MELT CONTENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

20/02/2520 February 2025 Termination of appointment of Nicholas St John Lawson as a secretary on 2025-02-20

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

29/12/2329 December 2023 Notification of Ian Edward Brooks as a person with significant control on 2023-12-07

View Document

29/12/2329 December 2023 Cessation of Charles Cooper-Driver as a person with significant control on 2023-12-07

View Document

19/12/2319 December 2023 Purchase of own shares.

View Document

19/12/2319 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Sub-division of shares on 2023-12-07

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

08/12/238 December 2023 Termination of appointment of Richard "Charles" Ingle Cooper-Driver as a director on 2023-12-07

View Document

05/09/235 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-10-28

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

03/10/223 October 2022 Appointment of Mr Nicholas St John Lawson as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR CHARLES COOPER-DRIVER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 566.9885

View Document

30/05/1930 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 841.9945

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HART

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/11/182 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL HART / 22/10/2018

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON

View Document

24/10/1824 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 291.9815

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM PARK COTTAGE BURHILL HERSHAM WALTON-ON-THAMES SURREY KT12 4AZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 203.2915

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/11/166 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 203.1725

View Document

07/10/167 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/1623 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 202.88

View Document

12/07/1612 July 2016 ADOPT ARTICLES 28/06/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

04/07/164 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 201.09

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 SECOND FILING WITH MUD 10/06/14 FOR FORM AR01

View Document

26/11/1426 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 199.9

View Document

14/11/1414 November 2014 ADOPT ARTICLES 15/02/2014

View Document

14/11/1414 November 2014 15/02/14 STATEMENT OF CAPITAL GBP 180.46

View Document

14/11/1414 November 2014 SUB-DIVISION 15/02/14

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM, THE QUADRANT CENTRE LIMES ROAD, WEYBRIDGE, SURREY, KT13 8DH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 102

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 101

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROOKS / 10/06/2013

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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