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.
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 |
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 |
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 |