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

DOGHAUS PRODUCTIONS LIMITED

Syresham House, Syresham, Brackley, Northamptonshire, NN13 5HL,
Company Registration Number
04577704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Doghaus Productions Ltd
DOGHAUS PRODUCTIONS LIMITED was founded on 2002-10-30 and has its registered office in Northamptonshire. The organisation's status is listed as "Active - Proposal to Strike off". Doghaus Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOGHAUS PRODUCTIONS LIMITED
 
Legal Registered Office
Syresham House, Syresham
Brackley
Northamptonshire
NN13 5HL
Other companies in NN13
 
Previous Names
6FU (TOURING) LTD25/05/2019
Filing Information
Company Number 04577704
Company ID Number 04577704
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 05:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOGHAUS PRODUCTIONS 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.

Company Officers of DOGHAUS PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JENNIFER WHITEHEAD
Company Secretary 2007-01-15
JEREMY STEPHEN HOLTOM
Director 2002-10-30
MICHELLE JENNIFER WHITEHEAD
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEIL DEAN
Company Secretary 2002-10-30 2007-07-05
ADRIAN DEREK GREEN
Director 2002-10-30 2004-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PERSONAL TRANSFORMATION LTD Company Secretary 2007-07-06 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFE & BEYOND LTD Company Secretary 2007-07-05 CURRENT 2002-01-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PARTNERSHIP (2000) LTD Company Secretary 2007-07-05 CURRENT 2005-03-03 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE INSPIRATIONAL DREAMSCAPE COMPANY LTD Company Secretary 2007-07-05 CURRENT 2002-08-14 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD BEYOND REALITY MUSIC LIMITED Company Secretary 2007-07-05 CURRENT 2005-08-03 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS TRAINING LTD Company Secretary 2007-07-05 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE ARCADIA PRESS LONDON 1973 LTD Company Secretary 2007-07-01 CURRENT 2005-07-08 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD ARCADIAN INVESTMENT COMPANY LTD Company Secretary 2007-04-24 CURRENT 2005-04-25 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD SIX FOOT UNDER LIMITED Company Secretary 2007-01-16 CURRENT 2002-11-29 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PARTNERSHIP LIMITED Company Secretary 2007-01-15 CURRENT 2004-11-05 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE NO BULL MUSIC COMPANY LTD Company Secretary 2007-01-15 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE INSPIRED CREATIVITY COMPANY LTD Company Secretary 2007-01-15 CURRENT 2002-11-29 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD VANTAGE POINT PRODUCTIONS LTD Company Secretary 2007-01-15 CURRENT 2004-12-23 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD BEYOND REALITY PUBLISHING COMPANY LTD Company Secretary 2007-01-15 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD CUR SOLUM LTD Company Secretary 2007-01-15 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFE PATHS PARTNERSHIP LIMITED Company Secretary 2006-11-01 CURRENT 2000-04-10 Dissolved 2016-05-01
MICHELLE JENNIFER WHITEHEAD THE ARCADIAN ART COMPANY LTD Company Secretary 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-12-23
MICHELLE JENNIFER WHITEHEAD LIFEPATHS BUSINESS CONSULTANCY LTD Company Secretary 2006-07-01 CURRENT 2002-06-13 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM THE ARCADIAN ART COMPANY LTD Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-12-23
JEREMY STEPHEN HOLTOM BEYOND REALITY MUSIC LIMITED Director 2005-08-03 CURRENT 2005-08-03 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM THE ARCADIA PRESS LONDON 1973 LTD Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM ARCADIAN INVESTMENT COMPANY LTD Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFEPATHS PARTNERSHIP (2000) LTD Director 2005-03-03 CURRENT 2005-03-03 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM VANTAGE POINT PRODUCTIONS LTD Director 2004-12-23 CURRENT 2004-12-23 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFEPATHS PARTNERSHIP LIMITED Director 2004-11-05 CURRENT 2004-11-05 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM SIX FOOT UNDER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM THE INSPIRED CREATIVITY COMPANY LTD Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM THE NO BULL MUSIC COMPANY LTD Director 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM BEYOND REALITY PUBLISHING COMPANY LTD Director 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM CUR SOLUM LTD Director 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM THE INSPIRATIONAL DREAMSCAPE COMPANY LTD Director 2002-08-14 CURRENT 2002-08-14 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFEPATHS PERSONAL TRANSFORMATION LTD Director 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFEPATHS BUSINESS CONSULTANCY LTD Director 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFEPATHS TRAINING LTD Director 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM ARCADIAN PROPERTIES LTD Director 2002-04-17 CURRENT 2002-04-16 Live but Receiver Manager on at least one charge
JEREMY STEPHEN HOLTOM LIFE & BEYOND LTD Director 2002-01-30 CURRENT 2002-01-30 Active - Proposal to Strike off
JEREMY STEPHEN HOLTOM LIFE PATHS PARTNERSHIP LIMITED Director 2000-04-25 CURRENT 2000-04-10 Dissolved 2016-05-01
MICHELLE JENNIFER WHITEHEAD STARTUP & BEYOND LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-11-24
MICHELLE JENNIFER WHITEHEAD THE RESCUED HEN LTD Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PERSONAL TRANSFORMATION LTD Director 2007-07-06 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFE & BEYOND LTD Director 2007-07-05 CURRENT 2002-01-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS TRAINING LTD Director 2007-07-05 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE ARCADIA PRESS LONDON 1973 LTD Director 2007-07-01 CURRENT 2005-07-08 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD ARCADIAN INVESTMENT COMPANY LTD Director 2007-04-24 CURRENT 2005-04-25 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PARTNERSHIP LIMITED Director 2007-01-15 CURRENT 2004-11-05 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE NO BULL MUSIC COMPANY LTD Director 2007-01-15 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE INSPIRED CREATIVITY COMPANY LTD Director 2007-01-15 CURRENT 2002-11-29 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD BEYOND REALITY PUBLISHING COMPANY LTD Director 2007-01-15 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD LIFE PATHS PARTNERSHIP LIMITED Director 2006-09-07 CURRENT 2000-04-10 Dissolved 2016-05-01
MICHELLE JENNIFER WHITEHEAD LIFEPATHS PARTNERSHIP (2000) LTD Director 2006-09-07 CURRENT 2005-03-03 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD THE INSPIRATIONAL DREAMSCAPE COMPANY LTD Director 2006-09-07 CURRENT 2002-08-14 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD VANTAGE POINT PRODUCTIONS LTD Director 2006-09-07 CURRENT 2004-12-23 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD CUR SOLUM LTD Director 2006-09-07 CURRENT 2002-10-30 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD BEYOND REALITY MUSIC LIMITED Director 2006-09-07 CURRENT 2005-08-03 Active - Proposal to Strike off
MICHELLE JENNIFER WHITEHEAD INSPIRED CONCEPT INVESTMENTS LTD Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-12-23
MICHELLE JENNIFER WHITEHEAD THE ARCADIAN ART COMPANY LTD Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-12-23
MICHELLE JENNIFER WHITEHEAD LIFEPATHS BUSINESS CONSULTANCY LTD Director 2006-07-01 CURRENT 2002-06-13 Active - Proposal to Strike off

