Company NameBlue Dog Studios Limited
DirectorsFrank Houlder and Philip Blott
Company StatusLiquidation
Company Number04215829
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Frank Houlder
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameMr Philip Blott
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Philip Blott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RolePhotography
Country of ResidenceEngland
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitebluedogstudios.co.uk
Email address[email protected]
Telephone0161 7610666
Telephone regionManchester

Location

Registered AddressC/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Frank Houlder
50.00%
Ordinary
50 at £1Mr Philip Blott
50.00%
Ordinary

Financials

Year2014
Net Worth£53,942
Cash£16,273
Current Liabilities£137,618

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2021 (2 years, 11 months ago)
Next Return Due26 May 2022 (overdue)

Filing History

16 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (15 pages)
14 October 2021Statement of affairs (8 pages)
11 October 2021Registered office address changed from Craven Street Bury Lancashire BL9 7PP to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 October 2021 (2 pages)
11 October 2021Appointment of a voluntary liquidator (3 pages)
11 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
(1 page)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 December 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
17 May 2019Change of details for Mr Frank Houlder as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 May 2019Director's details changed for Mr Frank Houlder on 17 May 2019 (2 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Secretary's details changed for Mr Philip Blott on 12 May 2012 (1 page)
14 May 2012Director's details changed for Mr Philip Blott on 12 May 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Frank Houlder on 12 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Philip Blott on 12 May 2012 (1 page)
14 May 2012Director's details changed for Mr Philip Blott on 12 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Frank Houlder on 12 May 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2010Director's details changed for Mr Philip Blott on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Philip Blott on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Frank Houlder on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Frank Houlder on 30 April 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 July 2009Return made up to 12/05/09; full list of members (4 pages)
22 July 2009Return made up to 12/05/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 August 2008Return made up to 12/05/08; full list of members (4 pages)
6 August 2008Return made up to 12/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 June 2007Return made up to 12/05/07; full list of members (2 pages)
21 June 2007Return made up to 12/05/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 November 2005Registered office changed on 15/11/05 from: unit 5 5 hoyle street ardwick manchester M12 6HG (2 pages)
15 November 2005Registered office changed on 15/11/05 from: unit 5 5 hoyle street ardwick manchester M12 6HG (2 pages)
3 June 2005Return made up to 14/05/05; full list of members (3 pages)
3 June 2005Return made up to 14/05/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 May 2003Return made up to 14/05/03; full list of members (7 pages)
12 May 2003Return made up to 14/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
13 September 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 September 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
9 August 2001Registered office changed on 09/08/01 from: 14 bury street mossley ashton under lyne lancashire OL5 9ND (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 14 bury street mossley ashton under lyne lancashire OL5 9ND (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
14 May 2001Incorporation (11 pages)
14 May 2001Incorporation (11 pages)