Background WavePink WaveYellow Wave

BLACK DOG FILMS LIMITED (03302275)

BLACK DOG FILMS LIMITED (03302275) is an active UK company. incorporated on 14 January 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. BLACK DOG FILMS LIMITED has been registered for 29 years. Current directors include SCOTT, Jason, SCOTT, Luke.

Company Number
03302275
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
42-44 Beak Street, London, W1F 9RH
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
SCOTT, Jason, SCOTT, Luke
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DOG FILMS LIMITED

BLACK DOG FILMS LIMITED is an active company incorporated on 14 January 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. BLACK DOG FILMS LIMITED was registered 29 years ago.(SIC: 59112)

Status

active

Active since 29 years ago

Company No

03302275

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

42-44 Beak Street London, W1F 9RH,

Previous Addresses

Regis House 134 Percival Road Enfield Middlesex EN1 1QU
From: 14 January 1997To: 20 May 2020
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 13
Director Left
Jan 17
Director Left
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RWL REGISTRARS LIMITED

Active
134 Percival Road, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 14 Jan 1997

SCOTT, Jason

Active
634 North La Peer Drive, California90069
Born August 1965
Director
Appointed 14 Jan 1997

SCOTT, Luke

Active
5 Benbow Road, LondonW6 0AT
Born May 1968
Director
Appointed 14 Jan 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Jan 1997
Resigned 14 Jan 1997

DE WELDYCZ ROTHWELL, Paul Julian

Resigned
28 Melgund Road, LondonN5 1PT
Born June 1961
Director
Appointed 14 Jan 1997
Resigned 26 Sept 1997

GARVEY, Deborah

Resigned
Beak Street, LondonW1F 9RH
Born February 1963
Director
Appointed 03 Jan 2003
Resigned 27 Oct 2025

HARRISON, Adrian Piers

Resigned
46 Lysias Road, LondonSW12 8BP
Born April 1961
Director
Appointed 14 Jan 1997
Resigned 03 Jan 2003

HSIUNG, Kai Lu

Resigned
Beak Street, LondonW1F 9RH
Born July 1964
Director
Appointed 03 Jan 2003
Resigned 27 Oct 2025

SCOTT, Anthony David

Resigned
8009 Santa Monica Boulevard, California 90046
Born June 1944
Director
Appointed 14 Jan 1997
Resigned 19 Aug 2012

SCOTT, Ridley

Resigned
Huntsworth Mews, LondonNW1 6DB
Born November 1937
Director
Appointed 14 Jan 1997
Resigned 27 Jan 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Jan 1997
Resigned 14 Jan 1997

Persons with significant control

1

Mr Luke James Scott

Active
Beak Street, LondonW1F 9RH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
27 July 2006
244244
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
20 July 2005
244244
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
287Change of Registered Office
Legacy
28 November 2003
287Change of Registered Office
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
27 July 2001
244244
Legacy
27 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
26 February 2001
244244
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
6 November 1998
244244
Legacy
2 March 1998
88(2)R88(2)R
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
88(2)R88(2)R
Legacy
6 June 1997
225Change of Accounting Reference Date
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
353353
Incorporation Company
14 January 1997
NEWINCIncorporation