Company NameMelville Corporation Limited
DirectorRichard Clifford Taylor
Company StatusActive
Company Number02965977
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Richard Clifford Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressDawnsview Ventnor
Isle Of Wight
PO38 1LG
Director NameMr Philip Dennis Arthur May
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months (resigned 15 May 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Upper Addison Gardens
London
W14 8AP
Secretary NameRichard Clifford Taylor
NationalityBritish
StatusResigned
Appointed26 September 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address17 Steephill Down Road
Ventnor
Isle Of Wight
PO38 1AF
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(2 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 27 September 2018)
Correspondence Address157 Great North Way
London
NW4 1PP

Location

Registered Address49 Essex Road Essex Road
London
E4 6DG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

2 at £1Philip Denis Arthur May
50.00%
Ordinary
2 at £1Richard Clifford Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£853
Cash£9,111
Current Liabilities£9,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

17 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(4 pages)
4 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(4 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Philip Dennis Arthur May on 1 September 2010 (2 pages)
13 September 2010Secretary's details changed for Craven Secretarial Services Limited on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Philip Dennis Arthur May on 1 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Craven Secretarial Services Limited on 1 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 07/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 September 2007Return made up to 07/09/07; no change of members (6 pages)
27 November 2006Return made up to 07/09/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
23 September 2005Return made up to 07/09/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 October 2004Return made up to 07/09/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
7 January 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
29 October 2002Return made up to 07/09/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 137 brent street london NW4 4DJ (1 page)
21 September 2001Return made up to 07/09/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
29 September 2000Return made up to 07/09/00; full list of members (6 pages)
29 August 2000Full accounts made up to 30 September 1999 (10 pages)
5 October 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1999Registered office changed on 05/08/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
1 August 1999Full accounts made up to 30 September 1998 (12 pages)
10 September 1998Return made up to 07/09/98; full list of members (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Return made up to 07/09/97; full list of members (6 pages)
21 November 1997Registered office changed on 21/11/97 from: caprini house 163/173 praed street london W2 1RH (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
10 June 1997Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
10 June 1997Return made up to 07/09/95; full list of members (5 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 17 steephill down road ventnor isle of wight PO38 1AF (1 page)
10 June 1997Return made up to 07/09/96; full list of members (5 pages)
10 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Ad 02/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)