Company NameCompany Stormdog Productions Limited
Company StatusActive
Company Number04415224
CategoryPrivate Limited Company
Incorporation Date12 April 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBryan Elsley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wedge
76 Lissenden Gardens
London
NW5 1PR
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(10 years, 11 months after company formation)
Appointment Duration11 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(13 years after company formation)
Appointment Duration8 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address22 Groveway
London
SW9 0AR
Director NameMr George Stephen John Faber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameStewart Peter Barlow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address8 Priory Road
Knowle
Bristol
BS4 2NF
Secretary NameMr George Stephen John Faber
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed22 March 2013(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompanypictures.co.uk
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Company Television LTD
50.00%
Ordinary
1 at £1Stormdog LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£199

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

14 April 2005Delivered on: 15 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "rose & maloney series 2"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights. See the mortgage charge document for full details.
Fully Satisfied
19 February 2003Delivered on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the partners of tudor films LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies credited to a specified account and all rights in relation thereto together with interest. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 22 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 1,222,931.49 deposited by the depositor in account no 4.01.45.492. gbp relating to the film entitled "the insiders",A.K.A."rose & maloney" with all right,title and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(7 pages)
8 May 2014Termination of appointment of George Stephen John Faber as a secretary on 11 April 2014 (1 page)
8 May 2014Termination of appointment of George Stephen John Faber as a director on 11 April 2014 (1 page)
8 May 2014Termination of appointment of George Stephen John Faber as a director on 11 April 2014 (1 page)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(7 pages)
8 May 2014Termination of appointment of George Stephen John Faber as a secretary on 11 April 2014 (1 page)
3 September 2013Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
7 May 2013Termination of appointment of Charles Norman Pattinson as a director on 22 March 2013 (1 page)
7 May 2013Appointment of Mrs Victoria Jane Turton as a director on 22 March 2013 (2 pages)
7 May 2013Appointment of Mr Adam Maxwell Jones as a director on 22 March 2013 (2 pages)
7 May 2013Appointment of Mr Adam Maxwell Jones as a secretary on 22 March 2013 (1 page)
7 May 2013Appointment of Mr Adam Maxwell Jones as a secretary on 22 March 2013 (1 page)
7 May 2013Appointment of Mr Adam Maxwell Jones as a director on 22 March 2013 (2 pages)
7 May 2013Appointment of Mrs Victoria Jane Turton as a director on 22 March 2013 (2 pages)
7 May 2013Termination of appointment of Charles Norman Pattinson as a director on 22 March 2013 (1 page)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 August 2011 (12 pages)
18 April 2012Full accounts made up to 31 August 2011 (12 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (13 pages)
28 May 2010Full accounts made up to 31 August 2009 (13 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Bryan Elsley on 12 April 2010 (2 pages)
4 May 2010Director's details changed for George Stephen John Faber on 12 April 2010 (2 pages)
4 May 2010Director's details changed for George Stephen John Faber on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Bryan Elsley on 12 April 2010 (2 pages)
26 June 2009Full accounts made up to 31 August 2008 (13 pages)
26 June 2009Full accounts made up to 31 August 2008 (13 pages)
19 May 2009Resolutions
  • RES13 ‐ Section 175(5)a 30/01/2009
(4 pages)
19 May 2009Resolutions
  • RES13 ‐ Section 175(5)a 30/01/2009
(4 pages)
15 May 2009Return made up to 12/04/09; full list of members (4 pages)
15 May 2009Return made up to 12/04/09; full list of members (4 pages)
27 June 2008Full accounts made up to 31 August 2007 (14 pages)
27 June 2008Full accounts made up to 31 August 2007 (14 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page)
2 July 2007Full accounts made up to 31 August 2006 (15 pages)
2 July 2007Full accounts made up to 31 August 2006 (15 pages)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Registered office changed on 12/06/07 from: 5, the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5, the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (1 page)
25 May 2007Return made up to 12/04/07; no change of members (7 pages)
25 May 2007Return made up to 12/04/07; no change of members (7 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Full accounts made up to 31 August 2005 (12 pages)
20 June 2006Full accounts made up to 31 August 2005 (12 pages)
21 April 2006Registered office changed on 21/04/06 from: 2 lions gate, 33/39 high street fordingbridge hampshire SP6 1RN (1 page)
21 April 2006Registered office changed on 21/04/06 from: 2 lions gate, 33/39 high street fordingbridge hampshire SP6 1RN (1 page)
21 April 2006Return made up to 12/04/06; full list of members (3 pages)
21 April 2006Return made up to 12/04/06; full list of members (3 pages)
15 December 2005Auditor's resignation (1 page)
15 December 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
17 May 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
3 March 2005Full accounts made up to 31 August 2004 (12 pages)
3 March 2005Full accounts made up to 31 August 2004 (12 pages)
29 January 2005Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
29 January 2005Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
23 September 2004Full accounts made up to 30 April 2003 (12 pages)
23 September 2004Full accounts made up to 30 April 2003 (12 pages)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
8 June 2003Return made up to 12/04/03; full list of members (7 pages)
8 June 2003Return made up to 12/04/03; full list of members (7 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
28 June 2002New secretary appointed;new director appointed (3 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (3 pages)
28 June 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (3 pages)
28 June 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (3 pages)
12 April 2002Incorporation (16 pages)
12 April 2002Incorporation (16 pages)