Company NameBulldog Digital Media Limited
DirectorGareth Jake Bull
Company StatusActive
Company Number07949694
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NamesCYK Sportswear Ltd and CYK Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Gareth Jake Bull
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitecyksportswear.co.uk

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gareth Jake Bull
100.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Cash£2,564
Current Liabilities£1,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Change of details for Bulldog Holding Group Limited as a person with significant control on 14 October 2020 (2 pages)
16 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
16 October 2020Director's details changed for Mr Gareth Jake Bull on 16 October 2020 (2 pages)
14 October 2020Registered office address changed from Kingswood House Baxter Avenue Southend-on-Sea Essex SS2 6BG England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 October 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Registered office address changed from Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN to Kingswood House Baxter Avenue Southend-on-Sea Essex SS2 6BG on 26 July 2019 (1 page)
14 February 2019Director's details changed for Mr Gareth Jake Bull on 28 August 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Cessation of Gareth Jake Bull as a person with significant control on 8 February 2018 (1 page)
9 March 2018Notification of Bulldog Holding Group Limited as a person with significant control on 8 February 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Director's details changed for Mr Gareth Jake Bull on 24 August 2017 (4 pages)
5 September 2017Director's details changed for Mr Gareth Jake Bull on 24 August 2017 (4 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
(2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
(2 pages)
10 March 2017Change of name notice (2 pages)
10 March 2017Change of name notice (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Aquilla House Waterloo Lane Chelmsford Essex CM1 1EN on 18 August 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Mr Gareth Jake Bull on 1 December 2015 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Mr Gareth Jake Bull on 1 December 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 August 2013Company name changed cyk sportswear LTD\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(3 pages)
30 August 2013Company name changed cyk sportswear LTD\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(3 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Change of name notice (2 pages)
22 March 2013Registered office address changed from 42 Malvern Road 42 Malvern Road Hockley Essex SS5 5JA England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 42 Malvern Road 42 Malvern Road Hockley Essex SS5 5JA England on 22 March 2013 (1 page)
22 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)