MELMOTH PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 08131858 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/06/2017
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Jul 2017
Action Date: 23 Jun 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-06-23
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Fry
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gina Carter
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kim Hedley Burdon
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Edward Hibbert
Documents
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
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
Termination secretary company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St.James's Services Limited
Documents
Appoint person secretary company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Watson
Documents
Statement of companys objects
Date: 21 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
64 COLVESTONE CRESCENT (FREEHOLD) LIMITED
64 COLVESTONE CRESCENT,LONDON,E8 2LJ
Number: | 05116044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK 37,LOUGHBOROUGH,LE11 3UG
Number: | 11560808 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC563791 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 05923733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ACOMB COURT,YORK,YO24 3BJ
Number: | 09881997 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE DOVER PLACE,ASHFORD,TN23 1HU
Number: | 03797010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |