Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULLDOG PUBLISHING LIMITED
Company Information for

BULLDOG PUBLISHING LIMITED

5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB22 5EG,
Company Registration Number
03138960
Private Limited Company
Active

Company Overview

About Bulldog Publishing Ltd
BULLDOG PUBLISHING LIMITED was founded on 1995-12-18 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bulldog Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BULLDOG PUBLISHING LIMITED
 
Legal Registered Office
5 HIGH GREEN
GREAT SHELFORD
CAMBRIDGE
CB22 5EG
Other companies in CB2
 
Filing Information
Company Number 03138960
Company ID Number 03138960
Date formed 1995-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 14:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLDOG PUBLISHING LIMITED
The accountancy firm based at this address is TT&W LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BULLDOG PUBLISHING LIMITED
The following companies were found which have the same name as BULLDOG PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULLDOG PUBLISHING, LLC 19 OLD CREEK CIRCLE ORMOND BEACH FL 32174 Inactive Company formed on the 2009-06-08
BULLDOG PUBLISHING & ADVERTISING, LLC 19 OLD CREEK CIRCLE ORMOND BEACHU FL 32174 Inactive Company formed on the 2012-01-03
BULLDOG PUBLISHING, LLC 19 OLD CREEK CIRCLE ORMOND BEACH FL 32174 Inactive Company formed on the 2012-01-04
BULLDOG PUBLISHING CO Georgia Unknown
BULLDOG PUBLISHING INC California Unknown
BULLDOG PUBLISHING CO Georgia Unknown

Company Officers of BULLDOG PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ROGER DALZELL
Director 1995-12-18
BRUCE MCGREGOR HODGE
Director 1998-05-12
PETER JOHN MAURICE THRELFALL
Director 1995-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MAURICE THRELFALL
Company Secretary 1995-12-18 2013-08-05
ANTHONY ROBERT LEWIS
Director 1996-06-01 2012-07-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-12-18 1995-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 1995-12-18 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROGER DALZELL CORNUCOPIA PUBLISHING LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
BRUCE MCGREGOR HODGE RAWLINSON AND MARKING LIMITED Director 2010-11-04 CURRENT 2010-04-26 Dissolved 2017-05-16
PETER JOHN MAURICE THRELFALL PENSA HOLDINGS LIMITED Director 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
PETER JOHN MAURICE THRELFALL CORNUCOPIA PUBLISHING LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
PETER JOHN MAURICE THRELFALL ASPEN GROUP LIMITED Director 1991-06-12 CURRENT 1960-06-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Change of details for Mr Bruce Mcgregor Hodge as a person with significant control on 2023-12-01
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGER DALZELL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MAURICE THRELFALL
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGER DALZELL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA England
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CH01Director's details changed for Mr Bruce Mcgregor Hodge on 2021-03-15
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/18 FROM Unit B4, Beech House, Melbourn Science Park Cambridge Road Melbourn Royston SG8 6HB England
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 5 High Green Great Shelford Cambridge Cambridgeshire CB2 5EG
2017-07-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 5625
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 5625
2016-02-05AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5625
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5625
2014-01-07AR0118/12/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER THRELFALL
2013-01-29AR0118/12/12 ANNUAL RETURN FULL LIST
2012-08-06RES01ADOPT ARTICLES 17/07/2012
2012-08-06RES12Resolution of varying share rights or name
2012-08-06SH08Change of share class name or designation
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-07-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-13SH0112/05/98 STATEMENT OF CAPITAL GBP 5625
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0118/12/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0118/12/10 ANNUAL RETURN FULL LIST
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0118/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCGREGOR HODGE / 18/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAURICE THRELFALL / 18/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT LEWIS / 18/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER DALZELL / 18/12/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-14RES13SHOLDER CONSENT TO CHAN 24/10/05
2005-11-14RES12VARYING SHARE RIGHTS AND NAMES
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/99
1999-12-29363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-04363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-01288aNEW DIRECTOR APPOINTED
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-11363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-21288aNEW DIRECTOR APPOINTED
1997-02-05363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-12-16395PARTICULARS OF MORTGAGE/CHARGE
1996-09-0588(2)RAD 29/08/96--------- £ SI 250@1=250 £ IC 5000/5250
1996-05-06123£ NC 1000/6000 29/04/96
1996-05-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-05-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/96
1996-05-06SRES04NC INC ALREADY ADJUSTED 29/04/96
1996-05-06SRES01ALTER MEM AND ARTS 29/04/96
1996-05-0688(2)RAD 29/04/96--------- £ SI 4998@1=4998 £ IC 2/5000
1995-12-27288SECRETARY RESIGNED
1995-12-27288NEW DIRECTOR APPOINTED
1995-12-27288DIRECTOR RESIGNED
1995-12-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BULLDOG PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULLDOG PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1998-01-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 161,936
Creditors Due Within One Year 2012-03-31 £ 247,683
Provisions For Liabilities Charges 2013-03-31 £ 1,501
Provisions For Liabilities Charges 2012-03-31 £ 2,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULLDOG PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,625
Called Up Share Capital 2012-03-31 £ 5,625
Cash Bank In Hand 2013-03-31 £ 158,126
Cash Bank In Hand 2012-03-31 £ 253,453
Current Assets 2013-03-31 £ 524,216
Current Assets 2012-03-31 £ 528,148
Debtors 2013-03-31 £ 366,090
Debtors 2012-03-31 £ 274,695
Shareholder Funds 2013-03-31 £ 380,640
Shareholder Funds 2012-03-31 £ 303,362
Tangible Fixed Assets 2013-03-31 £ 19,861
Tangible Fixed Assets 2012-03-31 £ 25,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BULLDOG PUBLISHING LIMITED registering or being granted any patents
Domain Names

BULLDOG PUBLISHING LIMITED owns 2 domain names.

changingcareers.co.uk   courses4forces.co.uk  

Trademarks
We have not found any records of BULLDOG PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLDOG PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BULLDOG PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where BULLDOG PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULLDOG PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULLDOG PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.