Company NameBlack Dog Films Limited
Company StatusActive
Company Number03302275
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jason Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleFilm Dir
Country of ResidenceUnited States
Correspondence Address634 North La Peer Drive
Los Angeles
California
90069
Director NameLuke Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleFilm Dir
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 5 Benbow Road
London
W6 0AT
Director NameDeborah Garvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Crimea
36 Inkerman Street
London
NW5 3BT
Director NameKai Lu Hsiung
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address342 Alexandra Park Road
London
N22 7BD
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed14 January 1997(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NamePaul Julian De Weldycz Rothwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleProducer
Correspondence Address28 Melgund Road
London
N5 1PT
Director NameMr Adrian Piers Harrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address46 Lysias Road
London
SW12 8BP
Director NameAnthony David Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleFilm Dir
Country of ResidenceUnited States
Correspondence Address8009 Santa Monica Boulevard
Los Angeles
California 90046
United States
Director NameMr Ridley Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35a Huntsworth Mews
London
NW1 6DB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.blackdogfilms.com
Telephone020 74340787
Telephone regionLondon

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Ridley Scott
40.00%
Ordinary
2 at £1Luke Scott
20.00%
Ordinary
2 at £1Miss Jordan Scott
20.00%
Ordinary
2 at £1Mr Jason Scott
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

3 October 2023Director's details changed for Deborah Garvey on 30 September 2023 (2 pages)
20 September 2023Director's details changed for Kai Lu Hsiung on 15 September 2023 (2 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
19 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
20 May 2020Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 20 May 2020 (1 page)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(8 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(8 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(9 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(9 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(9 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(9 pages)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 January 2013Termination of appointment of Anthony Scott as a director (1 page)
30 January 2013Termination of appointment of Anthony Scott as a director (1 page)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
2 February 2011Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages)
2 February 2011Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages)
2 February 2011Director's details changed for Mr Jason Scott on 1 November 2009 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Luke Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Luke Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Jason Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Luke Scott on 1 January 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 February 2009Director's change of particulars / luke scott / 30/06/2008 (1 page)
4 February 2009Director's change of particulars / luke scott / 30/06/2008 (1 page)
4 February 2009Return made up to 14/01/09; full list of members (6 pages)
4 February 2009Return made up to 14/01/09; full list of members (6 pages)
28 July 2008Group of companies' accounts made up to 30 September 2007 (2 pages)
28 July 2008Group of companies' accounts made up to 30 September 2007 (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (4 pages)
30 January 2008Return made up to 14/01/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 February 2007Return made up to 14/01/07; full list of members (10 pages)
21 February 2007Return made up to 14/01/07; full list of members (10 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
7 February 2006Return made up to 14/01/06; full list of members (10 pages)
7 February 2006Return made up to 14/01/06; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
9 March 2005Return made up to 14/01/05; full list of members (10 pages)
9 March 2005Return made up to 14/01/05; full list of members (10 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
9 February 2003Return made up to 14/01/03; full list of members (9 pages)
9 February 2003Return made up to 14/01/03; full list of members (9 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
27 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
27 July 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
27 July 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
10 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Return made up to 14/01/99; full list of members (8 pages)
9 February 1999Return made up to 14/01/99; full list of members (8 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 November 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
6 November 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
2 March 1998Ad 15/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages)
2 March 1998Ad 15/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages)
19 February 1998Return made up to 14/01/98; full list of members (8 pages)
19 February 1998Return made up to 14/01/98; full list of members (8 pages)
22 January 1998Director resigned (1 page)
22 January 1998Ad 14/01/97--------- £ si 6@1=6 £ ic 1/7 (2 pages)
22 January 1998Ad 14/01/97--------- £ si 6@1=6 £ ic 1/7 (2 pages)
22 January 1998Director resigned (1 page)
6 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
6 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
21 January 1997Location of register of members (1 page)
21 January 1997Location of register of members (1 page)
14 January 1997Incorporation (17 pages)
14 January 1997Incorporation (17 pages)