Background WavePink WaveYellow Wave

DOM COYOTE PRODUCTIONS LTD (08071873)

DOM COYOTE PRODUCTIONS LTD (08071873) is an active UK company. incorporated on 16 May 2012. with registered office in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DOM COYOTE PRODUCTIONS LTD has been registered for 13 years. Current directors include LAWTON, Dominic Graeme, LAWTON, Rowan Rosemary.

Company Number
08071873
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Longbridge Hall Stonton Road, Market Harborough, LE16 7SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LAWTON, Dominic Graeme, LAWTON, Rowan Rosemary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOM COYOTE PRODUCTIONS LTD

DOM COYOTE PRODUCTIONS LTD is an active company incorporated on 16 May 2012 with the registered office located in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DOM COYOTE PRODUCTIONS LTD was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08071873

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Longbridge Hall Stonton Road Church Langton Market Harborough, LE16 7SZ,

Previous Addresses

Flat 3, 3 Seymour Terrace London SE20 8SA
From: 10 November 2015To: 1 March 2017
Flat 3, 3 Seymour Terrace, London Seymour Terrace London SE20 8SA
From: 9 November 2015To: 10 November 2015
60 Lower Street Stroud Gloucestershire GL5 2HS
From: 16 May 2012To: 9 November 2015
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWTON, Dominic Graeme

Active
1 Craufurd Rise, MaidenheadSL6 7LR
Born August 1984
Director
Appointed 16 May 2012

LAWTON, Rowan Rosemary

Active
Stonton Road, Market HarboroughLE16 7SZ
Born April 1981
Director
Appointed 22 May 2017

HILL, David John

Resigned
1 Craufurd Rise, MaidenheadSL6 7LR
Secretary
Appointed 16 May 2012
Resigned 01 Aug 2015

MASSEY, Alice

Resigned
Becklow Road, LondonW12 9HH
Secretary
Appointed 22 May 2017
Resigned 05 Oct 2023

LAWTON OBE, Anthony George

Resigned
Craufurd Rise, MaidenheadSL6 7LR
Born December 1952
Director
Appointed 16 May 2012
Resigned 22 May 2017

MASSEY, Alice

Resigned
Becklow Road, LondonW12 9HH
Born November 1977
Director
Appointed 22 May 2017
Resigned 05 Oct 2023

Persons with significant control

1

Dominic Lawton

Active
103 Greenbank, BristolBS5 6HL
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Incorporation Company
16 May 2012
NEWINCIncorporation