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
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-03-03Compulsory strike-off action has been discontinued
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ANDREA WALLIS HERRINGTON
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WALLIS HERRINGTON
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-19PSC07CESSATION OF GAVIN MILLER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JENNIFER WHITEHEAD
2021-10-22TM02Termination of appointment of Michelle Jennifer Whitehead on 2021-10-10
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-29PSC04Change of details for Mr Jeremy Stephen Holtom as a person with significant control on 2019-07-22
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MILLER
2020-09-29PSC07CESSATION OF ARCADIAN INVESTMENT COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-09-24CH01Director's details changed for Mrs Andi Herrington on 2019-09-11
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-04AP01DIRECTOR APPOINTED MRS ANDI HERRINGTON
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-24AP01DIRECTOR APPOINTED MR GAVIN MILLER
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-25RES15CHANGE OF COMPANY NAME 25/05/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-31DISS40Compulsory strike-off action has been discontinued
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-03DISS40Compulsory strike-off action has been discontinued
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-04DISS40Compulsory strike-off action has been discontinued
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-03AR0130/10/12 ANNUAL RETURN FULL LIST
2012-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-28AR0130/10/11 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-08AR0130/10/10 ANNUAL RETURN FULL LIST
2010-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-12AR0130/10/09 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-06288bSECRETARY RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2006-11-28363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-14363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-02288bDIRECTOR RESIGNED
2004-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-18363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-25225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-11CERTNMCOMPANY NAME CHANGED SIX F U TOURING LTD CERTIFICATE ISSUED ON 11/02/03
2002-11-1488(2)RAD 30/10/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-30288bSECRETARY RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to DOGHAUS PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against DOGHAUS PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOGHAUS PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DOGHAUS PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOGHAUS PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOGHAUS PRODUCTIONS LIMITED
Trademarks
We have not found any records of DOGHAUS PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOGHAUS PRODUCTIONS 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 (59200 - Sound recording and music publishing activities) as DOGHAUS PRODUCTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOGHAUS PRODUCTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party6FU (TOURING) LTDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOGHAUS PRODUCTIONS 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 DOGHAUS PRODUCTIONS 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.