Background WavePink WaveYellow Wave

SCRUFFY DOG PRODUCTIONS LIMITED (07254099)

SCRUFFY DOG PRODUCTIONS LIMITED (07254099) is an active UK company. incorporated on 14 May 2010. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SCRUFFY DOG PRODUCTIONS LIMITED has been registered for 15 years. Current directors include BRIGHT, Joseph Adam, COKE, Thomas Charles Julius, LARDNER-BURKE, Dylan John and 1 others.

Company Number
07254099
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Unit E3 Oyo Business Park, Birmingham, B35 6AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRIGHT, Joseph Adam, COKE, Thomas Charles Julius, LARDNER-BURKE, Dylan John, WEIDNER, Peter William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUFFY DOG PRODUCTIONS LIMITED

SCRUFFY DOG PRODUCTIONS LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SCRUFFY DOG PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07254099

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Unit E3 Oyo Business Park Park Lane Birmingham, B35 6AN,

Previous Addresses

Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE England
From: 30 June 2015To: 30 July 2015
1 Royal Terrace Southend-on-Sea Essex SS1 1EA
From: 18 March 2011To: 30 June 2015
Unit D1 Oyo Business Park Park Lane Birmingham West Midlands B35 6AN England
From: 24 September 2010To: 18 March 2011
Unit 7 Hurley Hall Atherstone Road Hurley Warwickshire CV9 2HT England
From: 14 May 2010To: 24 September 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
May 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 18
Loan Secured
Jun 20
Director Joined
Jan 21
Funding Round
Sept 23
Capital Reduction
Aug 24
Loan Cleared
Jun 25
Capital Update
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Loan Secured
Feb 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRIGHT, Joseph Adam

Active
Unit 5, Bow Enterprise Park, LondonE3 3TZ
Born June 1987
Director
Appointed 14 May 2010

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 23 Dec 2025

LARDNER-BURKE, Dylan John

Active
Oyo Business Park, BirminghamB35 6AN
Born February 1982
Director
Appointed 04 Feb 2026

WEIDNER, Peter William

Active
Vyner Street, LondonE2 9DG
Born July 1984
Director
Appointed 23 Dec 2025

FRANCIS, George

Resigned
Morar Close, BirminghamB35 7PE
Born April 1984
Director
Appointed 11 Oct 2011
Resigned 30 May 2013

FRANCIS, George

Resigned
Morar Close, BirminghamB35 7PE
Born April 1984
Director
Appointed 20 Jan 2011
Resigned 11 Oct 2011

HAMMOND, Duncan Edward

Resigned
Chaselands, BurntwoodWS7 3UZ
Born August 1979
Director
Appointed 10 Apr 2013
Resigned 27 Jul 2018

KING, Leslie Arthur

Resigned
Golson Close, Sutton Coldfield
Born July 1949
Director
Appointed 14 May 2010
Resigned 20 Jan 2011

LARDNER-BURKE, Dylan

Resigned
Oyo Business Park, BirminghamB35 6AN
Born February 1982
Director
Appointed 01 Jan 2021
Resigned 23 Dec 2025

WARD, Matthew Steven

Resigned
Oyo Business Park, BirminghamB35 6AN
Born May 1990
Director
Appointed 01 Sept 2013
Resigned 24 Jul 2014

Persons with significant control

1

Oyo Business Park, BirminghamB35 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Legacy
25 June 2011
MG01MG01
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Resolution
21 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Legacy
21 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Incorporation Company
14 May 2010
NEWINCIncorporation