STONEDOGS POST LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Stonedogs Post Ltd. The company was founded 7 years ago and was given the registration number 11092438. The firm's registered office is in LONDON. You can find them at 30 Gresse Street, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Company Information
| Name | : | STONEDOGS POST LTD |
|---|
| Company Number | : | 11092438 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 01 December 2017 |
|---|
| End of financial year | : | 31 December 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 59120 - Motion picture, video and television programme post-production activities
|
|---|
Office Address & Contact
| Registered Address | : | 30 Gresse Street, London, England, W1T 1QR |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Lincoln House, 296 - 302 High Holborn, London, England, WC1V7JH | Director | 01 December 2017 | Active |
| Lincoln House, 296 - 302 High Holborn, London, England, WC1V7JH | Director | 01 December 2017 | Active |
| 30, Gresse Street, London, England, W1T 1QR | Director | 01 December 2017 | Active |
| Wood House, Drungewick Lane, Loxwood, Billingshurst, England, RH14 0RS | Director | 25 April 2018 | Active |
People with Significant Control
| Mr Jonathan Clive Hicks |
| Notified on | : | 01 December 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1969 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 30, Gresse Street, London, England, W1T 1QR |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr David Adamson Kiddie |
| Notified on | : | 01 December 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1972 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 76 Engadine Street, Engadine Street, London, United Kingdom, SW18 5DA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 50 to 75 percent
|
|---|
| Mr Bernard Brian Carbin |
| Notified on | : | 01 December 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1972 |
|---|
| Nationality | : | Irish |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 76 Engadine Street, Engadine Street, London, United Kingdom, SW18 5DA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 50 to 75 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (11 months remaining)