Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNDOG PICTURES LIMITED
Company Information for

SUNDOG PICTURES LIMITED

66 Porchester Road, London, W2 6ET,
Company Registration Number
06906545
Private Limited Company
Active

Company Overview

About Sundog Pictures Ltd
SUNDOG PICTURES LIMITED was founded on 2009-05-15 and has its registered office in London. The organisation's status is listed as "Active". Sundog Pictures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNDOG PICTURES LIMITED
 
Legal Registered Office
66 Porchester Road
London
W2 6ET
Other companies in W2
 
Previous Names
CURRENT SPONGE PRODUCTIONS LIMITED11/06/2012
Filing Information
Company Number 06906545
Company ID Number 06906545
Date formed 2009-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 10:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDOG PICTURES LIMITED
Is this data useful to you?
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.
Companies with same name SUNDOG PICTURES LIMITED
The following companies were found which have the same name as SUNDOG PICTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNDOG PICTURES California Unknown

Company Officers of SUNDOG PICTURES LIMITED

Current Directors
Officer Role Date Appointed
V SECRETARIAL SERVICES LIMITED
Company Secretary 2009-08-16
AJAZ KHOWAJ QUORAM AHMED
Director 2013-01-24
SAM EDWARD CHARLES BRANSON
Director 2009-05-15
PETER MICHAEL RUSSELL NORRIS
Director 2012-07-24
RICHARD JOHN REED
Director 2015-06-11
NICHOLAS ADAM SOUTHGATE
Director 2015-06-11
JONATHAN ALEXANDER WEBB
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL LUKE ANTHONY
Director 2012-10-24 2017-09-09
DAVID PEARCE
Director 2014-10-22 2017-03-30
NICHOLAS BODLEY RYLE
Director 2012-07-24 2013-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAZ KHOWAJ QUORAM AHMED UNIVERSAL DESIGN STUDIO LIMITED Director 2018-06-12 CURRENT 2001-06-08 Active
AJAZ KHOWAJ QUORAM AHMED POTATO LONDON LTD Director 2016-03-04 CURRENT 2010-03-04 Active
AJAZ KHOWAJ QUORAM AHMED RADISH INDUSTRIES LIMITED Director 2016-03-04 CURRENT 2015-11-18 Active - Proposal to Strike off
AJAZ KHOWAJ QUORAM AHMED BOX OF VEGETABLES LIMITED Director 2016-03-04 CURRENT 2015-10-29 Active
AJAZ KHOWAJ QUORAM AHMED THE VIRGIN FOUNDATION Director 2013-04-04 CURRENT 1987-08-03 Active
AJAZ KHOWAJ QUORAM AHMED PORTAPLAN LIMITED Director 1999-10-01 CURRENT 1988-05-10 Active
AJAZ KHOWAJ QUORAM AHMED AKQA LIMITED Director 1994-11-24 CURRENT 1994-09-02 Active
SAM EDWARD CHARLES BRANSON DON'T JUMP LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-11-01
SAM EDWARD CHARLES BRANSON AMARYLLA (1) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Liquidation
SAM EDWARD CHARLES BRANSON BREAKING THE TABOO PRODUCTION COMPANY LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VUKH LIMITED Director 2015-08-26 CURRENT 1996-02-19 Liquidation
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS SINE WAVE ENTERTAINMENT LIMITED Director 2015-01-05 CURRENT 2006-08-02 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK TWO LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN UNITE TRADING LIMITED Director 2014-02-05 CURRENT 1995-11-15 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS BOB BOOKS LTD Director 2006-01-31 CURRENT 2006-01-30 Active
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation
RICHARD JOHN REED JAMJAR INVESTMENTS NOMINEE LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
RICHARD JOHN REED OPEN BRITAIN LIMITED Director 2015-10-12 CURRENT 2015-06-16 Active
RICHARD JOHN REED OPEN REASON Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
RICHARD JOHN REED FOUNDERS PLEDGE LTD Director 2015-05-26 CURRENT 2013-06-11 Active
RICHARD JOHN REED REEPA LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
RICHARD JOHN REED THE INNOCENT FOUNDATION Director 2004-02-24 CURRENT 2004-02-24 Active
NICHOLAS ADAM SOUTHGATE WHYTE & BROWN LIMITED Director 2017-07-11 CURRENT 2012-04-19 Active
NICHOLAS ADAM SOUTHGATE PROVIDENCE TALENT GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
NICHOLAS ADAM SOUTHGATE WILDSEED STUDIOS LIMITED Director 2015-01-05 CURRENT 2012-11-05 Active
JONATHAN ALEXANDER WEBB DON'T JUMP LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1727/01/23 STATEMENT OF CAPITAL GBP 50
2023-03-01Cancellation of shares. Statement of capital on 2022-11-30 GBP 44.00
2023-03-01Purchase of own shares
2023-02-09SECRETARY'S DETAILS CHNAGED FOR V SECRETARIAL SERVICES LIMITED on 2022-12-06
2022-12-16Director's details changed for Mr Sam Edward Charles Branson on 2022-12-06
2022-12-16Change of details for Mr Sam Edward Charles Branson as a person with significant control on 2022-12-06
2022-12-16PSC04Change of details for Mr Sam Edward Charles Branson as a person with significant control on 2022-12-06
2022-12-16CH01Director's details changed for Mr Sam Edward Charles Branson on 2022-12-06
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-11-25SH20Statement by Directors
