London
SE1 2EZ
Secretary Name | Kevin Cassandro |
---|---|
Status | Current |
Appointed | 10 September 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Druid Street London SE1 2EZ |
Director Name | Mr Thomas Charles Julius Coke |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Secretary Name | Mr David Christopher Jenkins |
---|---|
Status | Resigned |
Appointed | 29 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Director Name | Mr Jan Bunge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Director Name | Mrs Alice Rachel Britton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Secretary Name | Ms Rachael Bonnington |
---|---|
Status | Resigned |
Appointed | 21 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Secretary Name | Mr Harry Young |
---|---|
Status | Resigned |
Appointed | 10 July 2020(11 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 September 2020) |
Role | Company Director |
Correspondence Address | 1 - 5 Vyner Street London E2 9DG |
Website | thedoodlebar.com |
---|---|
Telephone | 020 74033222 |
Telephone region | London |
Registered Address | 60 Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £0.01 | Squint/opera Limited 50.00% Ordinary |
---|---|
50 at £0.01 | Kevin Cassandro 25.00% Ordinary |
50 at £0.01 | William Alsop 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,950 |
Cash | £45,743 |
Current Liabilities | £153,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Kevin Cassandro Classification: A registered charge Particulars: All the assets, property and undertaking of the company. Outstanding |
---|---|
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Squint/Opera Limited Classification: A registered charge Particulars: All the assets, property and undertaking of the company. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
15 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
13 August 2021 | Cessation of Squint/Opera Limited as a person with significant control on 10 September 2020 (1 page) |
13 August 2021 | Notification of Kevin Francis Cassandro as a person with significant control on 10 September 2020 (2 pages) |
13 August 2021 | Notification of Vincent Claude Barbe as a person with significant control on 10 September 2020 (2 pages) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 September 2020 | Registered office address changed from 1 - 5 Vyner Street London E2 9DG England to 60 Druid Street London SE1 2EZ on 10 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Alice Rachel Britton as a director on 10 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Vincent Barbe as a director on 10 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Harry Young as a secretary on 10 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Thomas Charles Julius Coke as a director on 10 September 2020 (1 page) |
10 September 2020 | Appointment of Kevin Cassandro as a secretary on 10 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
12 July 2020 | Termination of appointment of Rachael Bonnington as a secretary on 10 July 2020 (1 page) |
12 July 2020 | Appointment of Mr Harry Young as a secretary on 10 July 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 July 2019 | Director's details changed for Mr Thomas Charles Julius Coke on 10 July 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
23 April 2018 | Registration of charge 069328010002, created on 20 April 2018 (26 pages) |
23 April 2018 | Registration of charge 069328010001, created on 20 April 2018 (26 pages) |
26 March 2018 | Appointment of Ms Rachael Bonnington as a secretary on 21 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Christopher Jenkins as a secretary on 21 March 2018 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Cessation of David Christopher Jenkins as a person with significant control on 1 January 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of David Christopher Jenkins as a person with significant control on 1 January 2017 (1 page) |
18 July 2017 | Notification of Squint/Opera Limited as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Notification of Squint/Opera Limited as a person with significant control on 1 January 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Appointment of Ms Alice Britton as a director on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Jan Bunge as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Jan Bunge as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Alice Britton as a director on 10 October 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 November 2015 | Registered office address changed from Studio Building 33 Parkgate Road London SW11 4NP to 1 - 5 Vyner Street London E2 9DG on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Studio Building 33 Parkgate Road London SW11 4NP to 1 - 5 Vyner Street London E2 9DG on 27 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages) |
7 August 2015 | Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages) |
7 August 2015 | Appointment of Mr Jan Bunge as a director on 1 April 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Thomas Charles Julius Coke on 1 April 2015 (2 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 March 2015 | Sub-division of shares on 14 July 2014 (5 pages) |
4 March 2015 | Sub-division of shares on 14 July 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
21 December 2012 | Appointment of Mr David Christopher Jenkins as a secretary (1 page) |
21 December 2012 | Appointment of Mr David Christopher Jenkins as a secretary (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 October 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages) |
12 June 2009 | Incorporation (11 pages) |
12 June 2009 | Incorporation (11 pages) |