Company NameMELL Wade Films Limited
Company StatusDissolved
Company Number04905133
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMel Wade Films Limited

Business Activity

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

Directors

Director NameMr Barry Mulligan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleActor
Country of ResidenceIreland
Correspondence Address19 19 Belmont Avenue
Donnybrook
Dublin 4
Ireland
Director NameJohn Riley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleFilm Director
Country of ResidenceRomania
Correspondence Address91 Carol Davila Et 2 Apt 6
Sector 5
Bucharest
Foreign
Director NameMr Andrew Clive Stear
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address19 Strada Bruxelles Sector 1
Bucharest
Foreign
Director NameMr Rodney Brian Weinberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address228 Cricklewood Lane
London
NW2 2PU
Secretary NameMr Rodney Brian Weinberg
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address228 Cricklewood Lane
London
NW2 2PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Stear Weinberg International Productions & Entertainments LTD
51.02%
Ordinary
16 at £1Barry Mulligan
16.33%
Ordinary
16 at £1J. Ketchum
16.33%
Ordinary
16 at £1John Riley
16.33%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 98
(7 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 98
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 September 2013Director's details changed for Barry Mulligan on 19 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Rodney Brian Weinberg on 19 September 2013 (2 pages)
25 September 2013Director's details changed for John Riley on 19 September 2013 (2 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 98
(7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2012Annual return made up to 19 September 2012 (16 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (16 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 19 September 2010 (16 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 December 2008Return made up to 19/09/08; no change of members (8 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2007Return made up to 19/09/07; no change of members (8 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 19/09/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2005Return made up to 19/09/05; full list of members (9 pages)
21 March 2005Delivery ext'd 3 mth 30/09/04 (1 page)
15 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
4 December 2003Ad 19/09/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
26 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New director appointed (2 pages)
8 October 2003Memorandum and Articles of Association (14 pages)
29 September 2003Company name changed mel wade films LIMITED\certificate issued on 29/09/03 (2 pages)
19 September 2003Incorporation (16 pages)