M.E.L. RECORDS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
13/04/2513 April 2025 | Confirmation statement made on 2024-04-23 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
23/04/2423 April 2024 | Registered office address changed from 12 Belle Vue Street Filey North Yorkshire YO14 9HY to 36 New Road Chiseldon Swindon SN4 0LU on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
14/06/2114 June 2021 | Appointment of Mr Melville Ross Cammish as a director on 2021-06-11 |
13/06/2113 June 2021 | Cessation of Steven Barclay as a person with significant control on 2021-06-11 |
13/06/2113 June 2021 | Termination of appointment of Steven Barclay as a director on 2021-06-11 |
13/06/2113 June 2021 | Notification of Melville Ross Cammish as a person with significant control on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR STEVEN BARCLAY |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, SECRETARY JOYCE BIRD |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOYCE BIRD |
29/04/1929 April 2019 | CESSATION OF JOYCE PHYLLIS BIRD AS A PSC |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARCLAY |
18/04/1918 April 2019 | CESSATION OF MATTHEW JENKINSON CAMMISH AS A PSC |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE PHYLLIS BIRD |
16/04/1916 April 2019 | DIRECTOR APPOINTED MRS JOYCE PHYLLIS BIRD |
13/04/1913 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMMISH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
22/04/1522 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
28/12/1428 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
19/08/1319 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/04/1311 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
04/12/124 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
30/09/1130 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
01/07/111 July 2011 | 31/03/10 TOTAL EXEMPTION FULL |
27/06/1127 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JENKINSON CAMMISH / 31/01/2010 |
28/04/1028 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
30/01/1030 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
09/05/019 May 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/05/009 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/05/988 May 1998 | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
17/02/9817 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
30/05/9730 May 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
11/02/9711 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
06/05/966 May 1996 | RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS |
03/04/953 April 1995 | REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE |
03/04/953 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/04/953 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/03/9527 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company