Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELODYBRIGHT LIMITED
Company Information for

MELODYBRIGHT LIMITED

UNICORN HOUSE, STATION CLOSE, POTTERS BAR, EN6 1TL,
Company Registration Number
03022405
Private Limited Company
Active

Company Overview

About Melodybright Ltd
MELODYBRIGHT LIMITED was founded on 1995-02-15 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Melodybright Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELODYBRIGHT LIMITED
 
Legal Registered Office
UNICORN HOUSE
STATION CLOSE
POTTERS BAR
EN6 1TL
Other companies in EN6
 
Filing Information
Company Number 03022405
Company ID Number 03022405
Date formed 1995-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELODYBRIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELODYBRIGHT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JEFFREY PETERS
Company Secretary 2009-08-03
ANDREW STEWART PERLOFF
Director 2009-08-03
JOHN HENRY PERLOFF
Director 2009-08-03
SIMON JEFFREY PETERS
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE DOYLE
Director 2009-08-03 2017-06-15
MAURICE SCHWARTZ
Director 1995-03-02 2010-03-31
RITA SCHWARTZ
Company Secretary 1998-07-15 2009-08-03
RITA SCHWARTZ
Director 2003-04-01 2009-08-03
MILTON ZEVI LEVINE
Director 1995-05-09 2001-06-04
IAN MICHAEL GLASSE
Company Secretary 1996-02-01 1998-07-15
AUSTIN WATERS
Company Secretary 1995-03-02 1996-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-15 1995-03-02
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-15 1995-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEFFREY PETERS PANTHER AL (VAT) LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES PLC Company Secretary 2005-10-01 CURRENT 1992-08-14 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES (CENTRAL) LIMITED Company Secretary 2005-10-01 CURRENT 1997-09-03 Active
SIMON JEFFREY PETERS CJV PROPERTIES LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-10 Active
SIMON JEFFREY PETERS PANTHER SECURITIES P L C Company Secretary 2005-06-23 CURRENT 1934-10-17 Active
SIMON JEFFREY PETERS ETONBROOK PROPERTIES PLC Company Secretary 2005-06-23 CURRENT 1985-02-14 Active
SIMON JEFFREY PETERS WENHEDGE LIMITED Company Secretary 2005-05-26 CURRENT 1998-03-27 Active
SIMON JEFFREY PETERS PANTHER INVESTMENT PROPERTIES LIMITED Company Secretary 2004-10-15 CURRENT 1973-04-09 Active
SIMON JEFFREY PETERS PANTHER TRADING LIMITED Company Secretary 2004-10-15 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JEFFREY PETERS MULTITRUST PROPERTY INVESTMENTS LIMITED Company Secretary 2004-10-15 CURRENT 1991-05-23 Active - Proposal to Strike off
SIMON JEFFREY PETERS PANTHER (VAT) PROPERTIES LIMITED Company Secretary 2004-10-15 CURRENT 1996-06-25 Active
SIMON JEFFREY PETERS NORTHSTAR PROPERTY INVESTMENT LIMITED Company Secretary 2004-10-15 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Company Secretary 2004-10-15 CURRENT 1974-03-11 Active
SIMON JEFFREY PETERS SNOWBEST LIMITED Company Secretary 2004-10-15 CURRENT 1919-06-27 Active
SIMON JEFFREY PETERS PANTHER (DOVER) LIMITED Company Secretary 2004-10-15 CURRENT 1966-10-28 Active
SIMON JEFFREY PETERS WESTMEAD BUILDING COMPANY LIMITED Company Secretary 2004-10-15 CURRENT 1962-03-20 Active - Proposal to Strike off
SIMON JEFFREY PETERS SURREY MOTORS LIMITED Company Secretary 2004-10-15 CURRENT 1919-02-17 Active
SIMON JEFFREY PETERS PANTHER GATESHEAD (VAT) LTD Company Secretary 2004-10-15 CURRENT 1899-09-26 Active
SIMON JEFFREY PETERS PANTHER (BROMLEY) LIMITED Company Secretary 2004-10-15 CURRENT 1909-12-13 Active
SIMON JEFFREY PETERS PANTHER MALDON INDUSTRIAL LTD Company Secretary 2004-10-15 CURRENT 1934-02-22 Active
SIMON JEFFREY PETERS LONDON PROPERTY COMPANY PLC Company Secretary 2004-10-15 CURRENT 1985-03-21 Active
SIMON JEFFREY PETERS NORTHSTAR LAND LIMITED Company Secretary 2004-10-15 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS DARLING PROPERTIES LIMITED Company Secretary 2002-04-05 CURRENT 2002-03-25 Active
ANDREW STEWART PERLOFF WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
ANDREW STEWART PERLOFF WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
ANDREW STEWART PERLOFF LORD STREET PROPERTIES (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1896-12-08 Active
ANDREW STEWART PERLOFF BEALE LIMITED Director 2015-03-16 CURRENT 1992-10-12 In Administration/Administrative Receiver
ANDREW STEWART PERLOFF J E BEALE PUBLIC LIMITED COMPANY Director 2015-03-16 CURRENT 1912-02-01 In Administration/Administrative Receiver
ANDREW STEWART PERLOFF ENGLISH ROSE ENTERPRISES LIMITED Director 2015-01-05 CURRENT 2014-11-26 Active - Proposal to Strike off
ANDREW STEWART PERLOFF WIMBLEDON STUDIOS LTD Director 2011-06-16 CURRENT 2010-08-09 Dissolved 2015-08-19
ANDREW STEWART PERLOFF ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
ANDREW STEWART PERLOFF TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
ANDREW STEWART PERLOFF PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
ANDREW STEWART PERLOFF PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
ANDREW STEWART PERLOFF EUROCITY PROPERTIES PLC Director 2002-05-02 CURRENT 1992-08-14 Active
ANDREW STEWART PERLOFF EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2002-05-02 CURRENT 1997-09-03 Active
ANDREW STEWART PERLOFF CJV PROPERTIES LIMITED Director 2002-05-02 CURRENT 2000-08-10 Active
ANDREW STEWART PERLOFF LONDON PROPERTY COMPANY PLC Director 2001-06-27 CURRENT 1985-03-21 Active
ANDREW STEWART PERLOFF PANTHER (VAT) PROPERTIES LIMITED Director 1999-06-28 CURRENT 1996-06-25 Active
ANDREW STEWART PERLOFF NORTHSTAR PROPERTY INVESTMENT LIMITED Director 1999-06-28 CURRENT 1996-10-18 Active
ANDREW STEWART PERLOFF NORTHSTAR LAND LIMITED Director 1999-06-28 CURRENT 1996-10-18 Active
ANDREW STEWART PERLOFF WENHEDGE LIMITED Director 1998-03-30 CURRENT 1998-03-27 Active
ANDREW STEWART PERLOFF PERAND LIMITED Director 1996-11-15 CURRENT 1996-11-15 Active
ANDREW STEWART PERLOFF PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 1995-11-27 CURRENT 1974-03-11 Active
ANDREW STEWART PERLOFF ETONBROOK PROPERTIES PLC Director 1993-04-23 CURRENT 1985-02-14 Active
ANDREW STEWART PERLOFF MULTITRUST PROPERTY INVESTMENTS LIMITED Director 1992-05-15 CURRENT 1991-05-23 Active - Proposal to Strike off
ANDREW STEWART PERLOFF PANTHER INVESTMENT PROPERTIES LIMITED Director 1991-12-19 CURRENT 1973-04-09 Active
ANDREW STEWART PERLOFF SNOWBEST LIMITED Director 1991-06-29 CURRENT 1919-06-27 Active
ANDREW STEWART PERLOFF PANTHER (DOVER) LIMITED Director 1991-06-29 CURRENT 1966-10-28 Active
ANDREW STEWART PERLOFF SURREY MOTORS LIMITED Director 1991-06-29 CURRENT 1919-02-17 Active
ANDREW STEWART PERLOFF PANTHER GATESHEAD (VAT) LTD Director 1991-06-29 CURRENT 1899-09-26 Active
ANDREW STEWART PERLOFF PANTHER (BROMLEY) LIMITED Director 1991-06-29 CURRENT 1909-12-13 Active
ANDREW STEWART PERLOFF PANTHER TRADING LIMITED Director 1991-06-18 CURRENT 1974-07-09 Active - Proposal to Strike off
ANDREW STEWART PERLOFF WESTMEAD BUILDING COMPANY LIMITED Director 1991-06-18 CURRENT 1962-03-20 Active - Proposal to Strike off
ANDREW STEWART PERLOFF PANTHER MALDON INDUSTRIAL LTD Director 1991-06-18 CURRENT 1934-02-22 Active
ANDREW STEWART PERLOFF PANTHER SECURITIES P L C Director 1991-06-18 CURRENT 1934-10-17 Active
JOHN HENRY PERLOFF PANTHER HINCKLEY (VAT) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
JOHN HENRY PERLOFF WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
JOHN HENRY PERLOFF WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
JOHN HENRY PERLOFF ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
JOHN HENRY PERLOFF SURREY MOTORS LIMITED Director 2010-07-01 CURRENT 1919-02-17 Active
JOHN HENRY PERLOFF PANTHER (BROMLEY) LIMITED Director 2010-07-01 CURRENT 1909-12-13 Active
JOHN HENRY PERLOFF TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
JOHN HENRY PERLOFF PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
JOHN HENRY PERLOFF PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
JOHN HENRY PERLOFF PANTHER INVESTMENT PROPERTIES LIMITED Director 2005-07-01 CURRENT 1973-04-09 Active
JOHN HENRY PERLOFF PANTHER TRADING LIMITED Director 2005-07-01 CURRENT 1974-07-09 Active - Proposal to Strike off
