Company NameDobedo Investments Ltd
DirectorNat Tyrone Charles Lebon
Company StatusActive
Company Number08311625
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)
Previous NameDobedo Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Director

Director NameMr Nat Tyrone Charles Lebon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mill House Guildford Street
Chertsey
KT16 9BE

Contact

Websitewww.dobedoproductions.com
Telephone020 72749863
Telephone regionLondon

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tyrone Lebon
100.00%
Ordinary

Financials

Year2014
Net Worth£133,293
Cash£88,553
Current Liabilities£41,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

21 June 2018Delivered on: 29 June 2018
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Nat Tyrone Charles Lebon

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 March 2023Memorandum and Articles of Association (20 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
7 November 2022Registered office address changed from 58 Mill House Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 7 November 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
11 January 2022Change of details for Dobedo Holdings Ltd as a person with significant control on 11 January 2022 (2 pages)
23 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
5 May 2021Satisfaction of charge 083116250002 in full (1 page)
5 May 2021Satisfaction of charge 083116250001 in full (1 page)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2021Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom to 58 Mill House Guildford Street Chertsey KT16 9BE on 10 February 2021 (1 page)
24 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
2 October 2020Director's details changed for Mr Nat Tyrone Charles Lebon on 1 March 2020 (2 pages)
19 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Cessation of Nat Tyrone Charles Lebon as a person with significant control on 29 November 2018 (1 page)
8 February 2019Notification of Dobedo Holdings Ltd as a person with significant control on 28 November 2018 (2 pages)
12 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
(3 pages)
13 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
12 November 2018Change of details for Mr Tyrone Charles Lebon as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Tyrone Charles Lebon on 9 November 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
29 June 2018Registration of charge 083116250001, created on 21 June 2018 (17 pages)
29 June 2018Registration of charge 083116250002, created on 21 June 2018 (17 pages)
11 June 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
23 November 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Balfour House 741 High Road London N12 0BP on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Balfour House 741 High Road London N12 0BP on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages)
25 July 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 20 July 2017 (2 pages)
25 July 2017Change of details for Mr Tyrone Charles Lebon as a person with significant control on 20 July 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
29 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Registered office address changed from Workshop Studios Rear of 73 Herne Hill (Entrance from Frankfurt Road) London SE24 9NE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Workshop Studios Rear of 73 Herne Hill (Entrance from Frankfurt Road) London SE24 9NE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Workshop Studios Rear of 73 Herne Hill (Entrance from Frankfurt Road) London SE24 9NE on 3 December 2013 (1 page)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)