Company Information for ANGRY DOG LTD
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
05414075
Private Limited Company
Active |
Company Name | |
---|---|
ANGRY DOG LTD | |
Legal Registered Office | |
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Other companies in W1D | |
Company Number | 05414075 | |
---|---|---|
Company ID Number | 05414075 | |
Date formed | 2005-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 27/07/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB743991693 |
Last Datalog update: | 2024-01-09 03:27:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGRY DOG DOMAINS LTD | 5 CUILLIN PLACE CHAPELHALL AIRDRIE SCOTLAND ML6 8HY | Dissolved | Company formed on the 2013-05-28 | |
ANGRY DOG MEDIA LTD | 5 CUILLIN PLACE CHAPELHALL AIRDRIE LANARKSHIRE ML6 8HY | Dissolved | Company formed on the 2012-01-26 | |
ANGRY DOG FABRICATION LLC | 2480 Cypress Pond Road Palm Harbor FL 34683 | Active | Company formed on the 2017-06-25 | |
ANGRY DOG CORPORATION | Georgia | Unknown | ||
ANGRY DOG PICTURES LLC | California | Unknown | ||
ANGRY DOG COMPANY LLC | California | Unknown | ||
ANGRY DOG CORPORATION | Georgia | Unknown | ||
ANGRY DOG PUB INCORPORATED | Maine | Unknown | ||
ANGRY DOG INC. | SUITE 106 B102 5212 48 STREET RED DEER ALBERTA T4N 7C3 | Active | Company formed on the 2020-01-27 | |
ANGRY DOG HOLDINGS PTY LTD | Active | Company formed on the 2021-11-08 | ||
ANGRY DOG, L.P. | 6016 WARM MIST LN DALLAS TX 75248 | Active | Company formed on the 2015-11-30 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIPA HACKETT WEBBER |
||
PETER WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Previous accounting period extended from 27/04/22 TO 27/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 28/04/20 TO 27/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Peter Webber on 2018-03-22 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WEBBER / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 14/06/05--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGRY DOG LTD
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as ANGRY DOG LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANGRY DOG LTD | Event Date | 2011-08-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |