Heaton Norris
Stockport
Cheshire
SK4 2QE
Director Name | Gareth David Harrison |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | 14 Sandown Road Cheadle Heath Cheshire SK3 0JF |
Secretary Name | Gareth David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sandown Road Cheadle Heath Cheshire SK3 0JF |
Website | doodledomotion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2981298 |
Telephone region | Manchester |
Registered Address | 3-11 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gareth David Harrison 49.02% Ordinary A |
---|---|
50 at £1 | James William Torry 49.02% Ordinary A |
1 at £1 | Gareth David Harrison 0.98% Ordinary B |
1 at £1 | James William Torry 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £72,189 |
Cash | £53,740 |
Current Liabilities | £35,735 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
11 August 2020 | Delivered on: 12 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
27 May 2022 | Company name changed doodledo motion LIMITED\certificate issued on 27/05/22
|
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
14 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
17 August 2020 | Registered 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 2020 | Registration of charge 063408670001, created on 11 August 2020 (24 pages) |
12 August 2020 | Registration of charge 063408670001, created on 11 August 2020 (54 pages) |
22 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
3 September 2019 | Cancellation of shares. Statement of capital on 12 April 2019
|
30 August 2019 | Cessation of Gareth Harrison as a person with significant control on 30 August 2019 (1 page) |
30 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
12 April 2019 | Termination of appointment of Gareth David Harrison as a director on 12 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Gareth David Harrison as a secretary on 12 April 2019 (1 page) |
19 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Director's details changed for Mr James William Torry on 31 May 2010 (2 pages) |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Mr James William Torry on 31 May 2010 (2 pages) |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 1 November 2010 (1 page) |
9 September 2010 | Director's details changed for Gareth David Harrison on 13 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Gareth David Harrison on 13 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Ad 14/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
3 August 2009 | Ad 14/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
3 August 2009 | Resolutions
|
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 48 marshall road manchester M19 2FQ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 48 marshall road manchester M19 2FQ (1 page) |
5 November 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2007 | Company name changed doodle motion LIMITED\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed doodle motion LIMITED\certificate issued on 27/09/07 (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 48 marhsall road manchester M19 2FQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 48 marhsall road manchester M19 2FQ (1 page) |
13 August 2007 | Incorporation (10 pages) |
13 August 2007 | Incorporation (10 pages) |