Company NameA Man About A Dog Limited
Company StatusActive
Company Number08817956
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Anthony Harold
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Paul Jack Sobierajski
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years
RolePR & Marketing
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMrs Hala Baviere
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed02 December 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSvp Strategy And Development
Country of ResidenceFrance
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMs Sally Henrietta Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Robert McElroy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed02 December 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Robert McElroy
StatusCurrent
Appointed29 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMs Cynthia Harold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Alice Christiane Favre
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2019)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House 303-306 High Holbor
London
WC1V 7JZ

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alice Christiane Favre
33.33%
Ordinary
100 at £1Paul Jack Sobierajski
33.33%
Ordinary
100 at £1William Anthony Harold
33.33%
Ordinary

Financials

Year2014
Net Worth£52,410
Cash£120,689
Current Liabilities£359,071

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

10 May 2019Delivered on: 14 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

28 March 2024Full accounts made up to 31 December 2022 (25 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 August 2022Termination of appointment of Robert Mcelroy as a secretary on 29 July 2022 (1 page)
11 August 2022Termination of appointment of Robert Mcelroy as a director on 29 July 2022 (1 page)
10 August 2022Appointment of Mark Andrew Bain as a director on 29 July 2022 (2 pages)
20 December 2021Director's details changed for Mrs Hala Baviere on 20 December 2021 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 September 2021Director's details changed for Mr Robert Mcelroy on 17 September 2021 (2 pages)
30 July 2021Appointment of Mr Robert Mcelroy as a secretary on 29 July 2021 (2 pages)
15 June 2021Full accounts made up to 31 December 2020 (24 pages)
17 March 2021Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England to 3 Pancras Square London N1C 4AG on 17 March 2021 (1 page)
18 February 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 February 2020Previous accounting period shortened from 30 March 2020 to 31 December 2019 (1 page)
17 January 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
16 December 2019Appointment of Mrs Hala Baviere as a director on 2 December 2019 (2 pages)
13 December 2019Termination of appointment of Alice Christiane Favre as a director on 2 December 2019 (1 page)
13 December 2019Cessation of Alice Christiane Favre as a person with significant control on 1 July 2019 (1 page)
13 December 2019Satisfaction of charge 088179560001 in full (1 page)
13 December 2019Cessation of William Anthony Harold as a person with significant control on 1 July 2019 (1 page)
13 December 2019Cessation of Paul Jack Sobierajski as a person with significant control on 1 July 2019 (1 page)
13 December 2019Appointment of Ms Sally Henrietta Davies as a director on 2 December 2019 (2 pages)
13 December 2019Notification of Amaad Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
13 December 2019Appointment of Mr Robert Mcelroy as a director on 2 December 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 May 2019Registration of charge 088179560001, created on 10 May 2019 (12 pages)
1 March 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 1 March 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 December 2018Change of details for Miss Alice Christiane Favre as a person with significant control on 15 December 2018 (2 pages)
20 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
20 December 2018Change of details for Mr William Anthony Harold as a person with significant control on 20 December 2018 (2 pages)
7 November 2018Change of details for Miss Alice Christiane Favre as a person with significant control on 8 May 2018 (2 pages)
26 June 2018Change of details for Mr William Anthony Harold as a person with significant control on 1 June 2018 (2 pages)
26 June 2018Change of details for Miss Alice Christiane Favre as a person with significant control on 1 July 2016 (2 pages)
28 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Director's details changed for Mr Paul Jack Sobierajski on 8 August 2014 (2 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300
(6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300
(6 pages)
12 January 2015Director's details changed for Miss Alice Christiane Favre on 8 August 2014 (2 pages)
12 January 2015Director's details changed for Miss Alice Christiane Favre on 8 August 2014 (2 pages)
12 January 2015Director's details changed for Mr Paul Jack Sobierajski on 8 August 2014 (2 pages)
12 January 2015Director's details changed for Miss Alice Christiane Favre on 8 August 2014 (2 pages)
12 January 2015Director's details changed for Mr Paul Jack Sobierajski on 8 August 2014 (2 pages)
4 August 2014Registered office address changed from Unit M 100 Greenfield Road London E1 1EJ England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit M 100 Greenfield Road London E1 1EJ England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit M 100 Greenfield Road London E1 1EJ England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 August 2014 (1 page)
23 July 2014Appointment of Mr William Anthony Harold as a director on 9 April 2014 (2 pages)
23 July 2014Appointment of Mr William Anthony Harold as a director on 9 April 2014 (2 pages)
23 July 2014Appointment of Mr William Anthony Harold as a director on 9 April 2014 (2 pages)
11 April 2014Registered office address changed from 5 Palmers Road Olney Buckinghamshire MK46 4JX England on 11 April 2014 (1 page)
11 April 2014Appointment of Mr Paul Jack Sobierajski as a director (2 pages)
11 April 2014Appointment of Miss Alice Christiane Favre as a director (2 pages)
11 April 2014Appointment of Miss Alice Christiane Favre as a director (2 pages)
11 April 2014Termination of appointment of Cynthia Harold as a director (1 page)
11 April 2014Termination of appointment of Cynthia Harold as a director (1 page)
11 April 2014Registered office address changed from 5 Palmers Road Olney Buckinghamshire MK46 4JX England on 11 April 2014 (1 page)
11 April 2014Appointment of Mr Paul Jack Sobierajski as a director (2 pages)
13 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 February 2014Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 11 February 2014 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)