DOG WITH A BONE PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.08648172
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

DOG WITH A BONE PRODUCTIONS LIMITED is an active private limited company with number 08648172. It was incorporated 10 years, 10 months, 29 days ago, on 13 August 2013. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Murray Reid

Appointment date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-29

Capital : 822,485 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/23

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-01

Officer name: Ingenious Media Director Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Michael Bell

Termination date: 2023-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-28

Capital : 1,123,055 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/22

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Mr Gary Michael Bell

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-24

Capital : 1,142,631.00 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/02/21

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-09-28

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Michael Bell

Appointment date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver William Lennox Allgrove

Termination date: 2020-04-14

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-16

Capital : 1,623,149 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/19

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 15 Golden Square London W1F 9JG

New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2019-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flb Company Secretarial Services Ltd

Appointment date: 2019-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Samuel Cowie

Termination date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ingenious Media Director Limited

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-28

New date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Greenfield

Termination date: 2018-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-29

New date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Samuel Cowie

Appointment date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry John Charles Eastwood

Termination date: 2018-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Louise Greenfield

Appointment date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086481720004

Charge creation date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086481720003

Charge creation date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086481720001

Charge creation date: 2015-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086481720002

Charge creation date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Legacy

Date: 30 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Capital

Type: SH19

Date: 2014-10-30

Capital : 4,473,653 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/10/14

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry John Charles Eastwood

Appointment date: 2014-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gregory Shyjka

Termination date: 2014-10-11

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH01

Date: 2014-05-07

Capital : 4,652,621 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 4,448,865.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 4,225,132 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADEPTIV MARKETING LIMITED

C/O BIRCHCOOPER ACCOUNTING SERVICES LTD SUITE 6B, NEWMAN HOUSE,BUCKINGHAM,MK18 1NT

Number:09819341
Status:ACTIVE
Category:Private Limited Company
Number:10384138
Status:ACTIVE
Category:Private Limited Company

KEFALONIA MADE SIMPLE LTD

WOODSIDE,BASILDON,SS13 2LG

Number:11258096
Status:ACTIVE
Category:Private Limited Company

LANGMEAD PROPERTIES LIMITED

LANGMEAD FARMS LIMITED MAIN ROAD,CHICHESTER,PO18 8EH

Number:06798953
Status:ACTIVE
Category:Private Limited Company

LEXHAM PROPERTIES LIMITED

LEYWOOD HOUSE,AMERSHAM,HP6 6AA

Number:02784434
Status:ACTIVE
Category:Private Limited Company

RATTU TRANSPORT LIMITED

2 CROCKETTS AVENUE, CROCKETTS ROAD,BIRMINGHAM,B21 0HT

Number:08051427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source