BULLDOG FILM DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BULLDOG FILM DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135728

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon21/01/2026
Director's details changed for Mr Philip Hoile on 2026-01-21
dot icon21/01/2026
Director's details changed for Ms Alena Walker on 2026-01-21
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Notification of Philip Hoile as a person with significant control on 2024-11-04
dot icon30/01/2025
Change of details for Mr Marcus James Searancke as a person with significant control on 2024-11-04
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/01/2025
Appointment of Ms Alena Walker as a director on 2025-01-29
dot icon20/11/2024
Termination of appointment of J S & Co Llp as a secretary on 2024-11-20
dot icon22/10/2024
Registered office address changed from 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 2024-10-22
dot icon02/10/2024
Cessation of Premiere Group Holdings Limited as a person with significant control on 2024-09-24
dot icon02/10/2024
Notification of Marcus James Searancke as a person with significant control on 2024-09-24
dot icon28/08/2024
Termination of appointment of David Michael Rogers as a director on 2024-08-16
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon27/11/2023
Cessation of Premiere Capital Limited as a person with significant control on 2023-11-10
dot icon27/11/2023
Notification of Premiere Group Holdings Limited as a person with significant control on 2023-11-10
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon27/01/2022
Registered office address changed from 118 Hanover House Queens Road Brighton BN1 3XG to 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 2022-01-27
dot icon06/01/2022
Appointment of Mr Philip Hoile as a director on 2021-12-01
dot icon16/12/2021
Cessation of Michael Lionello Cowan as a person with significant control on 2021-12-16
dot icon11/10/2021
Notification of Michael Lionello Cowan as a person with significant control on 2021-09-29
dot icon11/10/2021
Cessation of Rafaello Cowan-Boscardi as a person with significant control on 2021-09-29
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon23/02/2021
Secretary's details changed for J S & Co Llp on 2012-10-17
dot icon11/01/2021
Termination of appointment of Alan Charles Partington as a director on 2020-12-31
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/05/2019
Appointment of Mr Alan Charles Partington as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr Marcus Searancke as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr David Michael Rogers as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of John Downton Croft as a director on 2019-04-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon10/08/2017
Director's details changed for Mr John Downton Croft on 2017-08-10
dot icon19/01/2017
Termination of appointment of Steven Michael Rogers as a director on 2017-01-16
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon21/03/2016
Director's details changed for Mr Steven Michael Rogers on 2016-03-21
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Michael Lionello Cowan as a director on 2015-01-27
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Certificate of change of name
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Sean O'kelly as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/10/2012
Appointment of J S & Co Llp as a secretary
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/02/2012
Appointment of Mr Steven Michael Rogers as a director
dot icon06/09/2011
Termination of appointment of Kevin Williams as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Michael Lionello Cowan on 2011-01-26
dot icon15/02/2011
Appointment of Mr Sean O'kelly as a director
dot icon23/11/2010
Registered office address changed from 14 Regent Hill Brighton East Sussex BN1 3ED United Kingdom on 2010-11-23
dot icon17/11/2010
Director's details changed for Mr Kevin Paul Williams on 2010-11-09
dot icon07/09/2010
Registered office address changed from 3Rd Floor Offices Hanover House Brighton East Sussex BN1 3XG England on 2010-09-07
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon22/04/2010
Appointment of Mr Michael Cowan as a director
dot icon03/02/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon26/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-39.61 % *

* during past year

Cash in Bank

£79,973.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
180.91K
-
0.00
132.42K
-
2022
2
160.30K
-
0.00
79.97K
-
2022
2
160.30K
-
0.00
79.97K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

160.30K £Descended-11.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.97K £Descended-39.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J S & CO LLP
Corporate Secretary
17/10/2012 - 20/11/2024
66
Rogers, David Michael
Director
30/04/2019 - 16/08/2024
135
Mr Marcus Searancke
Director
30/04/2019 - Present
10
Croft, John Downton
Director
26/01/2010 - 30/04/2019
174
Mr Alan Charles Partington
Director
30/04/2019 - 31/12/2020
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULLDOG FILM DISTRIBUTION LIMITED

BULLDOG FILM DISTRIBUTION LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLDOG FILM DISTRIBUTION LIMITED?

toggle

BULLDOG FILM DISTRIBUTION LIMITED is currently Active. It was registered on 26/01/2010 .

Where is BULLDOG FILM DISTRIBUTION LIMITED located?

toggle

BULLDOG FILM DISTRIBUTION LIMITED is registered at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA.

What does BULLDOG FILM DISTRIBUTION LIMITED do?

toggle

BULLDOG FILM DISTRIBUTION LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

How many employees does BULLDOG FILM DISTRIBUTION LIMITED have?

toggle

BULLDOG FILM DISTRIBUTION LIMITED had 2 employees in 2022.

What is the latest filing for BULLDOG FILM DISTRIBUTION LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with no updates.