Company NameSpringing Dog Productions Limited
Company StatusDissolved
Company Number03780000
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Jennifer Ann Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleActress/Entertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Place Villas
London
W2 1SP
Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusClosed
Appointed21 August 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 16 March 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Secretary NameRena Valeh
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Finborough Road
London
SW10 9DQ
Secretary NameRena Valeh
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Finborough Road
London
SW10 9DQ
Secretary NameMargaret Frame
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2007)
RoleCompany Director
Correspondence AddressGreen Bank
Uplands Way
Sevenoaks
Kent
TN13 3BN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.springingdogproductions.com

Location

Registered AddressBkl House
1 Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jennifer Ann Seagrove
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,858
Cash£260
Current Liabilities£94,828

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from bkl house 106 harrow road london W2 1RR (1 page)
15 May 2009Registered office changed on 15/05/2009 from bkl house 106 harrow road london W2 1RR (1 page)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
27 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2005Return made up to 28/05/05; full list of members (6 pages)
26 May 2005Return made up to 28/05/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 May 2003Return made up to 28/05/03; full list of members (6 pages)
28 May 2003Return made up to 28/05/03; full list of members (6 pages)
18 June 2002Return made up to 28/05/02; no change of members (6 pages)
18 June 2002Return made up to 28/05/02; no change of members (6 pages)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
25 June 2001Return made up to 28/05/01; no change of members (4 pages)
25 June 2001Return made up to 28/05/01; no change of members (4 pages)
16 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
16 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 19 park place villas london W2 1SP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 19 park place villas london W2 1SP (1 page)
17 July 2000Return made up to 28/05/00; full list of members (5 pages)
17 July 2000Return made up to 28/05/00; full list of members (5 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Secretary resigned (1 page)
28 May 1999Incorporation (19 pages)
28 May 1999Incorporation (19 pages)