MELT CONTENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/03/2521 March 2025 | Registered office address changed from Ashton Hillbrow Road Esher KT10 9UD England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2025-03-21 |
20/02/2520 February 2025 | Termination of appointment of Nicholas St John Lawson as a secretary on 2025-02-20 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-06-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with updates |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with updates |
29/12/2329 December 2023 | Notification of Ian Edward Brooks as a person with significant control on 2023-12-07 |
29/12/2329 December 2023 | Cessation of Charles Cooper-Driver as a person with significant control on 2023-12-07 |
19/12/2319 December 2023 | Purchase of own shares. |
19/12/2319 December 2023 | Purchase of own shares. Shares purchased into treasury: |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Sub-division of shares on 2023-12-07 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
08/12/238 December 2023 | Termination of appointment of Richard "Charles" Ingle Cooper-Driver as a director on 2023-12-07 |
05/09/235 September 2023 | Sale or transfer of treasury shares. Treasury capital: |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with updates |
11/11/2211 November 2022 | Sub-division of shares on 2022-10-28 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Change of share class name or designation |
09/11/229 November 2022 | Resolutions |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-07 |
03/10/223 October 2022 | Appointment of Mr Nicholas St John Lawson as a secretary on 2022-09-30 |
03/10/223 October 2022 | Purchase of own shares. Shares purchased into treasury: |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/10/1914 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR CHARLES COOPER-DRIVER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1919 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/05/1930 May 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 566.9885 |
30/05/1930 May 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 841.9945 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HART |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
02/11/182 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL HART / 22/10/2018 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON |
24/10/1824 October 2018 | 22/10/18 STATEMENT OF CAPITAL GBP 291.9815 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
21/10/1721 October 2017 | REGISTERED OFFICE CHANGED ON 21/10/2017 FROM PARK COTTAGE BURHILL HERSHAM WALTON-ON-THAMES SURREY KT12 4AZ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/01/1731 January 2017 | 20/12/16 STATEMENT OF CAPITAL GBP 203.2915 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/11/166 November 2016 | 24/10/16 STATEMENT OF CAPITAL GBP 203.1725 |
07/10/167 October 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/09/1623 September 2016 | 21/09/16 STATEMENT OF CAPITAL GBP 202.88 |
12/07/1612 July 2016 | ADOPT ARTICLES 28/06/2016 |
05/07/165 July 2016 | DIRECTOR APPOINTED MR DAVID JACKSON |
04/07/164 July 2016 | 28/06/16 STATEMENT OF CAPITAL GBP 201.09 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/02/151 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
02/12/142 December 2014 | SECOND FILING WITH MUD 10/06/14 FOR FORM AR01 |
26/11/1426 November 2014 | 30/10/14 STATEMENT OF CAPITAL GBP 199.9 |
14/11/1414 November 2014 | ADOPT ARTICLES 15/02/2014 |
14/11/1414 November 2014 | 15/02/14 STATEMENT OF CAPITAL GBP 180.46 |
14/11/1414 November 2014 | SUB-DIVISION 15/02/14 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM, THE QUADRANT CENTRE LIMES ROAD, WEYBRIDGE, SURREY, KT13 8DH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
02/04/142 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 102 |
01/04/141 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 101 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROOKS / 10/06/2013 |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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