Company NameSundog Pictures Limited
Company StatusActive
Company Number06906545
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 10 months ago)
Previous NameCurrent Sponge Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Sam Edward Charles Branson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Jonathan Alexander Webb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(3 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameV Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 August 2009(3 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Nicholas Bodley Ryle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mosslea Road
London
SE20 7BP
Director NameMr Samuel Luke Anthony
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Ajaz Khowaj Quoram Ahmed
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John's Lane
London
EC1M 4BL
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbh 60 Kingly Street
London
W1B 5DS
Director NameMr Richard John Reed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(6 years after company formation)
Appointment Duration5 years (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d, Phoenix Brewery 13 Bramley Road
London
W10 6SZ
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(6 years after company formation)
Appointment Duration5 years (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£668,000
Gross Profit£174,000
Net Worth-£1,372,000
Cash£174,000
Current Liabilities£1,802,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

4 December 2017Delivered on: 18 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding
4 December 2017Delivered on: 6 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding

Filing History

27 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
17 March 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 50
(4 pages)
1 March 2023Purchase of own shares. (4 pages)
1 March 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 44.00
(6 pages)
9 February 2023Secretary's details changed for V Secretarial Services Limited on 6 December 2022 (1 page)
16 December 2022Change of details for Mr Sam Edward Charles Branson as a person with significant control on 6 December 2022 (2 pages)
16 December 2022Director's details changed for Mr Sam Edward Charles Branson on 6 December 2022 (2 pages)
8 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 8 December 2022 (1 page)
25 November 2022Statement of capital on 25 November 2022
  • GBP 54.000
(3 pages)
25 November 2022Solvency Statement dated 23/11/22 (1 page)
25 November 2022Statement by Directors (1 page)
25 November 2022Resolutions
  • RES13 ‐ Share premium reduction by £3625000 23/11/2022
(2 pages)
3 August 2022Change of details for Mr Sam Edward Charles Branson as a person with significant control on 8 April 2022 (2 pages)
3 August 2022Director's details changed for Mr Sam Edward Charles Branson on 8 April 2022 (2 pages)
7 July 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
12 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 54
(4 pages)
9 March 2021Change of details for Mr Sam Edward Charles Branson as a person with significant control on 12 January 2021 (2 pages)
5 March 2021Notification of Jonathan Alexander Webb as a person with significant control on 12 January 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 46
(4 pages)
22 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 6
(3 pages)
6 January 2021Memorandum and Articles of Association (16 pages)
6 January 2021Change of share class name or designation (2 pages)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2020Change of details for Mr Sam Edward Charles Branson as a person with significant control on 1 December 2020 (2 pages)
22 December 2020Cessation of Jonathan Alexander Webb as a person with significant control on 1 December 2020 (1 page)
28 July 2020Termination of appointment of Richard John Reed as a director on 8 July 2020 (1 page)
28 July 2020Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 7 July 2020 (1 page)
28 July 2020Termination of appointment of Nicholas Adam Southgate as a director on 7 July 2020 (1 page)
6 July 2020Change of details for Mr Jonathan Alexander Webb as a person with significant control on 26 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
11 March 2020Satisfaction of charge 069065450001 in full (1 page)
11 March 2020Satisfaction of charge 069065450002 in full (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Registration of charge 069065450002, created on 4 December 2017 (18 pages)
18 December 2017Registration of charge 069065450002, created on 4 December 2017 (18 pages)
6 December 2017Registration of charge 069065450001, created on 4 December 2017 (18 pages)
6 December 2017Registration of charge 069065450001, created on 4 December 2017 (18 pages)
18 September 2017Termination of appointment of Samuel Luke Anthony as a director on 9 September 2017 (1 page)
18 September 2017Termination of appointment of Samuel Luke Anthony as a director on 9 September 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
5 June 2017Termination of appointment of David Pearce as a director on 30 March 2017 (1 page)
5 June 2017Termination of appointment of David Pearce as a director on 30 March 2017 (1 page)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1.01
(13 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1.01
(13 pages)
8 April 2016Director's details changed for Mr Sam Edward Charles Branson on 4 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Sam Edward Charles Branson on 4 April 2016 (2 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1.010
(7 pages)
3 November 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1.010
(7 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 June 2015Appointment of Mr Richard John Reed as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Nicholas Adam Southgate as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Nicholas Adam Southgate as a director on 11 June 2015 (2 pages)
22 June 2015Appointment of Mr Richard John Reed as a director on 11 June 2015 (2 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(10 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(10 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 November 2014Appointment of Mr David Pearce as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Mr David Pearce as a director on 22 October 2014 (2 pages)
10 October 2014Resolutions
  • RES13 ‐ Conversion 26/06/2014
(1 page)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Change of share class name or designation (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 August 2013Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages)
28 August 2013Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 June 2013Termination of appointment of Nicholas Ryle as a director (1 page)
6 June 2013Termination of appointment of Nicholas Ryle as a director (1 page)
9 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page)
9 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page)
9 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page)
4 February 2013Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director (2 pages)
4 February 2013Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director (2 pages)
6 January 2013Sub-division of shares on 22 November 2012 (5 pages)
6 January 2013Sub-division of shares on 22 November 2012 (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
25 October 2012Appointment of Mr Samuel Luke Anthony as a director (2 pages)
25 October 2012Appointment of Mr Samuel Luke Anthony as a director (2 pages)
24 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
24 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
2 August 2012Appointment of Nicholas Peter Bodley Ryle as a director (2 pages)
2 August 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
2 August 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
2 August 2012Appointment of Nicholas Peter Bodley Ryle as a director (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Company name changed current sponge productions LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
11 June 2012Company name changed current sponge productions LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
28 May 2012Appointment of Jonathan Alexander Webb as a director (2 pages)
28 May 2012Appointment of Jonathan Alexander Webb as a director (2 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
10 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Sam Edward Charles Branson on 12 November 2009 (3 pages)
13 April 2010Director's details changed for Mr Sam Edward Charles Branson on 12 November 2009 (3 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 September 2009Registered office changed on 18/09/2009 from duende, opp 63 blomfield road london W9 2PA (1 page)
18 September 2009Secretary appointed v secretarial services LIMITED (3 pages)
18 September 2009Secretary appointed v secretarial services LIMITED (3 pages)
18 September 2009Registered office changed on 18/09/2009 from duende, opp 63 blomfield road london W9 2PA (1 page)
15 May 2009Incorporation (35 pages)
15 May 2009Incorporation (35 pages)