About

Registered Number: 05637185
Date of Incorporation: 27/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 99 Friar Gate, Derby, DE1 1EZ,

 

Based in Derby, Strawdog Publishing Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTIGREW, Derek Norman 27 November 2005 - 1
SMITH, Paul Richard 27 November 2005 - 1
LEWIS, Joseph 27 November 2005 31 July 2008 1
MARCHANT, Daniel 27 November 2005 01 August 2007 1
MORRIS, Simon David 27 November 2005 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 17 May 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA01 - Change of accounting reference date 23 June 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 27 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
395 - Particulars of a mortgage or charge 16 July 2008
CERTNM - Change of name certificate 28 April 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 21 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 27 November 2005

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.