2022-11-25SH19Statement of capital on 2022-11-25 GBP 54.000
2022-11-25CAP-SSSolvency Statement dated 23/11/22
2022-11-25RES13Resolutions passed:
  • Share premium reduction by £3625000 23/11/2022
2022-08-03CH01Director's details changed for Mr Sam Edward Charles Branson on 2022-04-08
2022-08-03PSC04Change of details for Mr Sam Edward Charles Branson as a person with significant control on 2022-04-08
2022-07-07AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-12SH0106/05/21 STATEMENT OF CAPITAL GBP 54
2021-03-09PSC04Change of details for Mr Sam Edward Charles Branson as a person with significant control on 2021-01-12
2021-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALEXANDER WEBB
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23SH0112/01/21 STATEMENT OF CAPITAL GBP 46
2021-01-22SH0101/12/20 STATEMENT OF CAPITAL GBP 6
2021-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-01-06SH08Change of share class name or designation
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23PSC04Change of details for Mr Sam Edward Charles Branson as a person with significant control on 2020-12-01
2020-12-22PSC07CESSATION OF JONATHAN ALEXANDER WEBB AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ KHOWAJ QUORAM AHMED
2020-07-06PSC04Change of details for Mr Jonathan Alexander Webb as a person with significant control on 2020-06-26
2020-06-30CH01Director's details changed for Mr Jonathan Alexander Webb on 2020-06-26
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069065450001
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069065450002
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069065450001
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LUKE ANTHONY
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1.01
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1.01
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for Mr Sam Edward Charles Branson on 2016-04-04
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03SH0116/10/15 STATEMENT OF CAPITAL GBP 1.010
2015-11-03SH08Change of share class name or designation
2015-11-03RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of variation of share rights
2015-11-03RES12VARYING SHARE RIGHTS AND NAMES
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-06-22AP01DIRECTOR APPOINTED MR RICHARD JOHN REED
2015-06-22AP01DIRECTOR APPOINTED MR NICHOLAS ADAM SOUTHGATE
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06AP01DIRECTOR APPOINTED MR DAVID PEARCE
2014-10-10RES13Resolutions passed:<ul><li>Conversion 26/06/2014</ul>
2014-10-10SH10Particulars of variation of rights attached to shares
2014-10-10SH08Change of share class name or designation
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0101/06/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-08-29RES01ADOPT ARTICLES 30/07/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDWARD CHARLES BRANSON / 19/08/2013
2013-07-01AR0101/06/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYLE
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR
2013-02-04AP01DIRECTOR APPOINTED MR AJAZ KHOWAJ QUORAM AHMED
2013-01-06SH02SUB-DIVISION 22/11/12
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AP01DIRECTOR APPOINTED MR SAMUEL LUKE ANTHONY
2012-08-24AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2012-08-02AP01DIRECTOR APPOINTED NICHOLAS PETER BODLEY RYLE
2012-08-02AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2012-06-22AR0101/06/12 FULL LIST
2012-06-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-11CERTNMCOMPANY NAME CHANGED CURRENT SPONGE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/06/12
2012-05-30AA31/10/11 TOTAL EXEMPTION FULL
2012-05-28AP01DIRECTOR APPOINTED JONATHAN ALEXANDER WEBB
2011-07-01AR0101/06/11 FULL LIST
2011-03-15AA31/10/10 TOTAL EXEMPTION FULL
2011-01-10AA01PREVEXT FROM 31/05/2010 TO 31/10/2010
2010-06-15AR0112/06/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDWARD CHARLES BRANSON / 12/11/2009
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-18288aSECRETARY APPOINTED V SECRETARIAL SERVICES LIMITED
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM DUENDE, OPP 63 BLOMFIELD ROAD LONDON W9 2PA
2009-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to SUNDOG PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNDOG PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SUNDOG PICTURES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SUNDOG PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDOG PICTURES LIMITED
Trademarks
We have not found any records of SUNDOG PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDOG PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as SUNDOG PICTURES LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SUNDOG PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDOG PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNDOG PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.