Date | Description |
2025-04-02 |
update website_status OK => IndexPageFetchError |
2025-03-02 |
insert alias Bulldog Licensing |
2025-03-02 |
insert alias Bulldog Licensing Limited |
2025-03-02 |
insert registration_number 06078044 |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES |
2025-01-29 |
delete alias Bulldog Licensing |
2025-01-29 |
delete alias Bulldog Licensing Limited |
2025-01-29 |
delete registration_number 06078044 |
2024-12-28 |
insert alias Bulldog Licensing |
2024-12-28 |
insert alias Bulldog Licensing Limited |
2024-12-28 |
insert registration_number 06078044 |
2024-11-27 |
delete address Burnt Lodge Lane, Ticehurst, East Sussex, TN5 7LE |
2024-11-27 |
delete alias Bulldog Licensing |
2024-11-27 |
delete alias Bulldog Licensing Limited |
2024-11-27 |
delete registration_number 06078044 |
2024-08-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-24 |
delete source_ip 92.204.218.48 |
2024-06-24 |
insert source_ip 165.227.239.147 |
2024-04-07 |
update person_description ROCIO FERNANDEZ => ROCIO FERNANDEZ |
2024-04-07 |
update person_title ROCIO FERNANDEZ: LICENSING APPROVALS COORDINATOR => Creative Executive at Bulldog; CREATIVE EXECUTIVE |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2023-10-15 |
delete person KARINA RHODEN |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-27 |
delete person ALEX SALISBURY |
2023-04-01 |
insert person ALEX SALISBURY |
2023-04-01 |
update person_description SOPHIE YATES => SOPHIE YATES |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-12-02 |
delete phone 020 8325 5455 |
2022-12-02 |
insert phone 07946887153 |
2022-10-11 |
delete address Metal Box Factory,
Unit 335,
30 Great Guildford Street,
London,
SE1 0HS, UK |
2022-10-11 |
insert address Metal Box Factory
Unit 203-4,
30 Great Guildford Street,
London,
SE1 0HS, UK |
2022-10-11 |
insert person KARINA RHODEN |
2022-10-11 |
update person_description ROCIO FERNANDEZ => ROCIO FERNANDEZ |
2022-10-11 |
update person_title SOPHIE YATES: LICENSING EXECUTIVE => BRAND MANAGER |
2022-10-11 |
update primary_contact Metal Box Factory,
Unit 335,
30 Great Guildford Street,
London,
SE1 0HS, UK => Metal Box Factory
Unit 203-4,
30 Great Guildford Street,
London,
SE1 0HS, UK |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-30 |
delete source_ip 95.142.152.194 |
2022-07-30 |
insert source_ip 92.204.218.48 |
2022-04-26 |
insert person ROCIO FERNANDEZ |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-07-25 |
delete person SOLE PUERTO |
2021-07-25 |
delete person VICKY HILL |
2021-07-25 |
insert person VICKY MILLER |
2021-07-25 |
update person_title SOLE SLATER: SENIOR CREATIVE MANAGER => SENIOR CREATIVE MANAGER; Senior Creative Manager at Bulldog |
2021-06-20 |
insert person SOLE SLATER |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-01-31 |
delete person ELLIE MONRO-SMITH |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060780440001 |
2020-02-15 |
insert person ELLIE MONRO-SMITH |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-11-08 |
delete person LINDSEY CHESTER |
2019-11-08 |
update person_description SOPHIE YATES => SOPHIE YATES |
2019-11-08 |
update person_title SOPHIE YATES: LICENSING CO - ORDINATOR; the Licensing Co - Ordinator => LICENSING EXECUTIVE |
2019-07-08 |
update website_status FlippedRobots => OK |
2019-06-29 |
update website_status OK => FlippedRobots |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2018-01-20 |
delete person HELENA MANSELL-STOPHER |
2018-01-20 |
insert person LINDSEY CHESTER |
2018-01-20 |
update person_description SOLE PUERTO => SOLE PUERTO |
2018-01-20 |
update person_description VICKY HILL => VICKY HILL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-15 |
delete about_pages_linkeddomain google.com |
2017-05-15 |
delete contact_pages_linkeddomain google.com |
2017-05-15 |
delete index_pages_linkeddomain google.com |
2017-03-11 |
update person_description HELENA MANSELL-STOPHER => HELENA MANSELL-STOPHER |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-01-26 |
delete retaildirector HELENA MANSELL-STOPHER |
2017-01-26 |
insert svp HELENA MANSELL-STOPHER |
2017-01-26 |
update person_description SOLE PUERTO => SOLE PUERTO |
2017-01-26 |
update person_title HELENA MANSELL-STOPHER: RETAIL DIRECTOR; Retail Director at Bulldog => SVP LICENSING & RETAIL; SVP |
2017-01-26 |
update person_title ROB CORNEY: CEO; Group Managing Director; GROUP MANAGEMENT DIRECTOR => GROUP MANAGING DIRECTOR; CEO |
2017-01-26 |
update person_title SOLE PUERTO: CREATIVE SERVICES MANAGER; Creative Services Manager at Bulldog => SENIOR CREATIVE MANAGER; Senior Creative Manager at Bulldog |
