DOC SOCIETY

Register to unlock more data on OkredoRegister

DOC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05278207

Incorporation date

04/11/2004

Size

Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon08/10/2025
Director's details changed for Ms Shanida Annika Scotland on 2025-10-07
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon02/07/2025
Director's details changed for Ms Edith Finzi on 2025-07-01
dot icon01/07/2025
Director's details changed for Ms Shireen Ava Irani on 2025-07-01
dot icon01/07/2025
Director's details changed for Mathieu Laurent Nicolas Julien Lefevre on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Prashant Mohan Naik on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Oliver Max Rivers on 2025-07-01
dot icon01/07/2025
Director's details changed for Mrs Barbara Truijen on 2025-07-01
dot icon09/04/2025
Director's details changed for Ms Shanida Scotland on 2025-04-08
dot icon01/04/2025
Director's details changed for Miss Edith Finzi on 2025-04-01
dot icon30/01/2025
Appointment of Mathieu Laurent Nicolas Julien Lefevre as a director on 2025-01-15
dot icon05/12/2024
Appointment of Ms Shireen Ava Irani as a director on 2024-12-01
dot icon04/12/2024
Appointment of Mrs Barbara Truijen as a director on 2024-12-01
dot icon03/12/2024
Appointment of Mr Prashant Mohan Naik as a director on 2024-12-01
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon15/07/2024
Termination of appointment of Amanda Chang as a director on 2024-07-09
dot icon15/07/2024
Termination of appointment of Ruby Chen as a director on 2024-07-09
dot icon15/07/2024
Termination of appointment of Paul Gideon Van Zyl as a director on 2024-07-09
dot icon13/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-13
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/09/2023
Appointment of Ms Sandra Claire Whipham as a director on 2023-09-13
dot icon13/09/2023
Appointment of Ms Shanida Annika Scotland as a director on 2023-09-13
dot icon05/07/2023
Termination of appointment of Jess Search as a director on 2023-06-30
dot icon27/03/2023
Termination of appointment of Anthony Tabatznik as a director on 2023-03-26
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon26/09/2022
Termination of appointment of Anna Bateson as a director on 2022-09-23
dot icon12/07/2022
Termination of appointment of Mark John Cridge as a director on 2022-07-08
dot icon11/07/2022
Termination of appointment of Maxyne Franklin as a director on 2022-07-08
dot icon11/07/2022
Termination of appointment of Maxyne Franklin as a secretary on 2022-07-08
dot icon29/04/2022
Appointment of Maxyne Franklin as a director on 2006-11-05
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon04/10/2021
Director's details changed for Ms Jess Search on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Jess Search on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Paul Gideon Van Zyl on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Anthony Tabatznik on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Sameer Dinker Padania on 2021-10-01
dot icon04/10/2021
Director's details changed for Maxyne Franklin on 2021-10-01
dot icon04/10/2021
Director's details changed for Edith Finzi on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Mark John Cridge on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Ruby Chen on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Amanda Chang on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Anna Bateson on 2021-10-01
dot icon04/10/2021
Secretary's details changed for Maxyne Franklin on 2021-10-01
dot icon04/10/2021
Appointment of Mr Oliver Max Rivers as a director on 2021-10-01
dot icon12/04/2021
Termination of appointment of Robert Dean Joseph Berkeley as a director on 2021-03-04
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon04/06/2020
Director's details changed for Dr Robert Dean Joseph Berkeley on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Anna Bateson on 2020-06-03
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon10/07/2019
Appointment of Ms Ruby Chen as a director on 2019-06-20
dot icon13/03/2019
Appointment of Ms Amanda Chang as a director on 2019-03-05
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Appointment of Mr Paul Gideon Van Zyl as a director on 2018-12-10
dot icon18/12/2018
Appointment of Mr Sameer Dinker Padania as a director on 2018-12-10
dot icon18/12/2018
Termination of appointment of Alexander John Bates as a director on 2018-12-10
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon08/08/2017
Certificate of change of name
dot icon25/07/2017
Resolutions
dot icon21/02/2017
Appointment of Ms Anna Bateson as a director on 2016-10-18
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon23/09/2016
Termination of appointment of Daniel Roderick Villaret Brooke as a director on 2016-03-31
dot icon03/06/2016
Appointment of Dr Robert Dean Joseph Berkeley as a director on 2016-05-12
dot icon05/11/2015
Annual return made up to 2015-11-04 no member list
dot icon03/11/2015
Appointment of Mr Mark John Cridge as a director on 2015-04-01
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Mark David Stringer as a director on 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-11-04 no member list
dot icon21/01/2014
Termination of appointment of Nicholas Toon as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Certificate of change of name
dot icon09/12/2013
Miscellaneous
dot icon09/12/2013
Change of name notice
dot icon12/11/2013
Annual return made up to 2013-11-04 no member list
dot icon07/11/2013
Termination of appointment of Rowena Young as a director
dot icon07/11/2013
Termination of appointment of Michael Figgis as a director
dot icon07/11/2013
Termination of appointment of Hamish Mykura as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-04 no member list
dot icon02/03/2012
Appointment of Mr Daniel Roderick Villaret Brooke as a director
dot icon02/03/2012
Appointment of Mr Anthony Tabatznik as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-04 no member list
dot icon15/11/2011
Director's details changed for Ms Jessica Search on 2011-09-19
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Memorandum and Articles of Association
dot icon23/06/2011
Statement of company's objects
dot icon07/06/2011
Director's details changed for Rowena Young on 2011-04-07
dot icon02/02/2011
Termination of appointment of Marie Bradford as a director
dot icon29/11/2010
Annual return made up to 2010-11-04 no member list
dot icon25/11/2010
Termination of appointment of Christopher Hird as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Termination of appointment of Kevin Lygo as a director
dot icon06/09/2010
Director's details changed for Hamish Mykura on 2010-08-10
dot icon04/06/2010
Appointment of Hamish Mykura as a director
dot icon03/02/2010
Registered office address changed from , 2 Durham Yard, Teesdale Street, London, E2 6QF on 2010-02-03
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Director's details changed for Marie Katherine Bradford on 2010-01-29
dot icon29/01/2010
Director's details changed for Maxyne Franklin on 2010-01-29
dot icon29/01/2010
Director's details changed for Jessica Search on 2010-01-29
dot icon29/01/2010
Director's details changed for Kevin Anthony Lygo on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Maxyne Franklin on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Mark Stringer on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael Lawrence Dundas Figgis on 2010-01-29
dot icon29/01/2010
Director's details changed for Nicholas Graham Toon on 2010-01-29
dot icon29/01/2010
Director's details changed for Edith Finzi on 2010-01-29
dot icon29/01/2010
Director's details changed for Professor Alexander John Bates on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Christopher Clarke Hird on 2010-01-29
dot icon29/01/2010
Director's details changed for Rowena Young on 2010-01-29
dot icon07/12/2009
Annual return made up to 2009-11-04 no member list
dot icon24/11/2009
Director's details changed for Edith Finzi on 2009-10-01
dot icon16/11/2009
Director's details changed for Marie Katherine Bradford on 2009-10-01
dot icon16/11/2009
Director's details changed for Professor Alexander John Bates on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Maxyne Franklin on 2009-10-01
dot icon16/11/2009
Director's details changed for Jessica Search on 2009-10-01
dot icon16/11/2009
Director's details changed for Rowena Young on 2009-10-01
dot icon16/11/2009
Director's details changed for Kevin Anthony Lygo on 2009-10-01
dot icon16/11/2009
Director's details changed for Nicholas Graham Toon on 2009-10-01
dot icon16/11/2009
Director's details changed for Michael Lawrence Dundas Figgis on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Mark Stringer on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Christopher Clarke Hird on 2009-10-01
dot icon16/11/2009
Director's details changed for Maxyne Franklin on 2009-10-01
dot icon09/11/2009
Director's details changed for Edith Finzi on 2009-11-02
dot icon09/11/2009
Director's details changed for Jessica Search on 2009-11-02
dot icon26/08/2009
Director appointed nicholas graham toon
dot icon20/02/2009
Director appointed mark stringer
dot icon20/02/2009
Director appointed rowena young
dot icon20/02/2009
Director appointed professor alexander john bates
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Annual return made up to 04/11/08
dot icon17/11/2008
Director's change of particulars / marie bradford / 01/04/2008
dot icon17/11/2008
Director's change of particulars / maxyne franklin / 01/11/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Annual return made up to 04/11/07
dot icon18/12/2007
Director resigned
dot icon12/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Secretary resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: unit 2 durham yard, teesdale street, london, E2 6QF
dot icon06/03/2007
Registered office changed on 06/03/07 from: 8 hoxton street, london, N1 6NG
dot icon01/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
New secretary appointed
dot icon15/12/2006
Secretary's particulars changed
dot icon06/12/2006
Annual return made up to 04/11/06
dot icon05/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Annual return made up to 04/11/05
dot icon25/10/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: 34 keeling house, claredale street, london, E2 6PG
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon04/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
472.11K
-
0.00
1.81M
-
2022
15
445.75K
-
0.00
817.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scotland, Shanida Annika
Director
13/09/2023 - Present
1
Whipham, Sandra Claire
Director
13/09/2023 - Present
6
Finzi, Edith
Director
04/11/2004 - Present
6
Rivers, Oliver Max
Director
01/10/2021 - Present
11
Search, Jess
Director
04/11/2004 - 30/06/2023
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOC SOCIETY

DOC SOCIETY is an(a) Active company incorporated on 04/11/2004 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOC SOCIETY?

toggle

DOC SOCIETY is currently Active. It was registered on 04/11/2004 .

Where is DOC SOCIETY located?

toggle

DOC SOCIETY is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does DOC SOCIETY do?

toggle

DOC SOCIETY operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DOC SOCIETY?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.