Company NameDopamine Studios Ltd
DirectorsMelanie Kentish and Guy William Alexander Harrington
Company StatusActive
Company Number14818838
CategoryPrivate Limited Company
Incorporation Date21 April 2023(1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Melanie Kentish
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address91 Charlotte Street
London
W1T 4PX
Director NameMr Guy William Alexander Harrington
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Mutual House Conduit Street
London
W1S 2GF

Location

Registered Address91 Charlotte Street
London
W1T 4PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due21 January 2025 (8 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return6 September 2023 (8 months, 1 week ago)
Next Return Due20 September 2024 (4 months, 1 week from now)

Filing History

14 March 2024Registered office address changed from 70 Conduit Street London W1S 2GF England to 91 Charlotte Street London W1T 4PX on 14 March 2024 (1 page)
3 January 2024Registered office address changed from 70 2nd Floor Conduit Street London W1S 2GF England to 70 Conduit Street London W1S 2GF on 3 January 2024 (1 page)
3 January 2024Registered office address changed from C/O Sobell Rhodes, the Kinetic Centre Theobold Street Elstree Borehamwood Herfordshire WD6 4PJ England to 70 2nd Floor Conduit Street London W1S 2GF on 3 January 2024 (1 page)
9 October 2023Second filing for the appointment of Mr Guy William Alexander Harrington as a director (3 pages)
9 October 2023Sub-division of shares on 21 September 2023 (4 pages)
9 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 21/09/2023
(2 pages)
27 September 2023Appointment of Mr Guy William Alexander Harrington as a director on 21 September 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2023
(3 pages)
27 September 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 1.0888
(3 pages)
7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
16 August 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Sobell Rhodes, the Kinetic Centre Theobold Street Elstree Borehamwood Herfordshire WD6 4PJ on 16 August 2023 (1 page)
21 April 2023Incorporation
Statement of capital on 2023-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)