STORMDOG LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03830518
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address C/O RAFFINGERS STUART, 19-20 BOURNE COURT UNITY TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Poundmore Ltd as a secretary on 13 January 2017; Appointment of Ms Ziggy Hanaor as a secretary on 13 January 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of STORMDOG LIMITED are www.stormdog.co.uk, and www.stormdog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Stormdog Limited is a Private Limited Company. The company registration number is 03830518. Stormdog Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Stormdog Limited is C O Raffingers Stuart 19 20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex Ig8 8hd. . HANAOR, Ziggy is a Secretary of the company. ELSLEY, Bryan is a Director of the company. Secretary BARLOW, Stewart Peter has been resigned. Secretary BRITTAIN, Valerie Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary POUNDMORE LTD has been resigned. Director BARLOW, Stewart Peter has been resigned. Director BRITTAIN, Valerie Ann has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HANAOR, Ziggy
Appointed Date: 13 January 2017

Director
ELSLEY, Bryan
Appointed Date: 24 August 1999
64 years old

Resigned Directors

Secretary
BARLOW, Stewart Peter
Resigned: 31 March 2004
Appointed Date: 02 May 2000

Secretary
BRITTAIN, Valerie Ann
Resigned: 02 May 2000
Appointed Date: 24 August 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Secretary
POUNDMORE LTD
Resigned: 13 January 2017
Appointed Date: 01 April 2004

Director
BARLOW, Stewart Peter
Resigned: 31 March 2004
Appointed Date: 02 May 2000
63 years old

Director
BRITTAIN, Valerie Ann
Resigned: 02 May 2000
Appointed Date: 24 August 1999
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Mr Bryan Christopher Elsley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORMDOG LIMITED Events

27 Jan 2017
Termination of appointment of Poundmore Ltd as a secretary on 13 January 2017
26 Jan 2017
Appointment of Ms Ziggy Hanaor as a secretary on 13 January 2017
18 Jan 2017
Total exemption small company accounts made up to 31 August 2016
16 Sep 2016
Confirmation statement made on 24 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 57 more events
16 Sep 1999
New secretary appointed;new director appointed
16 Sep 1999
New director appointed
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
24 Aug 1999
Incorporation

STORMDOG LIMITED Charges

27 May 2002
Deed of security assignment
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Channel Four Inernational Limited
Description: All rights in the film called "ccrc" and all charges in…
24 September 2001
Deed of security assignment
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: By way of first floating charge throughout the world all…