ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bulldog Film Distribution Limited

Bulldog Film Distribution Limited is an active company incorporated on 26 January 2010 with the registered office located in Brighton, East Sussex. Bulldog Film Distribution Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07135728
Private limited company
Age
16 years
Incorporated 26 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2026 (6 days ago)
Next confirmation dated 21 January 2027
Due by 4 February 2027 (1 year remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor 18 Queens Road
Brighton
East Sussex
BN1 3XA
England
Address changed on 22 Oct 2024 (1 year 3 months ago)
Previous address was 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England
Telephone
01273324122
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Mar 1983
Mr Marcus James Fermor Searancke
PSC • British • Lives in England • Born in Apr 1974
Mr Philip John Hoile
PSC • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redwater Properties Limited
Marcus James Fermor Searancke is a mutual person.
Active
Buzz Capital Services Limited
Marcus James Fermor Searancke is a mutual person.
Active
Buzz Capital Finance Limited
Marcus James Fermor Searancke is a mutual person.
Active
Buzz Capital Property Finance Limited
Marcus James Fermor Searancke is a mutual person.
Active
QR Capital Limited
Marcus James Fermor Searancke is a mutual person.
Active
Jasmine Consultancy Limited
Marcus James Fermor Searancke is a mutual person.
Active
Bulldog Film International Limited
Philip John Hoile and Marcus James Fermor Searancke are mutual people.
Dissolved
Redwater Creative Limited
Marcus James Fermor Searancke is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£92.84K
Increased by £76.47K (+467%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£160.41K
Increased by £57.74K (+56%)
Total Liabilities
-£22.21K
Decreased by £216.4K (-91%)
Net Assets
£138.21K
Increased by £274.15K (-202%)
Debt Ratio (%)
14%
Decreased by 218.57% (-94%)
Latest Activity
Confirmation Submitted
5 Days Ago on 22 Jan 2026
Ms Alena Walker Details Changed
6 Days Ago on 21 Jan 2026
Mr Philip Hoile Details Changed
6 Days Ago on 21 Jan 2026
Full Accounts Submitted
4 Months Ago on 11 Sep 2025
Confirmation Submitted
12 Months Ago on 30 Jan 2025
Ms Alena Walker Appointed
12 Months Ago on 29 Jan 2025
J S & Co Llp Resigned
1 Year 2 Months Ago on 20 Nov 2024
Mr Marcus James Searancke (PSC) Details Changed
1 Year 2 Months Ago on 4 Nov 2024
Philip Hoile (PSC) Appointed
1 Year 2 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Oct 2024
Get Credit Report
Discover Bulldog Film Distribution Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 January 2026 with no updates
Submitted on 22 Jan 2026
Director's details changed for Ms Alena Walker on 21 January 2026
Submitted on 21 Jan 2026
Director's details changed for Mr Philip Hoile on 21 January 2026
Submitted on 21 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Appointment of Ms Alena Walker as a director on 29 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 30 Jan 2025
Change of details for Mr Marcus James Searancke as a person with significant control on 4 November 2024
Submitted on 30 Jan 2025
Notification of Philip Hoile as a person with significant control on 4 November 2024
Submitted on 30 Jan 2025
Termination of appointment of J S & Co Llp as a secretary on 20 November 2024
Submitted on 20 Nov 2024
Registered office address changed from 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 22 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year