UKBizDB.co.uk

BLUE DOG MARKETING LLP

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

This company is commonly known as Blue Dog Marketing Llp. The company was founded 10 years ago and was given the registration number OC392943. The firm's registered office is in SHENLEY. You can find them at 3a Chestnut House, Farm Close, Shenley, Hertfordshire. This company's SIC code is None Supplied.

Company Information

Name:BLUE DOG MARKETING LLP
Company Number:OC392943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD

Llp Designated Member02 May 2014Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Llp Designated Member30 May 2014Active
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD

Llp Designated Member20 January 2017Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Llp Member09 November 2018Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Llp Designated Member09 November 2018Active
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD

Llp Designated Member02 May 2014Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Llp Member01 July 2014Active

People with Significant Control

Mr Will Campbell
Notified on:02 May 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Mark Anthony Crosby
Notified on:02 May 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Rebecca Louise Crosby
Notified on:02 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (7 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change person member limited liability partnership with name change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Accounts

Change account reference date limited liability partnership previous shortened.

Download

Copyright © 2024. All rights reserved.