Background WavePink WaveYellow Wave

ROLLEM (SYNDICATE 4) LTD (12214303)

ROLLEM (SYNDICATE 4) LTD (12214303) is an active UK company. incorporated on 18 September 2019. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. ROLLEM (SYNDICATE 4) LTD has been registered for 6 years. Current directors include FRANCAS-MELLOR, Yvonne Jayne, MELLOR, Anthony, MELLOR, Gaynor Kay.

Company Number
12214303
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
6 Weetwood Lane, Leeds, LS16 5NY
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 4) LTD

ROLLEM (SYNDICATE 4) LTD is an active company incorporated on 18 September 2019 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 4) LTD was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12214303

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

6 Weetwood Lane Leeds, LS16 5NY,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 20
Director Left
Jul 22
Director Joined
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 5NY
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 5NY
Born August 1971
Director
Appointed 15 May 2022

MELLOR, Kay

Resigned
LeedsLS16 5NY
Born May 1951
Director
Appointed 18 Sept 2019
Resigned 15 May 2022

Persons with significant control

1

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 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Incorporation Company
18 September 2019
NEWINCIncorporation