Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELLOW 1557 LIMITED
Company Information for

MELLOW 1557 LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
02475513
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mellow 1557 Ltd
MELLOW 1557 LIMITED was founded on 1990-02-28 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Mellow 1557 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MELLOW 1557 LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in IP6
 
Filing Information
Company Number 02475513
Company ID Number 02475513
Date formed 1990-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB719984477  
Last Datalog update: 2021-06-01 22:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLOW 1557 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELLOW 1557 LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARMAN
Company Secretary 2017-02-08
CAROL DAWN EDWARDS
Director 2017-02-08
PAUL ADRIAN SMITH
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN COCKS
Director 2015-01-12 2016-10-06
BENJAMIN PALMER
Company Secretary 2013-01-31 2016-03-31
BENJAMIN JAMES PALMER
Director 2013-02-06 2016-03-31
HOWARD STEPHEN BOWLES
Director 2013-03-06 2014-12-12
DAVID ALFRED LOVELL
Director 2001-08-01 2014-12-12
DAVID ALAN COCKS
Director 1993-01-29 2013-04-10
SALLY GORDON
Director 2006-02-01 2013-02-04
SUSAN RUTH YATES
Company Secretary 2009-03-17 2013-01-31
WENDY DIANE CRAIG
Director 2009-03-17 2013-01-31
BRIAN GILROY DOEL
Director 2009-03-17 2013-01-31
DAVID JOHN REES
Director 2007-08-30 2010-11-17
JAMIE GUY BRODIE
Director 2003-02-01 2009-04-01
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2007-10-30 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 1998-09-01 2009-03-31
WILLIAM LE GRAND JACOB
Director 1993-02-17 2008-11-19
VICTORIA LOUISE STEWART
Company Secretary 1998-09-01 2007-10-30
NORMAN FINBOW
Director 1997-04-14 2001-07-31
JOHN MARTIN AUMONIER
Company Secretary 1996-08-15 1998-09-01
JOHN MARTIN AUMONIER
Director 1996-04-23 1998-09-01
PETER ROSS
Director 1996-04-23 1998-09-01
CHRISTOPHER NICHOLAS PARRY DAVIES
Company Secretary 1996-04-23 1996-08-15
CHRISTOPHER NICHOLAS PARRY DAVIES
Director 1996-04-23 1996-08-15
JOHN RICHARD CARTER
Company Secretary 1993-01-29 1996-04-23
JOHN CLAUD JACOB
Director 1993-01-29 1996-04-23
DONALD ERIC MURRISON
Director 1992-02-28 1993-01-30
MICHAEL GRAHAM FRANKLIN
Company Secretary 1992-04-13 1993-01-29
QUINTIN BARRY
Director 1992-05-12 1993-01-29
JOHN HARLOW CHADWICK
Director 1992-02-28 1993-01-29
ANDRE KIMCHE
Director 1992-02-28 1993-01-29
RODERICK JOHN SIBBALD MCLEOD
Director 1992-02-28 1993-01-29
JOHN MICHAEL PARKER
Director 1992-02-28 1992-05-12
JOHN MICHAEL PARKER
Company Secretary 1992-02-28 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL DAWN EDWARDS BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-05-10 CURRENT 2005-02-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS 99.9 RADIO NORWICH LIMITED Director 2017-02-08 CURRENT 2004-09-17 Active - Proposal to Strike off
CAROL DAWN EDWARDS EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN RADIO LIMITED Director 2017-01-31 CURRENT 2001-07-09 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2010-05-13 Active - Proposal to Strike off
CAROL DAWN EDWARDS CRB AUDIO LIMITED Director 2016-10-01 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
PAUL ADRIAN SMITH 99.9 RADIO NORWICH LIMITED Director 2017-02-08 CURRENT 2004-09-17 Active - Proposal to Strike off
PAUL ADRIAN SMITH EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
PAUL ADRIAN SMITH TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-03-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01SH20Statement by Directors
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28SH0114/09/20 STATEMENT OF CAPITAL GBP 464273
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-02-25
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-25
2019-02-27TM02Termination of appointment of Paul Charman on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DAWN EDWARDS
2019-02-27AP01DIRECTOR APPOINTED DIEDRE ANN FORD
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC02Notification of Anglian Radio Limited as a person with significant control on 2019-01-31
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Roman Landing Kingsway Southampton Hampshire SO14 1BN England
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW
2017-12-19AA01Previous accounting period shortened from 31/01/18 TO 30/09/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-30PSC07CESSATION OF GERRY ZIERLER AS A PSC
