Company NameThe Paw Pad Dog Daycare Limited
DirectorsAlastair Michael Downing Legge and Amy Barbara Elliott-Smith
Company StatusActive
Company Number07808144
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Previous NameInside Film Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alastair Michael Downing Legge
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Director NameMs Amy Barbara Elliott-Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Director NameMr Roger Downing Legge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Regent Road
Altrincham
Cheshire
WA14 1RU

Contact

Websiteinside-film.co.uk

Location

Registered AddressUnit 10 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

100 at £1Alastair Michael Downing Legge
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,677
Cash£1,378
Current Liabilities£55,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2019Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
10 December 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
10 November 2015Termination of appointment of Roger Downing Legge as a director on 3 November 2015 (1 page)
10 November 2015Registered office address changed from 49 Regent Road Altrincham Cheshire WA14 1RU England to Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 10 November 2015 (1 page)
10 November 2015Appointment of Ms Amy Barbara Elliott-Smith as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Ms Amy Barbara Elliott-Smith as a director on 3 November 2015 (2 pages)
10 November 2015Termination of appointment of Roger Downing Legge as a director on 3 November 2015 (1 page)
10 November 2015Registered office address changed from 49 Regent Road Altrincham Cheshire WA14 1RU England to Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 10 November 2015 (1 page)
3 August 2015Company name changed inside film LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
3 August 2015Company name changed inside film LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
3 June 2015Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
2 May 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
22 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)