Flat Dog Productions Limited TRURO


Flat Dog Productions started in year 2000 as Private Limited Company with registration number 04056560. The Flat Dog Productions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Truro at Peat House. Postal code: TR1 2DP.

The firm has 3 directors, namely Victoria S., Jacca S. and Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 14 June 2019 and Victoria S. has been with the company for the least time - from 17 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Victoria S. who worked with the the firm until 30 September 2022.

Flat Dog Productions Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056560
Date of Incorporation Mon, 21st Aug 2000
Industry Television programme production activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Victoria S.

Position: Director

Appointed: 17 March 2023

Jacca S.

Position: Director

Appointed: 30 September 2022

Mark D.

Position: Director

Appointed: 14 June 2019

Victoria S.

Position: Director

Appointed: 28 April 2006

Resigned: 30 September 2022

Joanne W.

Position: Director

Appointed: 27 December 2001

Resigned: 14 June 2019

John D.

Position: Director

Appointed: 21 August 2000

Resigned: 11 October 2001

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 21 August 2000

Victoria S.

Position: Secretary

Appointed: 21 August 2000

Resigned: 30 September 2022

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 21 August 2000

Richard S.

Position: Director

Appointed: 21 August 2000

Resigned: 24 October 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Victoria S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark D.

Notified on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Victoria S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-03-31
Net Worth16 27014 5514 824      
Balance Sheet
Cash Bank On Hand  57 92255 00587 409    
Current Assets69 77881 11075 85665 06498 999953 645286 71443 744181 130
Debtors10 72811 19717 93410 05911 590    
Net Assets Liabilities    23 505565 323681 405536 246 
Other Debtors  3 6323 6012 929    
Property Plant Equipment  15 27414 63519 697    
Cash Bank In Hand59 05069 91357 922      
Tangible Fixed Assets25 78513 98915 274      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve16 26814 5494 822      
Shareholder Funds16 27014 5514 824      
Other
Accumulated Amortisation Impairment Intangible Assets  50 00050 000     
Accumulated Depreciation Impairment Property Plant Equipment  377 508382 753392 001    
Average Number Employees During Period    22223
Creditors  86 30683 87395 191414 332136 610195 319646 901
Fixed Assets    19 69726 010531 301654 7451 221 589
Increase From Depreciation Charge For Year Property Plant Equipment   8 1089 248    
Intangible Assets Gross Cost  50 00050 000     
Net Current Assets Liabilities-9 515562-10 450-18 8093 808539 313150 104-118 499 
Number Shares Issued Fully Paid   22    
Other Creditors  64 34764 12470 827    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 863     
Other Disposals Property Plant Equipment   2 863     
Other Taxation Social Security Payable    3 290    
Par Value Share   11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       33 076 
Property Plant Equipment Gross Cost  392 782397 388411 698    
Total Additions Including From Business Combinations Property Plant Equipment   7 46914 310    
Total Assets Less Current Liabilities16 27014 5514 824-4 17423 505565 323681 405536 246 
Trade Creditors Trade Payables  21 95919 74921 074    
Trade Debtors Trade Receivables  14 3026 4588 661    
Creditors Due Within One Year79 29380 54886 306      
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 00050 000      
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000      
Tangible Fixed Assets Additions 6 4887 798      
Tangible Fixed Assets Cost Or Valuation378 937385 425392 782      
Tangible Fixed Assets Depreciation353 152371 436377 508      
Tangible Fixed Assets Depreciation Charged In Period 18 2846 513      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  441      
Tangible Fixed Assets Disposals  441      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements