Company Information for MEZZO STUDIOS LIMITED
17, NORTH HILL ROAD, LEEDS, WEST YORKSHIRE, LS6 2EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MEZZO STUDIOS LIMITED | |
Legal Registered Office | |
17 NORTH HILL ROAD LEEDS WEST YORKSHIRE LS6 2EN Other companies in LS6 | |
Company Number | 03657947 | |
---|---|---|
Company ID Number | 03657947 | |
Date formed | 1998-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB721702077 |
Last Datalog update: | 2020-07-15 09:40:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRODIE ALEXANDER HARKESS |
||
BRODIE ALEXANDER HARKESS |
||
MARTIN MACDONALD JONES |
||
MARK STEPHEN PLATTS |
||
MICHAEL JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP KEITH HANDFORD |
Company Secretary | ||
PHILIP KEITH HANDFORD |
Director | ||
MATTHEW JAMES SIMPSON |
Director | ||
AVRAM MICHAEL BUCHANAN |
Director | ||
ANDREW COLIN MCDERMOTT |
Director | ||
DELLA MICHELLE PLATTS |
Company Secretary | ||
CHRISTOPHER MARSHALL |
Director | ||
HOWARD MARK HESLING |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEZZO STUDIO HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
MEZZO STUDIO HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
MD&A PROPERTY LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
M220 LTD | Director | 2017-02-09 | CURRENT | 2016-11-29 | Active | |
MEZZO STUDIO HOLDINGS LIMITED | Director | 2015-11-12 | CURRENT | 2015-10-02 | Active | |
MEZZO GROUP LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
MEZZO FILMS LIMITED | Director | 2006-03-08 | CURRENT | 2006-03-08 | Active | |
M220 LTD | Director | 2017-02-09 | CURRENT | 2016-11-29 | Active | |
MEZZO STUDIO HOLDINGS LIMITED | Director | 2015-11-12 | CURRENT | 2015-10-02 | Active | |
SPIKE MUSIC LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
BRAWL AGENCY LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Active | |
LEARNING POD LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2016-06-21 | |
BRAWL SOUND STUDIOS LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael John Scott on 2019-10-08 | |
PSC05 | Change of details for Mezzo Holdings Limited as a person with significant control on 2019-08-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRODIE ALEXANDER HARKESS on 2018-05-22 | |
AP03 | Appointment of Mr Brodie Alexander Harkess as company secretary on 2018-04-23 | |
TM02 | Termination of appointment of Philip Keith Handford on 2018-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KEITH HANDFORD | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip Keith Handford on 2018-04-01 | |
CH01 | Director's details changed for Mr Brodie Alexander Harkess on 2017-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-11 GBP 10,000 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR BRODIE ALEXANDER HARKESS | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 10204 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Keith Handford on 2015-07-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SIMPSON | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 10204 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Mcdonald Jones on 2014-10-09 | |
AP01 | DIRECTOR APPOINTED MR MARTIN MCDONALD JONES | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 10204 | |
AR01 | 28/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEITH HANDFORD / 13/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOTT / 25/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PLATTS / 25/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP KEITH HANDFORD / 25/11/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES SIMPSON | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AR01 | 28/10/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/03/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOTT / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PLATTS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH HANDFORD / 24/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/06--------- £ SI 204@1=204 £ IC 10000/10204 | |
123 | NC INC ALREADY ADJUSTED 27/07/06 | |
RES04 | £ NC 10000/12500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEZZO STUDIOS LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as MEZZO STUDIOS LIMITED are:
2D LIMITED | £ 122,963 |
MULBERRY HOUSE LIMITED | £ 81,668 |
FUN ACTIVE CREATIVE EVENTS LTD | £ 29,950 |
MAGIC BULLET LIMITED | £ 12,190 |
THE FILM AND VIDEO WORKSHOP | £ 9,930 |
AY-PE LTD | £ 9,517 |
EYE FILM AND TELEVISION LIMITED | £ 8,614 |
RED MONKEY FILMS LIMITED | £ 5,500 |
DESIGN FILM DIGITAL SOLUTIONS LIMITED | £ 5,440 |
DIGITAL VISITOR LIMITED | £ 5,040 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
STUDIO AND PREMISES | 17 NORTH HILL ROAD HEADINGLEY LEEDS LS6 2EN | 56,500 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |