Background WavePink WaveYellow Wave

ROLLEM SCRIPT CO LIMITED (03480465)

ROLLEM SCRIPT CO LIMITED (03480465) is an active UK company. incorporated on 15 December 1997. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. ROLLEM SCRIPT CO LIMITED has been registered for 28 years. Current directors include FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay.

Company Number
03480465
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLEM SCRIPT CO LIMITED

ROLLEM SCRIPT CO LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ROLLEM SCRIPT CO LIMITED was registered 28 years ago.(SIC: 59113)

Status

active

Active since 28 years ago

Company No

03480465

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ROLLEM PRODUCTION COMPANY LIMITED
From: 29 January 2003To: 12 April 2010
ROLLEM SCRIPT CO LIMITED
From: 15 December 1997To: 29 January 2003
Contact
Address

6 Weetwood Lane Leeds, LS16 5LS,

Previous Addresses

Armstrong Watson Central House St Pauls Street Leeds LS1 2TE
From: 15 December 1997To: 21 July 2014
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MELLOR, Yvonne

Active
Rosedene Weetwood Mill Lane, LeedsLS16 5NY
Secretary
Appointed 16 Dec 1997

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 29 Jun 2007

MELLOR, Gaynor Kay

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

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 16 Dec 1997

MELLOR, Kay

Resigned
Rosedene Weetwood Mill Lane, LeedsLS16 5NY
Born May 1951
Director
Appointed 16 Dec 1997
Resigned 15 May 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Dec 1997
Resigned 16 Dec 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Dec 1997
Resigned 16 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Mellor

Active
Weetwood Lane, LeedsLS16 5LS
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025

The Estate Of The Late 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 02 May 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
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 Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Memorandum Articles
9 August 2007
MEM/ARTSMEM/ARTS
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
88(3)88(3)
Legacy
25 July 2007
88(2)R88(2)R
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
1 September 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
287Change of Registered Office
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation