Company NameDobege Photography Limited
Company StatusActive
Company Number06081022
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Secretary NameSusan Cottrill
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Director NameMr Robin Stephen Cottrill
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(2 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Director NameMr Martin John Gilsenan
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Director NameMrs Joanna Theresia Gilsenan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG Beech & Co, 7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameDobege International Ltd. (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressSuite 115 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitedobege.co.uk
Telephone01352 868686
Telephone regionMold

Location

Registered AddressG Beech & Co, 7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

100 at £1Dobege International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,587
Cash£357
Current Liabilities£9,633

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 February 2022Current accounting period extended from 28 February 2022 to 31 July 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 July 2017Change of details for Mr Martin John Gilsenan as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Appointment of Mrs Joanna Theresia Gilsenan as a director on 15 July 2017 (2 pages)
26 July 2017Change of details for Mr Martin John Gilsenan as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Cessation of Dobege International Ltd as a person with significant control on 24 July 2017 (1 page)
26 July 2017Cessation of Dobege International Ltd as a person with significant control on 24 July 2017 (1 page)
26 July 2017Notification of Joanna Theresia Gilsenan as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Appointment of Mrs Joanna Theresia Gilsenan as a director on 15 July 2017 (2 pages)
26 July 2017Notification of Joanna Theresia Gilsenan as a person with significant control on 24 July 2017 (2 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
16 February 2016Appointment of Mr Martin John Gilsenan as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr Martin John Gilsenan as a director on 1 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Secretary's details changed for Susan Cottrill on 12 March 2014 (1 page)
27 February 2015Director's details changed for Mr Robin Stephen Cottrill on 12 March 2014 (2 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Director's details changed for Mr Robin Stephen Cottrill on 12 March 2014 (2 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Secretary's details changed for Susan Cottrill on 12 March 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Director appointed mr robin stephen cottrill (1 page)
5 February 2009Director appointed mr robin stephen cottrill (1 page)
3 February 2009Appointment terminated director dobege international LTD. (1 page)
3 February 2009Appointment terminated director dobege international LTD. (1 page)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
23 July 2007Ad 02/02/07-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2007Ad 02/02/07-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2007Incorporation (15 pages)
2 February 2007Incorporation (15 pages)