ONE SMALL BARKING DOG
180-182 FAZELEY STREET

Hellopages » West Midlands » Birmingham » B5 5SE

Company number 04148140
Status Active
Incorporation Date 26 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 1, THE ICE HOUSE THE BOND, 180-182 FAZELEY STREET, BIRMINGHAM, B5 5SE
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Mr Adrian John Hurst as a director on 31 January 2017; Termination of appointment of Helen Farquharson as a director on 31 January 2017. The most likely internet sites of ONE SMALL BARKING DOG are www.onesmallbarking.co.uk, and www.one-small-barking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 11.1 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Small Barking Dog is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04148140. One Small Barking Dog has been working since 26 January 2001. The present status of the company is Active. The registered address of One Small Barking Dog is Unit 1 The Ice House The Bond 180 182 Fazeley Street Birmingham B5 5se. . OAKLEY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HURST, Adrian John is a Director of the company. MILES, Jonathan Robert is a Director of the company. SHARMAN, Laurence Vernon John is a Director of the company. SLINN, David Patrick is a Director of the company. Secretary EVANS, Timothy Myddleton, Councillor has been resigned. Director BARLOW-POOLE, Christopher John, Rev has been resigned. Director EVANS, Timothy Myddleton, Councillor has been resigned. Director FARQUHARSON, Helen has been resigned. Director TAYLOR, Clive Robin has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 29 November 2013

Director
HURST, Adrian John
Appointed Date: 31 January 2017
51 years old

Director
MILES, Jonathan Robert
Appointed Date: 01 February 2012
51 years old

Director
SHARMAN, Laurence Vernon John
Appointed Date: 15 September 2015
63 years old

Director
SLINN, David Patrick
Appointed Date: 15 September 2015
52 years old

Resigned Directors

Secretary
EVANS, Timothy Myddleton, Councillor
Resigned: 29 November 2013
Appointed Date: 26 January 2001

Director
BARLOW-POOLE, Christopher John, Rev
Resigned: 31 January 2017
Appointed Date: 26 January 2001
58 years old

Director
EVANS, Timothy Myddleton, Councillor
Resigned: 29 November 2013
Appointed Date: 26 January 2001
55 years old

Director
FARQUHARSON, Helen
Resigned: 31 January 2017
Appointed Date: 26 November 2004
61 years old

Director
TAYLOR, Clive Robin
Resigned: 15 September 2015
Appointed Date: 26 January 2001
67 years old

Persons With Significant Control

Mr Laurence Vernon John Sharman
Notified on: 1 May 2016
63 years old
Nature of control: Has significant influence or control

ONE SMALL BARKING DOG Events

27 Mar 2017
Confirmation statement made on 26 January 2017 with updates
27 Mar 2017
Appointment of Mr Adrian John Hurst as a director on 31 January 2017
27 Mar 2017
Termination of appointment of Helen Farquharson as a director on 31 January 2017
27 Mar 2017
Termination of appointment of Christopher John Barlow-Poole as a director on 31 January 2017
10 Mar 2016
Total exemption full accounts made up to 31 October 2015
...
... and 41 more events
07 Nov 2001
Accounting reference date extended from 15/09/01 to 31/10/01
07 Nov 2001
Registered office changed on 07/11/01 from: unit 110 the custard factory gibb street birmingham west midlands B9 4AA
10 Oct 2001
Accounting reference date shortened from 31/01/02 to 15/09/01
28 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jan 2001
Incorporation