JOHN HENRY PERLOFF MULTITRUST PROPERTY INVESTMENTS LIMITED Director 2005-07-01 CURRENT 1991-05-23 Active - Proposal to Strike off
JOHN HENRY PERLOFF PANTHER (VAT) PROPERTIES LIMITED Director 2005-07-01 CURRENT 1996-06-25 Active
JOHN HENRY PERLOFF NORTHSTAR PROPERTY INVESTMENT LIMITED Director 2005-07-01 CURRENT 1996-10-18 Active
JOHN HENRY PERLOFF EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2005-07-01 CURRENT 1997-09-03 Active
JOHN HENRY PERLOFF CJV PROPERTIES LIMITED Director 2005-07-01 CURRENT 2000-08-10 Active
JOHN HENRY PERLOFF PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 2005-07-01 CURRENT 1974-03-11 Active
JOHN HENRY PERLOFF SNOWBEST LIMITED Director 2005-07-01 CURRENT 1919-06-27 Active
JOHN HENRY PERLOFF PANTHER (DOVER) LIMITED Director 2005-07-01 CURRENT 1966-10-28 Active
JOHN HENRY PERLOFF WESTMEAD BUILDING COMPANY LIMITED Director 2005-07-01 CURRENT 1962-03-20 Active - Proposal to Strike off
JOHN HENRY PERLOFF PANTHER GATESHEAD (VAT) LTD Director 2005-07-01 CURRENT 1899-09-26 Active
JOHN HENRY PERLOFF PANTHER MALDON INDUSTRIAL LTD Director 2005-07-01 CURRENT 1934-02-22 Active
JOHN HENRY PERLOFF PANTHER SECURITIES P L C Director 2005-07-01 CURRENT 1934-10-17 Active
JOHN HENRY PERLOFF LONDON PROPERTY COMPANY PLC Director 2005-07-01 CURRENT 1985-03-21 Active
JOHN HENRY PERLOFF NORTHSTAR LAND LIMITED Director 2005-07-01 CURRENT 1996-10-18 Active
JOHN HENRY PERLOFF PERAND LIMITED Director 2002-07-24 CURRENT 1996-11-15 Active
SIMON JEFFREY PETERS AIRSPRUNG BEDS LIMITED Director 2018-07-09 CURRENT 1965-12-07 Active
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
SIMON JEFFREY PETERS LORD STREET PROPERTIES (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1896-12-08 Active
SIMON JEFFREY PETERS DENNERS LIMITED Director 2015-04-22 CURRENT 1941-08-25 Active - Proposal to Strike off
SIMON JEFFREY PETERS JOHN ELMES BEALE TRUST COMPANY LIMITED Director 2015-04-22 CURRENT 1977-09-30 Active - Proposal to Strike off
SIMON JEFFREY PETERS J.E. BEALE (STORES) LIMITED Director 2015-04-22 CURRENT 1927-02-07 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED Director 2015-04-22 CURRENT 1994-12-15 Active - Proposal to Strike off
SIMON JEFFREY PETERS I M S FINANCE LIMITED Director 2015-04-22 CURRENT 1934-07-12 Active - Proposal to Strike off
SIMON JEFFREY PETERS GRANT - WARDEN LIMITED Director 2015-04-22 CURRENT 1935-05-11 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALE LIMITED Director 2015-03-16 CURRENT 1992-10-12 In Administration/Administrative Receiver
SIMON JEFFREY PETERS J E BEALE PUBLIC LIMITED COMPANY Director 2015-03-16 CURRENT 1912-02-01 In Administration/Administrative Receiver
SIMON JEFFREY PETERS AIRSPRUNG GROUP PLC Director 2011-12-31 CURRENT 1976-09-17 Active
SIMON JEFFREY PETERS ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
SIMON JEFFREY PETERS TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
SIMON JEFFREY PETERS PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
SIMON JEFFREY PETERS PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
SIMON JEFFREY PETERS PANTHER SECURITIES P L C Director 2005-07-01 CURRENT 1934-10-17 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES PLC Director 2005-06-23 CURRENT 1992-08-14 Active
SIMON JEFFREY PETERS PANTHER INVESTMENT PROPERTIES LIMITED Director 2005-06-23 CURRENT 1973-04-09 Active
SIMON JEFFREY PETERS PANTHER TRADING LIMITED Director 2005-06-23 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JEFFREY PETERS MULTITRUST PROPERTY INVESTMENTS LIMITED Director 2005-06-23 CURRENT 1991-05-23 Active - Proposal to Strike off
SIMON JEFFREY PETERS PANTHER (VAT) PROPERTIES LIMITED Director 2005-06-23 CURRENT 1996-06-25 Active
SIMON JEFFREY PETERS NORTHSTAR PROPERTY INVESTMENT LIMITED Director 2005-06-23 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2005-06-23 CURRENT 1997-09-03 Active
SIMON JEFFREY PETERS CJV PROPERTIES LIMITED Director 2005-06-23 CURRENT 2000-08-10 Active
SIMON JEFFREY PETERS PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 2005-06-23 CURRENT 1974-03-11 Active
SIMON JEFFREY PETERS SNOWBEST LIMITED Director 2005-06-23 CURRENT 1919-06-27 Active
