Company NameMel Smith Enterprises Limited
DirectorJames Scott Gay-Rees
Company StatusActive
Company Number01518013
CategoryPrivate Limited Company
Incorporation Date18 September 1980(43 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Scott Gay-Rees
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(35 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMelvyn Kenneth Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 22 July 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMrs Pamela Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameJames Gay Rees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(22 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 November 2002)
RoleFilm Producer
Correspondence Address25 Chippenham Mews
London
W9 2AN
Director NameMrs Pamela Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1M.k. Smith
90.00%
Ordinary
10 at £1Mrs Pamela Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£61,359
Cash£77,725
Current Liabilities£26,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (5 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (5 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 December 2019Director's details changed for Mr James Scott Gay-Rees on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Change of details for Mr James Scott Gay-Rees as a person with significant control on 23 December 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
22 February 2016Termination of appointment of Pamela Smith as a secretary on 14 October 2015 (1 page)
22 February 2016Termination of appointment of Pamela Smith as a secretary on 14 October 2015 (1 page)
22 February 2016Termination of appointment of Pamela Smith as a director on 14 October 2015 (1 page)
22 February 2016Appointment of Mr James Scott Gay-Rees as a director on 14 October 2015 (2 pages)
22 February 2016Termination of appointment of Pamela Smith as a director on 14 October 2015 (1 page)
22 February 2016Appointment of Mr James Scott Gay-Rees as a director on 14 October 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Appointment of Mrs Pamela Smith as a director (2 pages)
22 July 2013Termination of appointment of Melvyn Smith as a director (1 page)
22 July 2013Termination of appointment of Melvyn Smith as a director (1 page)
22 July 2013Appointment of Mrs Pamela Smith as a director (2 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mrs Pamela Smith on 1 December 2009 (1 page)
7 January 2010Director's details changed for Melvyn Kenneth Smith on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Melvyn Kenneth Smith on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Melvyn Kenneth Smith on 1 December 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Pamela Smith on 1 December 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mrs Pamela Smith on 1 December 2009 (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 31/12/07; full list of members (3 pages)
12 August 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Registered office changed on 06/11/06 from: meadow barn, hardwick witney oxfordshire OX29 7QE (1 page)
6 November 2006Registered office changed on 06/11/06 from: meadow barn, hardwick witney oxfordshire OX29 7QE (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: meadow barn hardwick witney oxfordshire OX8 7QE (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: meadow barn hardwick witney oxfordshire OX8 7QE (1 page)
3 January 2006Location of debenture register (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 December 2000Registered office changed on 05/12/00 from: "thorncomb", church lane sevenhampton, cheltenham gloucester. GL54 5SW (1 page)
5 December 2000Registered office changed on 05/12/00 from: "thorncomb", church lane sevenhampton, cheltenham gloucester. GL54 5SW (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)