Background WavePink WaveYellow Wave

MECCA FILM DEVELOPMENTS LTD (08808383)

MECCA FILM DEVELOPMENTS LTD (08808383) is an active UK company. incorporated on 10 December 2013. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in motion picture production activities. MECCA FILM DEVELOPMENTS LTD has been registered for 12 years. Current directors include CARROLL, Matthew James, CARROLL, Susan.

Company Number
08808383
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Suite 3f The Tannery Bradford Road, Halifax, HX3 7HR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CARROLL, Matthew James, CARROLL, Susan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECCA FILM DEVELOPMENTS LTD

MECCA FILM DEVELOPMENTS LTD is an active company incorporated on 10 December 2013 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MECCA FILM DEVELOPMENTS LTD was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08808383

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MIND FILMS PRODUCTIONS LTD
From: 10 December 2013To: 27 January 2015
Contact
Address

Suite 3f The Tannery Bradford Road Northowram Halifax, HX3 7HR,

Previous Addresses

60 Cleckheaton Road Odsal Bradford West Yorkshire BD6 1BE
From: 30 August 2016To: 11 March 2024
4th Floor 3-4 John Princes Street London W1G 0JL
From: 10 December 2013To: 30 August 2016
Timeline

23 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Sept 19
Director Left
Sept 19
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARROLL, Matthew James

Active
Crow Wood View, BrighouseHD6 2HE
Born June 1963
Director
Appointed 06 May 2016

CARROLL, Susan

Active
Crow Wood View, BrighouseHD6 2HE
Born September 1963
Director
Appointed 06 May 2016

SPURR, Colin Luke Edmundson

Resigned
Gainsborough Avenue, St AlbansAL1 4NL
Secretary
Appointed 10 Dec 2013
Resigned 16 Sept 2016

BARRACLOUGH, David Lyndon

Resigned
Whitwell Road, OakhamLE15 8PX
Born September 1950
Director
Appointed 15 Feb 2017
Resigned 01 Aug 2019

BARRACLOUGH, David Lyndon

Resigned
Whitwell Road, OakhamLE15 8PX
Born September 1950
Director
Appointed 29 Jun 2016
Resigned 01 Aug 2019

EVANS, Romilly

Resigned
The Grampians, LondonW6 7NB
Born March 1978
Director
Appointed 01 Nov 2015
Resigned 14 Jul 2016

EVANS, Stephan Anthony

Resigned
Eaton Square, LondonSW1W 9BG
Born November 1945
Director
Appointed 10 Dec 2013
Resigned 14 Jul 2016

LITTLE, Christopher John

Resigned
Walham Grove, LondonSW6 1QR
Born October 1941
Director
Appointed 10 Dec 2013
Resigned 26 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew James Carroll

Active
Crow Wood View, BrighouseHD6 2HE
Born June 1963

Nature of Control

Significant influence or control
Notified 11 Jan 2018

Mr David Lyndon Barraclough

Ceased
Whitwell Road, OakhamLE15 8PX
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
27 September 2017
SH03Return of Purchase of Own Shares
Memorandum Articles
20 September 2017
MAMA
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Capital Allotment Shares
23 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Capital Allotment Shares
7 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Incorporation Company
10 December 2013
NEWINCIncorporation