About

Registered Number: 01337265
Date of Incorporation: 04/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, Dyfed, SA15 3YE

 

Established in 1977, Melrose Film Productions Ltd has its registered office in Dyfed, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Bond, Sara, Grantham, Hilary Kathryn, Lawrenson, Pamela Ann for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, Pamela Ann 23 September 1996 29 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BOND, Sara 01 December 2009 - 1
GRANTHAM, Hilary Kathryn N/A 29 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 01 February 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 31 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2008
353 - Register of members 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
225 - Change of Accounting Reference Date 24 October 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 10 July 2006
353 - Register of members 14 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 11 January 2005
AUD - Auditor's letter of resignation 11 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AUD - Auditor's letter of resignation 28 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AUD - Auditor's letter of resignation 15 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
363a - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
AUD - Auditor's letter of resignation 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
RESOLUTIONS - N/A 30 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
395 - Particulars of a mortgage or charge 26 February 1999
363a - Annual Return 30 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 19 October 1998
395 - Particulars of a mortgage or charge 12 May 1998
363a - Annual Return 13 January 1998
287 - Change in situation or address of Registered Office 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
AA - Annual Accounts 15 September 1997
AUD - Auditor's letter of resignation 15 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 29 November 1996
288 - N/A 03 October 1996
RESOLUTIONS - N/A 07 July 1996
288 - N/A 07 July 1996
287 - Change in situation or address of Registered Office 06 July 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 11 January 1995
288 - N/A 15 December 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 24 January 1994
288 - N/A 18 November 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 29 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
363b - Annual Return 28 January 1992
288 - N/A 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 02 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
363a - Annual Return 21 December 1990
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
288 - N/A 11 January 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 15 March 1989
287 - Change in situation or address of Registered Office 15 February 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 19 May 1987
288 - N/A 29 October 1986
363 - Annual Return 05 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1986
363 - Annual Return 24 April 1986
PUC 2 - N/A 16 December 1977
NEWINC - New incorporation documents 04 November 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Mortgage debenture 17 January 2000 Fully Satisfied

N/A

An assignment of intellectual property rights 17 January 2000 Fully Satisfied

N/A

Debenture 18 February 1999 Fully Satisfied

N/A

Debenture 01 May 1998 Fully Satisfied

N/A

Debenture 02 December 1983 Fully Satisfied

N/A

Debenture 16 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.