POWDER DOGS LTD
LONDON DOG SOLDIERS LIMITED

Hellopages » Greater London » Westminster » W1B 5PW

Company number 04088597
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 6-8 KINGLY COURT, KINGLY STREET, LONDON, W1B 5PW
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of POWDER DOGS LTD are www.powderdogs.co.uk, and www.powder-dogs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Powder Dogs Ltd is a Private Limited Company. The company registration number is 04088597. Powder Dogs Ltd has been working since 12 October 2000. The present status of the company is Active. The registered address of Powder Dogs Ltd is 6 8 Kingly Court Kingly Street London W1b 5pw. . SMITH, Alison is a Secretary of the company. MOROSS, Philip is a Director of the company. Secretary ARMITAGE, Charles Edward Marshall has been resigned. Secretary INGRAM, Chris has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Charles Edward Marshall has been resigned. Director FIGG, Christopher Harold Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
SMITH, Alison
Appointed Date: 30 September 2008

Director
MOROSS, Philip
Appointed Date: 08 September 2005
63 years old

Resigned Directors

Secretary
ARMITAGE, Charles Edward Marshall
Resigned: 08 September 2005
Appointed Date: 12 October 2000

Secretary
INGRAM, Chris
Resigned: 30 September 2008
Appointed Date: 08 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
ARMITAGE, Charles Edward Marshall
Resigned: 08 September 2005
Appointed Date: 12 October 2000
71 years old

Director
FIGG, Christopher Harold Clifford
Resigned: 08 September 2005
Appointed Date: 12 October 2000
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

POWDER DOGS LTD Events

22 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
22 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
22 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
22 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
08 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2

...
... and 70 more events
23 Oct 2000
New director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: 1 mitchell lane bristol BS1 6BU
23 Oct 2000
Secretary resigned
23 Oct 2000
Director resigned
12 Oct 2000
Incorporation

POWDER DOGS LTD Charges

15 March 2002
Supplemental agreement and charge deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Full title guarantee all intellectual property materials…
15 March 2002
Charge over vat refund deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Kismet Entertainment Group
Description: Fixed charge over a). The vat refund b). The non-relevant…
5 March 2002
Deposit charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) the whole and every part of the chargor's right, title…
5 March 2002
Pledge agreement
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,280,575.26 deposited by the pledgor in the…
5 March 2002
Supplemental assignment and charge deed
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Kismet Entertainment Group
Description: By way of fixed charge all intellectual property materials…
6 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Supplemental assignment and charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Full title guarantee all intellectual property materials…
6 April 2001
Charge over credit balance
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all moneys from time to time…
30 January 2001
Registered charge and deed of assignment
Delivered: 1 February 2001
Status: Satisfied on 30 May 2001
Persons entitled: Kismet Entertainment Group
Description: A first fixed and most superior charge, lien and mortgage…