About

Registered Number: 04905133
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: REED TAYLOR BENEDICT, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

 

Mell Wade Films Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at Mell Wade Films Ltd. Mulligan, Barry, Riley, John, Stear, Andrew Clive are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIGAN, Barry 19 September 2003 - 1
RILEY, John 19 September 2003 - 1
STEAR, Andrew Clive 19 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 21 December 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 30 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2005
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
MEM/ARTS - N/A 08 October 2003
CERTNM - Change of name certificate 29 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.