Company NameDoodledo Limited
DirectorJames William Torry
Company StatusActive
Company Number06340867
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr James William Torry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address30 Alexandra Road
Heaton Norris
Stockport
Cheshire
SK4 2QE
Director NameGareth David Harrison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address14 Sandown Road
Cheadle Heath
Cheshire
SK3 0JF
Secretary NameGareth David Harrison
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandown Road
Cheadle Heath
Cheshire
SK3 0JF

Contact

Websitedoodledomotion.co.uk
Email address[email protected]
Telephone0161 2981298
Telephone regionManchester

Location

Registered Address3-11 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gareth David Harrison
49.02%
Ordinary A
50 at £1James William Torry
49.02%
Ordinary A
1 at £1Gareth David Harrison
0.98%
Ordinary B
1 at £1James William Torry
0.98%
Ordinary C

Financials

Year2014
Net Worth£72,189
Cash£53,740
Current Liabilities£35,735

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

11 August 2020Delivered on: 12 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
27 May 2022Company name changed doodledo motion LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
(3 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
14 July 2021Registered office address changed from 31 Church Road Northenden Manchester ----------------- M22 4NN United Kingdom to 3-11 Little Peter Street Manchester M15 4PS on 14 July 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
17 August 2020Registered office address changed from The Sharp Project Thorp Road Manchester Lancashire M40 5BJ to 31 Church Road Northenden Manchester ----------------- M22 4NN on 17 August 2020 (1 page)
12 August 2020Registration of charge 063408670001, created on 11 August 2020 (24 pages)
12 August 2020Registration of charge 063408670001, created on 11 August 2020 (54 pages)
22 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 76
(6 pages)
3 September 2019Cancellation of shares. Statement of capital on 12 April 2019
  • GBP 51
(4 pages)
30 August 2019Cessation of Gareth Harrison as a person with significant control on 30 August 2019 (1 page)
30 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
12 April 2019Termination of appointment of Gareth David Harrison as a director on 12 April 2019 (1 page)
12 April 2019Termination of appointment of Gareth David Harrison as a secretary on 12 April 2019 (1 page)
19 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 102
(6 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 102
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
(6 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(6 pages)
17 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Director's details changed for Mr James William Torry on 31 May 2010 (2 pages)
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Mr James William Torry on 31 May 2010 (2 pages)
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page)
9 September 2010Director's details changed for Gareth David Harrison on 13 August 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Gareth David Harrison on 13 August 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2009Ad 14/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
3 August 2009Ad 14/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 August 2008Return made up to 13/08/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from 48 marshall road manchester M19 2FQ (1 page)
9 May 2008Registered office changed on 09/05/2008 from 48 marshall road manchester M19 2FQ (1 page)
5 November 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2007Company name changed doodle motion LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed doodle motion LIMITED\certificate issued on 27/09/07 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 48 marhsall road manchester M19 2FQ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 48 marhsall road manchester M19 2FQ (1 page)
13 August 2007Incorporation (10 pages)
13 August 2007Incorporation (10 pages)