BLACK DOG MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLACK DOG MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05311511

Incorporation date

13/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2024-09-09
dot icon06/09/2024
Registered office address changed from C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY England to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-09-06
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-07-11
dot icon18/07/2024
Registered office address changed from Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2024-07-18
dot icon17/07/2024
Registered office address changed from Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon08/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2024-07-08
dot icon27/06/2024
Registered office address changed from C/O Castle Hill Insolvency Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY England to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon18/09/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Statement of affairs
dot icon15/07/2022
Registered office address changed from 8 Skye Close Torquay Devon TQ2 7DT to C/O Castle Hill Insolvency Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2022-07-15
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon05/02/2019
Director's details changed for Mrs Andrea Gale on 2018-10-23
dot icon05/02/2019
Director's details changed for Mrs Andrea Gale on 2018-10-23
dot icon31/01/2019
Director's details changed for Mr James Richard Gale on 2019-01-21
dot icon31/01/2019
Change of details for Mr James Richard Gale as a person with significant control on 2019-01-21
dot icon25/10/2018
Change of details for Mr James Richard Gale as a person with significant control on 2018-10-23
dot icon24/10/2018
Director's details changed for Mr James Richard Gale on 2018-10-23
dot icon24/10/2018
Change of details for Mr James Richard Gale as a person with significant control on 2018-10-23
dot icon24/10/2018
Director's details changed for Mr James Richard Gale on 2018-10-23
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-13
dot icon27/07/2012
Appointment of Mrs Andrea Gale as a director
dot icon27/07/2012
Appointment of Mrs Suzan Elizabeth Ayshford as a director
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon27/07/2011
Resolutions
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 13/12/08; full list of members
dot icon31/10/2008
Appointment terminated director russell ware
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Ad 19/02/07--------- £ si 8@1=8 £ ic 4/12
dot icon30/01/2007
Director resigned
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 13/12/05; full list of members
dot icon13/01/2005
Ad 13/12/04--------- £ si 2@1=2 £ ic 2/4
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLACK DOG MEDIA LIMITED

BLACK DOG MEDIA LIMITED is an(a) Dissolved company incorporated on 13/12/2004 with the registered office located at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK DOG MEDIA LIMITED?

toggle

BLACK DOG MEDIA LIMITED is currently Dissolved. It was registered on 13/12/2004 and dissolved on 18/02/2025.

Where is BLACK DOG MEDIA LIMITED located?

toggle

BLACK DOG MEDIA LIMITED is registered at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY.

What does BLACK DOG MEDIA LIMITED do?

toggle

BLACK DOG MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BLACK DOG MEDIA LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.