MELLOW 1557 LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-06-01 View Report
Dissolution. Dissolution application strike off company. 2021-05-19 View Report
Accounts. Change account reference date company previous extended. 2021-03-25 View Report
Accounts. Accounts type dormant. 2020-10-26 View Report
Confirmation statement. Statement with updates. 2020-10-08 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-01 View Report
Capital. Description: Statement by Directors. 2020-10-01 View Report
Insolvency. Description: Solvency Statement dated 15/09/20. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-10-01 View Report
Capital. Capital allotment shares. 2020-09-28 View Report
Incorporation. Memorandum articles. 2020-08-07 View Report
Resolution. Description: Resolutions. 2020-08-07 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type small. 2019-05-30 View Report
Officers. Change date: 2019-02-25. Officer name: Diedre Ann Ford. 2019-03-15 View Report
Officers. Appointment date: 2019-02-25. Officer name: Bauer Group Secretariat Limited. 2019-02-27 View Report
Officers. Officer name: Paul Charman. Termination date: 2019-01-31. 2019-02-27 View Report
Officers. Termination date: 2019-01-31. Officer name: Paul Adrian Smith. 2019-02-27 View Report
Officers. Officer name: Carol Dawn Edwards. Termination date: 2019-02-25. 2019-02-27 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2019-02-25. 2019-02-27 View Report
Officers. Appointment date: 2019-02-25. Officer name: Mr Paul Anthony Keenan. 2019-02-27 View Report
Officers. Appointment date: 2019-02-25. Officer name: Diedre Ann Ford. 2019-02-27 View Report
Persons with significant control. Psc name: Celador Entertainment Ltd. Cessation date: 2019-01-31. 2019-02-27 View Report
Persons with significant control. Notification date: 2019-01-31. Psc name: Anglian Radio Limited. 2019-02-27 View Report
Address. Change date: 2019-02-27. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Old address: Roman Landing Kingsway Southampton Hampshire SO14 1BN England. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Address. Old address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England. Change date: 2018-07-30. New address: Roman Landing Kingsway Southampton Hampshire SO14 1BN. 2018-07-30 View Report
Accounts. Accounts type small. 2018-07-23 View Report
Address. Change date: 2017-12-20. New address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN. Old address: Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW. 2017-12-20 View Report
Accounts. Change account reference date company previous shortened. 2017-12-19 View Report
Mortgage. Charge number: 3. 2017-12-19 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Persons with significant control. Cessation date: 2017-01-31. Psc name: Gerry Zierler. 2017-10-30 View Report
Persons with significant control. Psc name: Leigh Hemmings. Cessation date: 2017-01-31. 2017-10-30 View Report
Persons with significant control. Cessation date: 2017-01-31. Psc name: Jonathan Roy Hemmings. 2017-10-30 View Report
Persons with significant control. Cessation date: 2017-01-31. Psc name: Stephane Derone. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Celador Entertainment Ltd. 2017-10-03 View Report
Accounts. Change account reference date company previous extended. 2017-06-07 View Report
Officers. Officer name: Paul Charman. Appointment date: 2017-02-08. 2017-02-14 View Report
Officers. Termination date: 2017-02-08. Officer name: Gerald David Larman Zierler. 2017-02-14 View Report
Officers. Officer name: Paul Adrian Smith. Appointment date: 2017-02-08. 2017-02-14 View Report
Officers. Appointment date: 2017-02-08. Officer name: Carol Dawn Edwards. 2017-02-14 View Report
Mortgage. Charge number: 024755130004. 2016-12-31 View Report
Mortgage. Charge number: 024755130004. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Officer name: David Alan Cocks. Termination date: 2016-10-06. 2016-10-14 View Report
Officers. Officer name: Mr Gerald David Larman Zierler. Appointment date: 2016-10-06. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report