Company NameOcelot Productions Limited
Company StatusActive
Company Number01959814
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAdam Rees
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 The Ridgeway
Enfield
EN2 8AD
Director NameFred Rees
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ouseley Road
London
SW12 8EF
Director NameFergus James Henry Rees
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Bridge House Mill Lane
Lechlade
Gloucestershire
GL7 3FD
Wales
Secretary NameMr Adam Scott Rees
StatusCurrent
Appointed27 October 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address235 The Ridgeway
Enfield
EN2 8AD
Director NameGilda Rees
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address18a St. John's Avenue
London
SW15 2AA
Director NameClive Rees
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration29 years (resigned 04 January 2020)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressMill Bridge House Mill Lane
Lechlade
Gloucestershire
GL7 3FD
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 27 October 2021)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.dookoscool.com

Location

Registered Address235 The Ridgeway
Enfield
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£865,808
Current Liabilities£1,271,303

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Clive Rees as a director on 4 January 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Director's details changed for Clive Rees on 29 November 2013 (2 pages)
29 January 2014Director's details changed for Clive Rees on 29 November 2013 (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Director's details changed for Adam Rees on 30 November 2013 (2 pages)
29 January 2014Director's details changed for Fergus James Henry Rees on 29 November 2013 (2 pages)
29 January 2014Director's details changed for Fergus James Henry Rees on 29 November 2013 (2 pages)
29 January 2014Director's details changed for Adam Rees on 30 November 2013 (2 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2013Director's details changed for Fred Rees on 4 January 2012 (2 pages)
30 January 2013Director's details changed for Fred Rees on 4 January 2012 (2 pages)
30 January 2013Director's details changed for Fred Rees on 4 January 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Adam Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Fred Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Clive Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Clive Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Clive Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Rees on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Fred Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Fergus James Henry Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Rees on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Fred Rees on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Fergus James Henry Rees on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Fergus James Henry Rees on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (8 pages)
9 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
26 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
24 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
17 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
22 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
22 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
15 November 1985Incorporation (16 pages)
15 November 1985Incorporation (16 pages)