Chertsey
KT16 9BE
Website | www.dobedoproductions.com |
---|---|
Telephone | 020 72749863 |
Telephone region | London |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Tyrone Lebon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,293 |
Cash | £88,553 |
Current Liabilities | £41,343 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
21 June 2018 | Delivered 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 2018 | Delivered 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 |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 March 2023 | Memorandum and Articles of Association (20 pages) |
14 March 2023 | Resolutions
|
1 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
7 November 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
11 January 2022 | Change of details for Dobedo Holdings Ltd as a person with significant control on 11 January 2022 (2 pages) |
23 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
5 May 2021 | Satisfaction of charge 083116250002 in full (1 page) |
5 May 2021 | Satisfaction of charge 083116250001 in full (1 page) |
22 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
2 October 2020 | Director's details changed for Mr Nat Tyrone Charles Lebon on 1 March 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
8 February 2019 | Cessation of Nat Tyrone Charles Lebon as a person with significant control on 29 November 2018 (1 page) |
8 February 2019 | Notification of Dobedo Holdings Ltd as a person with significant control on 28 November 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
12 November 2018 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr Tyrone Charles Lebon on 9 November 2018 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
29 June 2018 | Registration of charge 083116250001, created on 21 June 2018 (17 pages) |
29 June 2018 | Registration of charge 083116250002, created on 21 June 2018 (17 pages) |
11 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
23 November 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Registered 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 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Registered 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 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 23 November 2017 (2 pages) |
25 July 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 20 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Tyrone Charles Lebon as a person with significant control on 20 July 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation
|
28 November 2012 | Incorporation
|