MELROSE FILM PRODUCTIONS LIMITED
DYFED

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE
Company number 01337265
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, DYFED, SA15 3YE
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 10,100 . The most likely internet sites of MELROSE FILM PRODUCTIONS LIMITED are www.melrosefilmproductions.co.uk, and www.melrose-film-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrose Film Productions Limited is a Private Limited Company. The company registration number is 01337265. Melrose Film Productions Limited has been working since 04 November 1977. The present status of the company is Active. The registered address of Melrose Film Productions Limited is Tinopolis Centre Park Street Llanelli Dyfed Sa15 3ye. . BOND, Sara is a Secretary of the company. ADDISON, Martin is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. Secretary BARRITT, Anthony John has been resigned. Secretary CHANDLER, Lynn Angharad has been resigned. Secretary GILBERT, Richard has been resigned. Secretary GRANTHAM, Hilary Kathryn has been resigned. Secretary GRIFFITHS JONES, Julie has been resigned. Secretary KHAIRA, Manjeet has been resigned. Secretary PARKINSON, Thomas Turner has been resigned. Secretary MOORCROFTS LLP has been resigned. Secretary MOORCROFTS LLP has been resigned. Director BARRITT, Anthony John has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director GERLACH, Richard Howard has been resigned. Director HARMAN, Richard Charles Dutton has been resigned. Director HINDS, Garnet James has been resigned. Director KHAIRA, Manjeet has been resigned. Director LAWRENSON, Pamela Ann has been resigned. Director LOWE, John Gavin has been resigned. Director MORGANS, Richard Alan Lloyd has been resigned. Director PRICE, Richard Ralph has been resigned. Director PRIOR, Charles Campbell Leathes has been resigned. Director ROXBURGH, Richard Young has been resigned. Director TIETJEN, Christina Eileen has been resigned. Director TREE, Margaret has been resigned. Director WILLIAMS, Richard Brian has been resigned. The company operates in "Video distribution activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 01 December 2009

Director
ADDISON, Martin
Appointed Date: 05 September 2003
60 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 03 May 2007
77 years old

Director
REES, William Arwel
Appointed Date: 03 May 2007
69 years old

Resigned Directors

Secretary
BARRITT, Anthony John
Resigned: 31 January 2003
Appointed Date: 17 January 2000

Secretary
CHANDLER, Lynn Angharad
Resigned: 29 May 1997
Appointed Date: 01 May 1994

Secretary
GILBERT, Richard
Resigned: 07 April 2004
Appointed Date: 28 February 2003

Secretary
GRANTHAM, Hilary Kathryn
Resigned: 29 April 1994

Secretary
GRIFFITHS JONES, Julie
Resigned: 01 December 2009
Appointed Date: 03 May 2007

Secretary
KHAIRA, Manjeet
Resigned: 28 February 2003
Appointed Date: 27 January 2003

Secretary
PARKINSON, Thomas Turner
Resigned: 17 January 2000
Appointed Date: 29 May 1997

Secretary
MOORCROFTS LLP
Resigned: 03 May 2007
Appointed Date: 16 March 2006

Secretary
MOORCROFTS LLP
Resigned: 16 March 2006
Appointed Date: 07 April 2004

Director
BARRITT, Anthony John
Resigned: 31 January 2003
Appointed Date: 22 December 1999
64 years old

Director
CHRISTMAS, John Leslie
Resigned: 22 December 1999
Appointed Date: 29 May 1997
72 years old

Director
GERLACH, Richard Howard
Resigned: 31 January 2003
Appointed Date: 27 October 2000
78 years old

Director
HARMAN, Richard Charles Dutton
Resigned: 22 December 1999
Appointed Date: 29 May 1997
77 years old

Director
HINDS, Garnet James
Resigned: 21 December 2001
Appointed Date: 22 December 1999
63 years old

Director
KHAIRA, Manjeet
Resigned: 05 September 2003
Appointed Date: 27 January 2003
64 years old

Director
LAWRENSON, Pamela Ann
Resigned: 29 May 1997
Appointed Date: 23 September 1996
72 years old

Director
LOWE, John Gavin
Resigned: 13 August 2001
Appointed Date: 22 December 1999
81 years old

Director
MORGANS, Richard Alan Lloyd
Resigned: 19 July 2013
Appointed Date: 03 May 2007
55 years old

Director
PRICE, Richard Ralph
Resigned: 29 May 1997
81 years old

Director
PRIOR, Charles Campbell Leathes
Resigned: 29 May 1997
Appointed Date: 01 January 1992
78 years old

Director
ROXBURGH, Richard Young
Resigned: 01 July 1996
80 years old

Director
TIETJEN, Christina Eileen
Resigned: 07 August 1998
Appointed Date: 29 May 1997
78 years old

Director
TREE, Margaret
Resigned: 31 August 1999
Appointed Date: 29 May 1997
76 years old

Director
WILLIAMS, Richard Brian
Resigned: 21 December 2001
Appointed Date: 22 December 1999
70 years old

Persons With Significant Control

Learning Pack Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

MELROSE FILM PRODUCTIONS LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
30 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,100

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,100

...
... and 143 more events
05 Sep 1986
Return made up to 07/07/86; full list of members

30 May 1986
Accounting reference date shortened from 31/07 to 30/06

24 Apr 1986
Return made up to 31/12/85; full list of members

16 Dec 1977
Allotment of shares
04 Nov 1977
Incorporation

MELROSE FILM PRODUCTIONS LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2000
Mortgage debenture
Delivered: 26 January 2000
Status: Satisfied on 17 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over all buildings fixtures plant and…
17 January 2000
An assignment of intellectual property rights
Delivered: 26 January 2000
Status: Satisfied on 17 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of equitable assignment all the company's right…
18 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 19 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 19 January 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 December 1983
Debenture
Delivered: 9 December 1983
Status: Satisfied on 9 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1981
Debenture
Delivered: 3 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…