Warning: file_put_contents(c/cbfb0909f6928a113bf36cb23a05a7b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Black Dog Design And Production Limited, HA6 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK DOG DESIGN AND PRODUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Dog Design And Production Limited. The company was founded 19 years ago and was given the registration number 05351898. The firm's registered office is in NORTHWOOD. You can find them at 19 Ardross Avenue, , Northwood, Middlesex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BLACK DOG DESIGN AND PRODUCTION LIMITED
Company Number:05351898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 74100 - specialised design activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Ardross Avenue, Northwood, Middlesex, HA6 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, Furlong Way, Great Amwell, Ware, United Kingdom, SG12 9TA

Secretary25 April 2008Active
Charles House, Furlong Way, Great Amwell, Ware, United Kingdom, SG12 9TA

Director03 February 2005Active
Charles House, Furlong Way, Great Amwell, United Kingdom, SG12 9TA

Director24 September 2015Active
Charles House, Furlong Way, Great Amwell, Ware, United Kingdom, SG12 9TA

Director01 March 2009Active
1 King William Yard, Barley, Royston, SG8 8JA

Secretary03 February 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary03 February 2005Active
Charles House, Furlong Way, Great Amwell, Ware, United Kingdom, SG12 9TA

Director14 March 2011Active
Charles House, Furlong Way, Great Amwell, Ware, England, SG12 9TA

Director06 November 2017Active
Charles House, Furlong Way, Great Amwell, Ware, United Kingdom, SG12 9TA

Director25 May 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director03 February 2005Active

People with Significant Control

Mr Geoffrey Morgan Cash
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Charles House, Furlong Way, Gt. Amwell, England, SG12 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Resolution

Resolution.

Download
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Resolution

Resolution.

Download
2024-04-02Incorporation

Memorandum articles.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital statement capital company with date currency figure.

Download
2023-06-06Capital

Legacy.

Download
2023-06-06Insolvency

Legacy.

Download
2023-06-06Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Resolution

Resolution.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2019-03-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.