2017-10-30PSC07CESSATION OF LEIGH HEMMINGS AS A PSC
2017-10-30PSC07CESSATION OF JONATHAN ROY HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF STEPHANE DERONE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03PSC02Notification of Celador Entertainment Ltd as a person with significant control on 2016-04-06
2017-06-07AA01Previous accounting period extended from 30/09/16 TO 31/01/17
2017-02-14AP03Appointment of Paul Charman as company secretary on 2017-02-08
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ZIERLER
2017-02-14AP01DIRECTOR APPOINTED PAUL ADRIAN SMITH
2017-02-14AP01DIRECTOR APPOINTED CAROL DAWN EDWARDS
2016-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024755130004
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 024755130004
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS
2016-10-14AP01DIRECTOR APPOINTED MR GERALD DAVID LARMAN ZIERLER
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PALMER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100100
2015-11-03AR0130/09/15 FULL LIST
2015-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PALMER / 30/09/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-04AP01DIRECTOR APPOINTED MR DAVID ALAN COCKS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWLES
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100100
2014-10-16AR0130/09/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100100
2014-03-24AR0128/02/14 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN BOWLES / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PALMER / 01/07/2013
2013-06-20AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024755130004
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GORDON
2013-03-11AR0128/02/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR HOWARD STEPHEN BOWLES
2013-03-04AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PALMER
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FIELD CORNER IPSWICH ROAD YAXLEY SUFFOLK IP23 8BZ
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2013-02-08AP03SECRETARY APPOINTED BENJAMIN PALMER
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 24/09/2012
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY GORDON / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COCKS / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012
2012-03-05AR0128/02/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0128/02/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2010-03-29AR0128/02/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JAMIE BRODIE
2009-04-07288aDIRECTOR APPOINTED BRIAN GILROY DOEL
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-03-27288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-03-27288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM JACOB
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-17363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-01-31288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-03-24363aRETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to MELLOW 1557 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELLOW 1557 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Satisfied LEUMI ABL LIMITED
CHARGE OVER LICENCES 2013-02-07 Satisfied PROVINCIAL RADIO LIMITED
LEGAL CHARGE 1993-11-03 Satisfied GROVEFIELD FINANCE LIMITED
DEBENTURE 1991-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELLOW 1557 LIMITED

Intangible Assets
Patents
We have not found any records of MELLOW 1557 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLOW 1557 LIMITED
Trademarks
We have not found any records of MELLOW 1557 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MELLOW 1557 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2012-02-02 GBP £1,140
Colchester Borough Council 2012-01-26 GBP £816
Colchester Borough Council 2011-10-13 GBP £429
Colchester Borough Council 2011-07-07 GBP £1,056
Colchester Borough Council 2011-07-07 GBP £112
Colchester Borough Council 2011-04-21 GBP £429
Colchester Borough Council 2011-03-24 GBP £429
Colchester Borough Council 2011-02-10 GBP £429
Colchester Borough Council 2011-02-03 GBP £400
Colchester Borough Council 2011-02-03 GBP £429
Colchester Borough Council 2010-12-16 GBP £429
Colchester Borough Council 2010-11-11 GBP £504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MELLOW 1557 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELLOW 1557 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELLOW 1557 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.