Company NameMellow Studio Limited
DirectorsSaulius Stebulis and Jurgita Stebuliene
Company StatusActive
Company NumberSC380330
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Saulius Stebulis
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
Director NameMs Jurgita Stebuliene
Date of BirthJuly 1992 (Born 31 years ago)
NationalityLithuanian
StatusCurrent
Appointed16 November 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland

Contact

Websitewww.mellowstudio.co.uk
Email address[email protected]
Telephone07 450204345
Telephone regionMobile

Location

Registered Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Saulius Stebulis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
15 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
12 April 2019Change of details for Mrs Jurgita Stebuliene as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Saulius Stebulis on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Saulius Stebulis as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Ms Jurgita Stebuliene on 12 April 2019 (2 pages)
25 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
21 November 2018Registered office address changed from 69 Swift Street Dunfermline KY11 8SN Scotland to 19 Monktonhall Place Musselburgh EH21 6RR on 21 November 2018 (1 page)
16 June 2018Notification of Jurgita Stebuliene as a person with significant control on 27 November 2017 (2 pages)
16 June 2018Change of details for Mr Saulius Stebulis as a person with significant control on 27 November 2017 (2 pages)
16 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
31 January 2018Registered office address changed from 36 Kinnaird Place Dunfermline Fife KY12 0XL Scotland to 69 Swift Street Dunfermline KY11 8SN on 31 January 2018 (1 page)
27 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Appointment of Ms Jurgita Stebuliene as a director on 16 November 2017 (2 pages)
21 November 2017Appointment of Ms Jurgita Stebuliene as a director on 16 November 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
6 July 2016Director's details changed for Mr Saulius Stebulis on 1 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Saulius Stebulis on 1 July 2016 (2 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
28 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 99
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 99
(3 pages)
16 May 2016Registered office address changed from 18/15 Elgin Terrace Edinburgh EH7 5NW to 36 Kinnaird Place Dunfermline Fife KY12 0XL on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 18/15 Elgin Terrace Edinburgh EH7 5NW to 36 Kinnaird Place Dunfermline Fife KY12 0XL on 16 May 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
15 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 August 2012Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Registered office address changed from 13 Ronaldsay Square Aberdeen AB15 6NH Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 13 Ronaldsay Square Aberdeen AB15 6NH Scotland on 13 March 2012 (1 page)
22 September 2011Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages)
22 September 2011Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages)
22 September 2011Registered office address changed from 10 West Glendale Mews Union Glen Aberdeen AB11 6FR Scotland on 22 September 2011 (1 page)
22 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages)
22 September 2011Registered office address changed from 10 West Glendale Mews Union Glen Aberdeen AB11 6FR Scotland on 22 September 2011 (1 page)
22 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2010Incorporation (22 pages)
15 June 2010Incorporation (22 pages)