Background WavePink WaveYellow Wave

ROLLEM (SYNDICATE 3 PRODUCTION) LTD (09181984)

ROLLEM (SYNDICATE 3 PRODUCTION) LTD (09181984) is an active UK company. incorporated on 19 August 2014. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. ROLLEM (SYNDICATE 3 PRODUCTION) LTD has been registered for 11 years. Current directors include FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay.

Company Number
09181984
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 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 (SYNDICATE 3 PRODUCTION) LTD

ROLLEM (SYNDICATE 3 PRODUCTION) LTD is an active company incorporated on 19 August 2014 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ROLLEM (SYNDICATE 3 PRODUCTION) LTD was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09181984

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6 Weetwood Lane Leeds, LS16 5LS,

Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Dec 14
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANCAS-MELLOR, Yvonne Jayne

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

MELLOR, Kay

Resigned
LeedsLS16 5LS
Born May 1951
Director
Appointed 19 Aug 2014
Resigned 15 May 2022

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
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
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
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Incorporation Company
19 August 2014
NEWINCIncorporation