London
NW5 1UH
Director Name | Mr Kaj Piet Melendez |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Producer Director |
Country of Residence | England |
Correspondence Address | 67 St Barnabas Road Woodford Green Essex IG8 7BY |
Director Name | Mr Mirza Javed Baig |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 St Barnabas Road Woodford Green Essex IG8 7BY |
Secretary Name | Mrs Bebe Stubbert |
---|---|
Status | Current |
Appointed | 28 December 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 67 St Barnabas Road Woodford Green Essex IG8 7BY |
Secretary Name | Mr Gerard David Stubbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 St Barnabas Road Woodford Green Essex IG8 7BY |
Website | billmelendez.tv |
---|
Registered Address | 69 Burghley Road London NW5 1UH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gerard David Stubbert 50.00% Ordinary |
---|---|
1 at £1 | Steven Cuitlahuac Melendez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£351,680 |
Cash | £868 |
Current Liabilities | £352,548 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
1 April 2010 | Delivered 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 |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 January 2023 | Secretary's details changed for Mrs Bebe Stubbert on 12 January 2023 (1 page) |
12 January 2023 | Registered 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 2023 | Change of details for Mr Mirza Javed Baig as a person with significant control on 9 January 2023 (2 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 March 2021 | Director's details changed for Mr Mirza Javed Baig on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Kaj Piet Melendez on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Kaj Piet Melendez on 12 March 2021 (2 pages) |
30 January 2021 | Appointment of Mrs Bebe Stubbert as a secretary on 28 December 2020 (2 pages) |
30 January 2021 | Termination of appointment of Gerard David Stubbert as a secretary on 28 December 2020 (1 page) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
16 June 2020 | Notification of Mirza Javed Baig as a person with significant control on 15 June 2020 (2 pages) |
16 June 2020 | Notification of Kaj Piet Melendez as a person with significant control on 15 June 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Mirza Javed Baig on 15 November 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Registered office address changed from , Chua's Solicitors, 6 Bream's Buildings, London, EC4A 1QL on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from , Chua's Solicitors, 6 Bream's Buildings, London, EC4A 1QL on 31 January 2011 (2 pages) |
22 December 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
22 December 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
21 December 2010 | Director's details changed for Mirza-Javed Javed Baig on 24 July 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Director's details changed for Kaj Piet Melendez on 24 July 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Director's details changed for Mirza-Javed Javed Baig on 24 July 2010 (3 pages) |
21 December 2010 | Director's details changed for Kaj Piet Melendez on 24 July 2010 (3 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Appointment of Kaj Piet Melendez as a director (3 pages) |
24 December 2009 | Appointment of Kaj Piet Melendez as a director (3 pages) |
24 December 2009 | Appointment of Mirza Javed Baig as a director (3 pages) |
24 December 2009 | Appointment of Mirza Javed Baig as a director (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from, c/o chua's solicitors, 63 hatton garden, london, EC1N 8LE (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, c/o chua's solicitors, 63 hatton garden, london, EC1N 8LE (1 page) |
6 August 2009 | Company name changed melendez films LIMITED\certificate issued on 07/08/09 (3 pages) |
6 August 2009 | Company name changed melendez films LIMITED\certificate issued on 07/08/09 (3 pages) |
13 March 2009 | Incorporation (15 pages) |
13 March 2009 | Incorporation (15 pages) |