MELMOTH PRODUCTIONS LIMITED - LECHLADE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type micro entity. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type micro entity. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-11-04 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Persons with significant control. Psc name: Melmoth International Ltd. Cessation date: 2021-02-26. 2021-03-15 View Report
Address. Change date: 2021-03-05. Old address: 9-11 Broadwick Street London W1F 0DB England. New address: Southrop Manor Southrop Lechlade GL7 3NX. 2021-03-05 View Report
Accounts. Accounts type micro entity. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/06/2017. 2018-09-03 View Report
Persons with significant control. Psc name: Melmoth International Ltd. Notification date: 2017-06-23. 2018-07-30 View Report
Persons with significant control. Psc name: Melmoth International Ltd. Cessation date: 2017-06-30. 2018-07-30 View Report
Confirmation statement. Statement with updates. 2018-07-06 View Report
Persons with significant control. Withdrawal date: 2018-03-05. 2018-03-05 View Report
Persons with significant control. Psc name: Melmoth International Ltd. Notification date: 2017-06-30. 2017-09-20 View Report
Capital. Capital allotment shares. 2017-07-21 View Report
Accounts. Accounts type dormant. 2017-07-21 View Report
Capital. Capital allotment shares. 2017-07-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Address. New address: 9-11 Broadwick Street London W1F 0DB. Change date: 2017-06-21. Old address: Southrop Manor Southrop Lechlade GL7 3NX England. 2017-06-21 View Report
Accounts. Change account reference date company previous shortened. 2017-06-21 View Report
Address. New address: Southrop Manor Southrop Lechlade GL7 3NX. Change date: 2017-04-18. Old address: 10 Orange Street Haymarket London WC2H 7DQ. 2017-04-18 View Report
Officers. Termination date: 2017-04-13. Officer name: Fiona Watson. 2017-04-18 View Report
Accounts. Accounts type dormant. 2017-04-18 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type dormant. 2016-06-12 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Officer name: Stephen John Fry. 2014-06-12 View Report
Officers. Officer name: Gina Carter. 2014-06-12 View Report
Officers. Officer name: Mr Kim Hedley Burdon. 2014-06-12 View Report
Officers. Officer name: Mr Jeremy Edward Hibbert. 2014-06-12 View Report
Accounts. Accounts type dormant. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Officers. Officer name: St.James's Services Limited. 2012-11-05 View Report
Officers. Officer name: Fiona Watson. 2012-11-05 View Report
Change of constitution. Statement of companys objects. 2012-08-21 View Report
Resolution. Description: Resolutions. 2012-08-21 View Report
Incorporation. Incorporation company. 2012-07-05 View Report