BULLDOG PUBLISHING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 5EG

Company number 03138960
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 5EG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 5,625 . The most likely internet sites of BULLDOG PUBLISHING LIMITED are www.bulldogpublishing.co.uk, and www.bulldog-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Bulldog Publishing Limited is a Private Limited Company. The company registration number is 03138960. Bulldog Publishing Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Bulldog Publishing Limited is 5 High Green Great Shelford Cambridge Cambridgeshire Cb2 5eg. . DALZELL, William Roger is a Director of the company. HODGE, Bruce Mcgregor is a Director of the company. THRELFALL, Peter John Maurice is a Director of the company. Secretary THRELFALL, Peter John Maurice has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEWIS, Anthony Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
DALZELL, William Roger
Appointed Date: 18 December 1995
87 years old

Director
HODGE, Bruce Mcgregor
Appointed Date: 12 May 1998
65 years old

Director
THRELFALL, Peter John Maurice
Appointed Date: 18 December 1995
82 years old

Resigned Directors

Secretary
THRELFALL, Peter John Maurice
Resigned: 05 August 2013
Appointed Date: 18 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
LEWIS, Anthony Robert
Resigned: 09 July 2012
Appointed Date: 01 June 1996
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Bruce Mcgregor Hodge
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

BULLDOG PUBLISHING LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,625

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,625

...
... and 60 more events
27 Dec 1995
New secretary appointed;new director appointed
27 Dec 1995
New director appointed
27 Dec 1995
Director resigned
27 Dec 1995
Secretary resigned
18 Dec 1995
Incorporation

BULLDOG PUBLISHING LIMITED Charges

30 January 1998
Guarantee and debenture
Delivered: 6 February 1998
Status: Satisfied on 9 April 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 November 1996
Debenture
Delivered: 16 December 1996
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…