Company Information for REALLY EPIC DOG LTD
3RD FLOOR 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
08267315
Private Limited Company
Active |
Company Name | |
---|---|
REALLY EPIC DOG LTD | |
Legal Registered Office | |
3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in L2 | |
Company Number | 08267315 | |
---|---|---|
Company ID Number | 08267315 | |
Date formed | 2012-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB199982126 |
Last Datalog update: | 2024-08-05 19:24:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REALLY EPIC DOG HOLDINGS LTD | 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET TEMPLE STREET LIVERPOOL L2 5RH | Dissolved | Company formed on the 2013-07-24 | |
REALLY EPIC DOG PUBLISHING LTD | 5 TEMPLE SQUARE 3RD FLOOR TEMPLE STREET TEMPLE STREET LIVERPOOL L2 5RH | Dissolved | Company formed on the 2014-09-19 | |
REALLY EPIC DOG MARKETING INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WAYNE GARY JAMES SCHOLES |
||
COLLIN ZITO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER AMBER SCHOLES |
Director | ||
TREVOR DAMON SUELZLE |
Company Secretary | ||
DAVID ALAN HUBBARD |
Director | ||
TREVOR DAMON SUELZLE |
Director | ||
F&L COSEC LIMITED |
Company Secretary | ||
F&L LEGAL LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVERPOOL PRESS AND CONSULTING LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
LADUMA CREATIVE ENTERPRISES LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
LADUMA LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
FACT LIVERPOOL | Director | 2015-09-30 | CURRENT | 1989-06-02 | Active | |
ROJOVR LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2018-01-23 | |
DEESIDE HOCKEY LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2017-01-17 | |
REALLY EPIC DOG PUBLISHING LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2018-01-23 | |
THE ANFIELD WRAP MAGAZINE LIMITED | Director | 2013-09-09 | CURRENT | 2012-08-01 | Active | |
REALLY EPIC DOG HOLDINGS LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2018-01-23 | |
RED INTELLIGENCE LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2018-01-23 | |
LIVERPOOL DIGITAL MEDIA LTD. | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
LIVERPOOL DIGITAL MEDIA LTD. | Director | 2014-10-31 | CURRENT | 2012-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Really Epic Dog, Inc as a person with significant control on 2023-03-13 | ||
CESSATION OF WAYNE GARY JAMES SCHOLES AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TREVOR SUELZLE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Wayne Gary James Scholes as a person with significant control on 2017-10-24 | |
CH01 | Director's details changed for Mr Wayne Gary James Scholes on 2017-10-24 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER AMBER SCHOLES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HEATHER AMBER SCHOLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUBBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SUELZLE | |
TM02 | Termination of appointment of Trevor Damon Suelzle on 2015-02-19 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COLLIN ZITO | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAMON SUELZLE / 26/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GARY JAMES SCHOLES / 26/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HUBBARD / 26/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TREVOR DAMON SUELZLE on 2014-02-26 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY F&L COSEC LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GARY JAMES SCHOLES / 24/10/2013 | |
AR01 | 24/10/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP | |
AP01 | DIRECTOR APPOINTED MR TREVOR DAMON SUELZLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCHOLES / 26/02/2013 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN HUBBARD | |
AP03 | SECRETARY APPOINTED MR TREVOR DAMON SUELZLE | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 38 LINNETS WOOD MEWS WORSLEY GREATER MANCHESTER M28 3WW UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED F&L LEGAL LLP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
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 REALLY EPIC DOG LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
59061000 | Adhesive tape of rubberised textile fabrics, of a width of <= 20 cm (excl. that impregnated or coated with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | REALLY EPIC DOG LTD | Event Date | 2014-06-18 |
Solicitor | Cannings Connolly | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4327 A Petition to wind up the above-named Company of 3rd Floor, 5 Temple Square, Temple Street, Liverpool L2 5RH , presented on 18 June 2014 by THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED , of 55 Gracechurch Street, London EC3V 0RL , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 August 2014 . | |||
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. |