SIMON JEFFREY PETERS PANTHER (DOVER) LIMITED Director 2005-06-23 CURRENT 1966-10-28 Active
SIMON JEFFREY PETERS WESTMEAD BUILDING COMPANY LIMITED Director 2005-06-23 CURRENT 1962-03-20 Active - Proposal to Strike off
SIMON JEFFREY PETERS SURREY MOTORS LIMITED Director 2005-06-23 CURRENT 1919-02-17 Active
SIMON JEFFREY PETERS PANTHER GATESHEAD (VAT) LTD Director 2005-06-23 CURRENT 1899-09-26 Active
SIMON JEFFREY PETERS PANTHER (BROMLEY) LIMITED Director 2005-06-23 CURRENT 1909-12-13 Active
SIMON JEFFREY PETERS PANTHER MALDON INDUSTRIAL LTD Director 2005-06-23 CURRENT 1934-02-22 Active
SIMON JEFFREY PETERS ETONBROOK PROPERTIES PLC Director 2005-06-23 CURRENT 1985-02-14 Active
SIMON JEFFREY PETERS LONDON PROPERTY COMPANY PLC Director 2005-06-23 CURRENT 1985-03-21 Active
SIMON JEFFREY PETERS NORTHSTAR LAND LIMITED Director 2005-06-23 CURRENT 1996-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-17Termination of appointment of Simon Jeffrey Peters on 2022-01-04
2022-01-17Appointment of Mr Raphael Rotstein as company secretary on 2022-01-04
2022-01-17AP03Appointment of Mr Raphael Rotstein as company secretary on 2022-01-04
2022-01-17TM02Termination of appointment of Simon Jeffrey Peters on 2022-01-04
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE DOYLE
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Simon Jeffrey Peters on 2015-06-11
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-05AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PERLOFF / 05/03/2014
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JEFFREY PETERS on 2014-03-05
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0115/02/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0115/02/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Mr John Terence Doyle on 2012-03-12
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0115/02/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SCHWARTZ
2010-02-17AR0115/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SCHWARTZ / 02/10/2009
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP
2009-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RITA SCHWARTZ LOGGED FORM
2009-09-17288aDIRECTOR APPOINTED ANDREW STEWART PERLOFF
2009-09-17288aDIRECTOR APPOINTED JOHN TERENCE DOYLE
2009-09-17288aDIRECTOR AND SECRETARY APPOINTED SIMON JEFFREY PETERS
2009-09-17288aDIRECTOR APPOINTED JOHN HENRY PERLOFF
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE ATRIUM KING STREET EAST GRINSTEAD WEST SUSSEX RH19 3DJ
2009-04-30363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-09363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-16363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/06
2006-03-15363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-28363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-19363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: ENTERPRISE HOUSE 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1LJ
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-07-18363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-06-12288bDIRECTOR RESIGNED
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-01363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-01-20288bSECRETARY RESIGNED
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-27363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-20363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-17363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MELODYBRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELODYBRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MELODYBRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELODYBRIGHT LIMITED
Trademarks
We have not found any records of MELODYBRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELODYBRIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MELODYBRIGHT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MELODYBRIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELODYBRIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELODYBRIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.