About

Registered Number: 07254099
Date of Incorporation: 14/05/2010 (14 years ago)
Company Status: Active
Registered Address: Unit E3 Oyo Business Park, Park Lane, Birmingham, B35 6AN,

 

Scruffy Dog Productions Ltd was registered on 14 May 2010, it's status at Companies House is "Active". Bright, Joseph Adam, Francis, George, Hammond, Duncan Edward, King, Leslie Arthur, Ward, Matthew Steven are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Joseph Adam 14 May 2010 - 1
FRANCIS, George 20 January 2011 11 October 2011 1
HAMMOND, Duncan Edward 10 April 2013 27 July 2018 1
KING, Leslie Arthur 14 May 2010 20 January 2011 1
WARD, Matthew Steven 01 September 2013 24 July 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 04 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 30 July 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 12 October 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
RESOLUTIONS - N/A 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AR01 - Annual Return 10 June 2011
AD01 - Change of registered office address 18 March 2011
TM01 - Termination of appointment of director 20 January 2011
AA01 - Change of accounting reference date 20 January 2011
AP01 - Appointment of director 20 January 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AD01 - Change of registered office address 24 September 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

Deed of rental deposit 21 June 2011 Outstanding

N/A

Deed of rental deposit 15 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.