This company is commonly known as Strawdog Studios Limited. The company was founded 20 years ago and was given the registration number 04816117. The firm's registered office is in DERBY. You can find them at 99 Friar Gate, , Derby, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | STRAWDOG STUDIOS LIMITED |
---|---|---|
Company Number | : | 04816117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Friar Gate, Derby, England, DE1 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Friar Gate, Derby, England, DE1 1EZ | Director | 04 July 2005 | Active |
99, Friar Gate, Derby, England, DE1 1EZ | Director | 01 July 2003 | Active |
2 White Hart Mews, Alrewas, Burton On Trent, DE13 7AD | Secretary | 01 July 2003 | Active |
Penthouse, Friar Gate Studios, Ford Street, Derby, United Kingdom, DE1 1EE | Secretary | 31 July 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 July 2003 | Active |
2 White Hart Mews, Alrewas, Burton On Trent, DE13 7AD | Director | 01 July 2003 | Active |
6 Coleridge Road, North Finchley, London, N12 8DE | Director | 02 April 2004 | Active |
Penthouse, Friar Gate Studios, Ford Street, Derby, United Kingdom, DE1 1EE | Director | 01 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 2003 | Active |
Strawdog Ltd | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 99, Friar Gate, Derby, England, DE1 1EZ |
Nature of control | : |
|
Mr Derek Norman Pettigrew | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Friar Gate, Derby, England, DE1 1EZ |
Nature of control | : |
|
Mr Paul Richard Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Friar Gate, Derby, England, DE1 1EZ |
Nature of control | : |
|
Mr Simon David Morris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Penthouse, Friar Gate Studios, Derby, DE1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Accounts | Change account reference date company current shortened. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-23 | Officers | Termination secretary company with name termination date. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.