This company is commonly known as Angry Dog Ltd. The company was founded 19 years ago and was given the registration number 05414075. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | ANGRY DOG LTD |
---|---|---|
Company Number | : | 05414075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113 St Marys Mansions, St Marys Terrace, London, W2 1SZ | Secretary | 05 April 2005 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 05 April 2005 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 05 April 2005 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 05 April 2005 | Active |
Peter Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 130, Shaftesbury Avenue, London, W1D 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Change account reference date company previous extended. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Change account reference date company current shortened. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-16 | Gazette | Gazette filings brought up to date. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.