Company NameKennedy Mellor Limited
Company StatusDissolved
Company Number03202564
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Eliza Diana Mellor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cumberland Gardens
London
WC1X 9AF
Director NameMs Tatiana Louise Kennedy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Park Road
Belsize Park
London
NW3 2UP
Secretary NameStephen Ward Mellor
NationalityEnglish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Cumberland Gardens
London
WC1 9AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mellordc.com

Location

Registered AddressCoach House, 20 Upper Park Road Coach House
20 Upper Park Road
London
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Ms Eliza Diana Mellor
50.00%
Ordinary
1 at £1Tatiana Louise Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£932
Cash£7,128
Current Liabilities£7,793

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

1 August 2002Delivered on: 9 August 2002
Persons entitled: Children's Film and Television Foundation Limited

Classification: Deed lf variation varying mortgage dated 21 june 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest of whatsoever kind and nature and wheresoever situated and whether now owned or hereafter acquired or created by the company in the property as follows (a) a literary work now entitled "krindledrax" (b) the copyright in the above materials and in the film and other rights of a like nature (c) the benefit of any agreements (d) all negative and positive material and soutn material (e) all rights of exhibition distribution and exploitaton (f) all other rights and properties.
Outstanding
21 June 2001Delivered on: 23 June 2001
Persons entitled: Childrens's Film and Television Foundation Limited

Classification: Mortgage
Secured details: £10,000 and other sums due or to become due from the company to the chargee under this mortgage.
Particulars: All the company's rights title and interest in the literary and artistic work by philip ridley entitled "krindlekrax" including: treatment and screenplays, copyright in any film base on the work, the benefit of all contracts relating to the work, the negative of any film and any other physical materials, rights of exhibition, all other rights relating to the work.
Outstanding

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (4 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 October 2021 (12 pages)
20 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
13 July 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
24 June 2020Registered office address changed from 20 Upper Park Road Belsize Park London NW3 2UP to Coach House, 20 Upper Park Road Coach House 20 Upper Park Road London NW3 2UP on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
5 August 2019Unaudited abridged accounts made up to 31 October 2018 (12 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
23 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
16 June 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
13 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
13 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
17 May 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 August 2008Return made up to 22/05/08; full list of members (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 August 2008Return made up to 22/05/08; full list of members (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
10 September 2003Amended accounts made up to 31 October 2001 (9 pages)
10 September 2003Amended accounts made up to 31 October 2001 (9 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 July 2003Return made up to 22/05/03; full list of members (7 pages)
5 July 2003Return made up to 22/05/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 22/05/02; full list of members (7 pages)
5 June 2002Return made up to 22/05/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
13 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 June 1999Return made up to 22/05/99; no change of members (4 pages)
18 June 1999Return made up to 22/05/99; no change of members (4 pages)
23 June 1998Return made up to 22/05/98; full list of members (6 pages)
23 June 1998Return made up to 22/05/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 March 1998Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
5 March 1998Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
23 June 1997Return made up to 22/05/97; full list of members (6 pages)
23 June 1997Return made up to 22/05/97; full list of members (6 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
22 May 1996Incorporation (16 pages)
22 May 1996Incorporation (16 pages)