UKBizDB.co.uk

DOGHAUS PRODUCTIONS LIMITED

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

This company is commonly known as Doghaus Productions Limited. The company was founded 21 years ago and was given the registration number 04577704. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Syresham House, Syresham, Brackley, Northamptonshire, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DOGHAUS PRODUCTIONS LIMITED
Company Number:04577704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Syresham House, Syresham, Brackley, Northamptonshire, NN13 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syresham House, High Street, Syresham, Brackley, NN13 5HL

Director30 October 2002Active
Ivy Cottage Bakers Lane, Tadmarton, Banbury, OX15 5TB

Secretary30 October 2002Active
Syresham House, High Street, Syresham, Brackley, NN13 5HL

Secretary15 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2002Active
15 Dumas Cul De Sac, Brackley, NN13 6LL

Director30 October 2002Active
5 Park Road, Park Road, St. Neots, England, PE19 1ED

Director10 July 2019Active
27, White Delves, Wellingborough, England, NN8 5XW

Director30 August 2019Active
Syresham House, High Street, Syresham, Brackley, NN13 5HL

Director15 January 2007Active

People with Significant Control

Mr Gavin Miller
Notified on:24 July 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:5, Park Road, St. Neots, England, PE19 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arcadian Investment Company Ltd
Notified on:30 October 2016
Status:Active
Country of residence:England
Address:Syresham House, High Street, Brackley, England, NN13 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Stephen Holtom
Notified on:30 October 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Syresham House, Syresham, Northamptonshire, NN13 5HL
Nature of control:
  • Significant influence or control

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
2024-04-23Gazette

Gazette dissolved compulsory.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.