2017-01-26 |
update person_title VICKY HILL: LICENSING MANAGER; Licensing Manager at Bulldog => LICENSING DIRECTOR; Licensing Director at Bulldog |
2016-12-21 |
delete address 7th floor South Tower,
26 Elmfield Road,
Bromley,
Kent,
BR1 1WA, UK |
2016-12-21 |
insert address Metal Box Factory,
Unit 335,
30 Great Guildford Street,
London,
SE1 0HS, UK |
2016-12-21 |
update primary_contact 7th floor South Tower,
26 Elmfield Road,
Bromley,
Kent,
BR1 1WA, UK => Metal Box Factory,
Unit 335,
30 Great Guildford Street,
London,
SE1 0HS, UK |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
delete managingdirector LAURIE WINDROW |
2016-03-31 |
insert cfo SARAH BRAIN |
2016-03-31 |
insert retaildirector HELENA MANSELL-STOPHER |
2016-03-31 |
delete address PO Box 303
Springfield
New Jersey |
2016-03-31 |
delete address Rest Harrow, Heathfield, Chislehurst, Kent, BR7 6AF |
2016-03-31 |
delete alias Bulldog Licensing Inc. |
2016-03-31 |
delete person LAURIE WINDROW |
2016-03-31 |
delete phone + 1-917-301-6771 |
2016-03-31 |
delete phone 07081-0303 |
2016-03-31 |
insert address Burnt Lodge Lane, Ticehurst, East Sussex, TN5 7LE |
2016-03-31 |
insert person HELENA MANSELL-STOPHER |
2016-03-31 |
insert person SARAH BRAIN |
2016-03-31 |
insert person SOLE PUERTO |
2016-03-31 |
insert person SOPHIE YATES |
2016-03-31 |
insert person VICKY HILL |
2016-03-08 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-08 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-10 |
update statutory_documents 01/02/16 FULL LIST |
2015-11-07 |
delete address REST HARROW HEATHFIELD CHISLEHURST KENT BR7 6AF |
2015-11-07 |
insert address ROWLEY BURNT LODGE LANE TICEHURST WADHURST EAST SUSSEX ENGLAND TN5 7LE |
2015-11-07 |
update registered_address |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
REST HARROW HEATHFIELD
CHISLEHURST
KENT
BR7 6AF |
2015-08-17 |
delete source_ip 88.208.252.195 |
2015-08-17 |
insert source_ip 95.142.152.194 |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-06 |
update statutory_documents 01/02/15 FULL LIST |
2014-12-17 |
delete address 6th Floor
Broadway House
3-5 High Street
Bromley
Kent
BR1 1AF |
2014-12-17 |
insert address 7th Floor South Tower
26 Elmfield Road
Bromley
Kent
BR1 1WA |
2014-09-15 |
delete address Chislehurst Business Centre
1 Bromley Lane
Chislehurst
BR7 6LH |
2014-09-15 |
delete phone 020 8325 5455 020 8325 5455 |
2014-09-15 |
insert address 6th Floor
Broadway House
3-5 High Street
Bromley
Kent
BR1 1AF |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-15 |
insert address PO Box 303
Springfield
New Jersey |
2014-06-15 |
insert email la..@bulldog-licensing.com |
2014-06-15 |
insert person Poeticgem Picks |
2014-06-15 |
insert person Poeticgem Seals |
2014-06-15 |
insert person Poeticgem Signs |
2014-06-15 |
insert phone + 1-917-301-6771 |
2014-06-15 |
insert phone 020 8325 5455 020 8325 5455 |
2014-03-07 |
delete address REST HARROW HEATHFIELD CHISLEHURST KENT ENGLAND BR7 6AF |
2014-03-07 |
insert address REST HARROW HEATHFIELD CHISLEHURST KENT BR7 6AF |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-06 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-27 |
delete about_pages_linkeddomain licensing.biz |
2013-12-27 |
insert address Chislehurst Business Centre
1 Bromley Lane
Chislehurst
BR7 6LH |
2013-12-27 |
insert alias Bulldog Licensing Inc |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-07 |
update website_status OK |
2013-02-07 |
update statutory_documents 01/02/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-06 |
update founded_year 2007 |
2012-06-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 01/02/12 FULL LIST |
2012-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CORNEY / 24/12/2010 |
2011-07-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 01/02/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE CORNEY / 01/01/2011 |
2011-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH CORNEY / 01/01/2011 |
2010-07-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
THE CORNER COTTAGE, BULL LANE
CHISLEHURST
KENT
BR7 6NY |
2010-02-04 |
update statutory_documents 01/02/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE CORNEY / 01/01/2010 |
2010-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH CORNEY / 01/01/2010 |
2009-10-20 |
update statutory_documents CURRSHO FROM 28/02/2010 TO 31/12/2009 |
2009-05-05 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
2007-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |