DANCING DOG FILMS LIMITED

The Big Room Studios The Big Room Studios, London, NW5 1AG
StatusDISSOLVED
Company No.05755149
CategoryPrivate Limited Company
Incorporated24 Mar 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months, 2 days

SUMMARY

DANCING DOG FILMS LIMITED is an dissolved private limited company with number 05755149. It was incorporated 18 years, 2 months, 23 days ago, on 24 March 2006 and it was dissolved 7 years, 3 months, 2 days ago, on 14 March 2017. The company address is The Big Room Studios The Big Room Studios, London, NW5 1AG.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Stephen Gregory Fuss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Andrew Robin Richard Auty

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Gregory Fuss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richardson

Change date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr. Rupert Preston

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Allan Niblo

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Richardson

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2014

Action Date: 24 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2014

Action Date: 24 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry John Charles Eastwood

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057551490005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057551490002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057551490003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057551490004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057551490001

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Love

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vertigo tv LIMITED\certificate issued on 07/05/13

Documents

View document PDF

Change of name notice

Date: 07 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nick love / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: c/o lewis golden & co 40 queen anne street london W1G 9EL

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EL BORRACHO LTD

65 & 67 HARBORNE COURT,BIRMINGHAM,B15 3BU

Number:09156029
Status:ACTIVE
Category:Private Limited Company

F TRIPON HAULAGE LTD

38, FLAT 2,LONDON,N22 8PL

Number:11658802
Status:ACTIVE
Category:Private Limited Company

FXR1 LIMITED

35 RODING VIEW,BUCKHURST HILL,IG9 6AF

Number:05908784
Status:ACTIVE
Category:Private Limited Company

MAYFAIR REAL ESTATE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11889227
Status:ACTIVE
Category:Private Limited Company

PEOPLE AND TALENT LTD

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:11590289
Status:ACTIVE
Category:Private Limited Company

PROMOTING YORKSHIRE AUTHORS LTD

18 KINGFISHER REACH,BOROUGHBRIDGE,YO51 9JS

Number:11402655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source