Company NameBill Melendez Productions (UK) Limited
Company StatusActive
Company Number06846096
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NameMelendez Films Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Steven Cuitlahuac Melendez
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleFilm & TV Production
Country of ResidenceEngland
Correspondence Address69 Burghley Road
London
NW5 1UH
Director NameMr Kaj Piet Melendez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleProducer Director
Country of ResidenceEngland
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY
Director NameMr Mirza Javed Baig
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY
Secretary NameMrs Bebe Stubbert
StatusCurrent
Appointed28 December 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY
Secretary NameMr Gerard David Stubbert
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY

Contact

Websitebillmelendez.tv

Location

Registered Address69 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gerard David Stubbert
50.00%
Ordinary
1 at £1Steven Cuitlahuac Melendez
50.00%
Ordinary

Financials

Year2014
Net Worth-£351,680
Cash£868
Current Liabilities£352,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

1 April 2010Delivered on: 10 April 2010
Persons entitled: Barbara May Grabham

Classification: Rent security deposit deed
Secured details: £2,000 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account. See image for full details.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
12 January 2023Secretary's details changed for Mrs Bebe Stubbert on 12 January 2023 (1 page)
12 January 2023Registered office address changed from 67 st Barnabas Road Woodford Green Essex IG8 7BY to 69 Burghley Road London NW5 1UH on 12 January 2023 (1 page)
9 January 2023Change of details for Mr Mirza Javed Baig as a person with significant control on 9 January 2023 (2 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2021Director's details changed for Mr Mirza Javed Baig on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Kaj Piet Melendez on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Kaj Piet Melendez on 12 March 2021 (2 pages)
30 January 2021Appointment of Mrs Bebe Stubbert as a secretary on 28 December 2020 (2 pages)
30 January 2021Termination of appointment of Gerard David Stubbert as a secretary on 28 December 2020 (1 page)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
16 June 2020Notification of Mirza Javed Baig as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Notification of Kaj Piet Melendez as a person with significant control on 15 June 2020 (2 pages)
4 May 2020Director's details changed for Mr Mirza Javed Baig on 15 November 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
31 January 2011Registered office address changed from , Chua's Solicitors, 6 Bream's Buildings, London, EC4A 1QL on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from , Chua's Solicitors, 6 Bream's Buildings, London, EC4A 1QL on 31 January 2011 (2 pages)
22 December 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
22 December 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
21 December 2010Director's details changed for Mirza-Javed Javed Baig on 24 July 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Director's details changed for Kaj Piet Melendez on 24 July 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Director's details changed for Mirza-Javed Javed Baig on 24 July 2010 (3 pages)
21 December 2010Director's details changed for Kaj Piet Melendez on 24 July 2010 (3 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Appointment of Kaj Piet Melendez as a director (3 pages)
24 December 2009Appointment of Kaj Piet Melendez as a director (3 pages)
24 December 2009Appointment of Mirza Javed Baig as a director (3 pages)
24 December 2009Appointment of Mirza Javed Baig as a director (3 pages)
7 August 2009Registered office changed on 07/08/2009 from, c/o chua's solicitors, 63 hatton garden, london, EC1N 8LE (1 page)
7 August 2009Registered office changed on 07/08/2009 from, c/o chua's solicitors, 63 hatton garden, london, EC1N 8LE (1 page)
6 August 2009Company name changed melendez films LIMITED\certificate issued on 07/08/09 (3 pages)
6 August 2009Company name changed melendez films LIMITED\certificate issued on 07/08/09 (3 pages)
13 March 2009Incorporation (15 pages)
13 March 2009Incorporation (15 pages)