Advanced company searchLink opens in new window

SEADOG TV & FILM PRODUCTIONS LIMITED

Company number 08964770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CH01 Director's details changed for Mr Montagu Leslie Stuart Halls on 6 September 2021
06 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
06 Sep 2021 PSC04 Change of details for Mr Montagu Leslie Stuart Halls as a person with significant control on 6 September 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with updates
23 Sep 2020 AD01 Registered office address changed from Films at 59 59 Cotham Hill Bristol BS6 6JR England to Orchard View Lower Norton Farm Dartmouth Devon TQ6 0NF on 23 September 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 PSC04 Change of details for Mr Montagu Leslie Stuart Halls as a person with significant control on 3 April 2018
05 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with updates
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 183.96784
15 Aug 2018 CH01 Director's details changed for Mr Montagu Leslie Stuart Halls on 15 August 2018
15 Aug 2018 PSC04 Change of details for Mr Montagu Leslie Stuart Halls as a person with significant control on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from 10 Phoenix Grove Bristol BS6 7XY to Films at 59 59 Cotham Hill Bristol BS6 6JR on 15 August 2018
14 Jun 2018 SH02 Sub-division of shares on 3 April 2018
14 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 03/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016