BULLDOG INTERNATIONAL FILM DISTRIBUTION LIMITED

  • Company statusdissolved
  • Company No07107024
  • Age15 years 7 months Incorporated 17 December 2009
  • Officers0

Address

Hanover House, 118 Queens Road, Brighton, BN1 3XG

BULLDOG INTERNATIONAL FILM DISTRIBUTION LIMITED is an dissolved company incorporated on 17 December 2009 and based in Brighton. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 18 Oct 2016

Gazette Notice Voluntary

8 Years Ago on 02 Aug 2016

Dissolution Application Strike Off Company

9 Years Ago on 21 Jul 2016

Change Person Director Company With Change Date

9 Years Ago on 21 Mar 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 28 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 15 Sep 2015

Termination Director Company With Name Termination Date

10 Years Ago on 17 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 19 Dec 2014

Certificate Change Of Name Company

10 Years Ago on 22 Oct 2014

Change Of Name Notice

10 Years Ago on 22 Oct 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 14 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 06 Jan 2014

Termination Director Company With Name

11 Years Ago on 18 Oct 2013

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 18 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 18 Dec 2012

Appoint Person Director Company With Name

12 Years Ago on 18 Dec 2012

Change Person Director Company With Change Date

12 Years Ago on 18 Dec 2012

Appoint Corporate Secretary Company With Name

12 Years Ago on 19 Oct 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 01 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 21 Dec 2011

Change Person Director Company With Change Date

13 Years Ago on 21 Dec 2011

Termination Director Company With Name

13 Years Ago on 06 Sep 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 09 Mar 2011

Appoint Person Director Company With Name

14 Years Ago on 15 Feb 2011

Appoint Person Director Company With Name

14 Years Ago on 15 Feb 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
J S & CO LLPcorporate secretary 17 Oct 2012
CROFT, John Downtondirector Jul 193817 Dec 2009
ROGERS, Steven Michaeldirector Jan 196223 Sept 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.