About

Registered Number: 05755149
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: The Big Room Studios, 77 Fortess Road, London, NW5 1AG

 

Dancing Dog Films Ltd was registered on 24 March 2006 with its registered office in London. We do not know the number of employees at this business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 30 March 2016
AA01 - Change of accounting reference date 14 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 March 2015
AA01 - Change of accounting reference date 06 November 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 19 February 2014
AA01 - Change of accounting reference date 15 January 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 13 December 2013
MR01 - N/A 17 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 04 September 2013
TM01 - Termination of appointment of director 10 May 2013
CERTNM - Change of name certificate 07 May 2013
CONNOT - N/A 07 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
287 - Change in situation or address of Registered Office 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.