Background WavePink WaveYellow Wave

ROLLEM (IN THE CLUB PRODUCTION) LIMITED (08621561)

ROLLEM (IN THE CLUB PRODUCTION) LIMITED (08621561) is an active UK company. incorporated on 23 July 2013. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. ROLLEM (IN THE CLUB PRODUCTION) LIMITED has been registered for 12 years. Current directors include FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay.

Company Number
08621561
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 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 (IN THE CLUB PRODUCTION) LIMITED

ROLLEM (IN THE CLUB PRODUCTION) LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ROLLEM (IN THE CLUB PRODUCTION) LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08621561

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

6 Weetwood Lane Leeds, LS16 5LS,

Previous Addresses

Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 23 July 2013To: 18 August 2014
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Jul 14
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANCAS-MELLOR, Yvonne Jayne

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

MELLOR, Anthony

Active
Weetwood Mill Lane, LeedsLS16 5NY
Born October 1950
Director
Appointed 15 May 2022

MELLOR, Gaynor Kay

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

MELLOR, Kay

Resigned
Weetwood Lane, LeedsLS16 5LS
Born May 1951
Director
Appointed 23 Jul 2013
Resigned 15 May 2022

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 23 Jul 2013
Resigned 23 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
6 Weetwood Lane, LeedsLS16 5LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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

39

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 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
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 Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Incorporation Company
23 July 2013
NEWINCIncorporation