Background WavePink WaveYellow Wave

MELT CONTENT LIMITED (08563297)

MELT CONTENT LIMITED (08563297) is an active UK company. incorporated on 10 June 2013. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MELT CONTENT LIMITED has been registered for 12 years. Current directors include BROOKS, Ian Edward, JACKSON, David Mark.

Company Number
08563297
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BROOKS, Ian Edward, JACKSON, David Mark
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELT CONTENT LIMITED

MELT CONTENT LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MELT CONTENT LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08563297

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

Ashton Hillbrow Road Esher KT10 9UD England
From: 21 October 2017To: 21 March 2025
Park Cottage Burhill Hersham Walton-on-Thames Surrey KT12 4AZ
From: 30 October 2014To: 21 October 2017
, the Quadrant Centre Limes Road, Weybridge, Surrey, KT13 8DH
From: 10 June 2013To: 30 October 2014
Timeline

28 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Nov 14
Share Issue
Nov 14
Funding Round
Nov 14
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Jan 17
New Owner
Oct 18
Funding Round
Oct 18
Director Left
Feb 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Aug 19
Owner Exit
Feb 20
New Owner
Feb 20
Share Buyback
Oct 22
Funding Round
Nov 22
Share Issue
Nov 22
Director Left
Dec 23
Share Issue
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
18
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKS, Ian Edward

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born March 1963
Director
Appointed 10 Jun 2013

JACKSON, David Mark

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1960
Director
Appointed 26 Jun 2016

LAWSON, Nicholas St John

Resigned
Hillbrow Road, EsherKT10 9UD
Secretary
Appointed 30 Sept 2022
Resigned 20 Feb 2025

COOPER-DRIVER, Richard Charles Ingle

Resigned
Hillbrow Road, EsherKT10 9UD
Born April 1964
Director
Appointed 24 Jul 2019
Resigned 07 Dec 2023

HART, Daniel

Resigned
Hillbrow Road, EsherKT10 9UD
Born November 1968
Director
Appointed 10 Jun 2013
Resigned 13 Feb 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Ian Edward Brooks

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2023

Mr Charles Cooper-Driver

Ceased
Hillbrow Road, EsherKT10 9UD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2019
Ceased 07 Dec 2023

Mr David Jackson

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2018

Mr Daniel Hart

Ceased
Hillbrow Road, EsherKT10 9UD
Born May 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
19 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 December 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 September 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
3 October 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 November 2016
SH01Allotment of Shares
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 December 2014
RP04RP04
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 November 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Incorporation Company
10 June 2013
NEWINCIncorporation