Background WavePink WaveYellow Wave

ROLLEM PRODUCTION COMPANY LIMITED (02847698)

ROLLEM PRODUCTION COMPANY LIMITED (02847698) is an active UK company. incorporated on 25 August 1993. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. ROLLEM PRODUCTION COMPANY LIMITED has been registered for 32 years. Current directors include FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay.

Company Number
02847698
Status
active
Type
ltd
Incorporated
25 August 1993
Age
32 years
Address
6 Weetwood Lane, Leeds, LS16 5LS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay
SIC Codes
59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLEM PRODUCTION COMPANY LIMITED

ROLLEM PRODUCTION COMPANY LIMITED is an active company incorporated on 25 August 1993 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. ROLLEM PRODUCTION COMPANY LIMITED was registered 32 years ago.(SIC: 59113, 90030)

Status

active

Active since 32 years ago

Company No

02847698

LTD Company

Age

32 Years

Incorporated 25 August 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ROLLEM SCRIPT CO LIMITED
From: 29 January 2003To: 12 April 2010
ROLLEM PRODUCTION COMPANY LIMITED
From: 25 August 1993To: 29 January 2003
Contact
Address

6 Weetwood Lane Leeds, LS16 5LS,

Previous Addresses

, Central House, St Pauls Street, Leeds, West Yorkshire, LS1 2TE
From: 25 August 1993To: 21 July 2014
Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
New Owner
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRANCAS-MELLOR, Yvonne Jayne

Active
Rosedene Weetwood Mill Lane, LeedsLS16 5NY
Secretary
Appointed 25 Aug 1993

FRANCAS-MELLOR, Yvonne Jayne

Active
Weetwood Lane, LeedsLS16 5LS
Born April 1968
Director
Appointed 15 May 2022

MELLOR, Anthony

Active
Rosedene, LeedsLS16 5NY
Born October 1950
Director
Appointed 01 Sept 2000

MELLOR, Gaynor Kay

Active
Weetwood Lane, LeedsLS16 5LS
Born August 1971
Director
Appointed 15 May 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Aug 1993
Resigned 25 Aug 1993

MELLOR, Kay

Resigned
Rosedene Weetwood Mill Lane, LeedsLS16 5NY
Born May 1951
Director
Appointed 25 Aug 1993
Resigned 15 May 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Aug 1993
Resigned 25 Aug 1993

Persons with significant control

2

1 Active
1 Ceased

Ms Executors Of The Estate Of Kay Mellor

Active
Weetwood Lane, LeedsLS16 5LS
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2022

Ms Kay Mellor

Ceased
Weetwood Lane, LeedsLS16 5LS
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
4 August 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Memorandum Articles
26 July 2016
MAMA
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Statement Of Companys Objects
23 May 2013
CC04CC04
Capital Name Of Class Of Shares
23 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Certificate Change Of Name Company
12 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
25 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Legacy
7 February 2004
287Change of Registered Office
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
287Change of Registered Office
Auditors Resignation Company
10 July 2000
AUDAUD
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
88(2)R88(2)R
Legacy
6 October 1993
224224
Legacy
22 September 1993
288288
Incorporation Company
25 August 1993
NEWINCIncorporation