UKBizDB.co.uk

IMITATING THE DOG LIMITED

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

This company is commonly known as Imitating The Dog Limited. The company was founded 16 years ago and was given the registration number 06527100. The firm's registered office is in LANCASTER. You can find them at The Creative Hub, The Storey, Meeting House Lane, Lancaster, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:IMITATING THE DOG LIMITED
Company Number:06527100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Secretary07 March 2008Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 September 2021Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 September 2021Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 September 2021Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director08 December 2022Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director08 December 2022Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director07 March 2008Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director07 March 2008Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director17 July 2018Active
788-790 Finchley Road, London, NW11 7TJ

Secretary07 March 2008Active
Cavendish House, St Andrew's Court, Burley Street, Leeds, LS3 1JY

Director17 July 2018Active
Cavendish House, St Andrew's Court, Burley Street, Leeds, LS3 1JY

Director07 March 2008Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director01 September 2021Active
788-790 Finchley Road, London, NW11 7TJ

Director07 March 2008Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active
The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH

Director25 October 2017Active

People with Significant Control

Mr Simon Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Quick
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alice Booth
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Creative Hub, The Storey, Meeting House Lane, Lancaster, England, LA1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.