category:Private Limited Company

FOXYCOUTURE LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC563791
Status:ACTIVE
Category:Private Limited Company

IGNITE STUDIO LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:05923733
Status:ACTIVE
Category:Private Limited Company

QUDOS RAIL ENGINEERING LTD

2A ACOMB COURT,YORK,YO24 3BJ

Number:09881997
Status:ACTIVE
Category:Private Limited Company

SORELEC LIMITED

INTERNATIONAL HOUSE DOVER PLACE,ASHFORD,TN23 1HU

Number:03797010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source