UKBizDB.co.uk

GREEN DOG FILMS LIMITED

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

This company is commonly known as Green Dog Films Limited. The company was founded 23 years ago and was given the registration number 04120371. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:GREEN DOG FILMS LIMITED
Company Number:04120371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Secretary17 August 2001Active
35, Ballards Lane, London, N3 1XW

Director16 May 2005Active
Shambles, High Street, Whitwell, Hitchin, SG4 8AL

Secretary06 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 December 2000Active
10, Lord Street, Bathurst, New South Wales 2795, Australia,

Director06 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 December 2000Active

People with Significant Control

Mr Andrew Spencer Calveley
Notified on:05 January 2022
Status:Active
Date of birth:January 1973
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Piers Alexander Calveley
Notified on:05 January 2022
Status:Active
Date of birth:October 1977
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
John Grange Calveley
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-09Capital

Capital alter shares subdivision.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Change person secretary company with change date.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.