DODO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DODO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06303394

Incorporation date

05/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

PKF SMITH COOOPER, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-13
dot icon26/03/2025
Declaration of solvency
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Appointment of a voluntary liquidator
dot icon26/03/2025
Registered office address changed from Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2025-03-26
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-08-31
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/02/2023
Change of details for Mr Guy Douglas Tannahill as a person with significant control on 2022-03-02
dot icon16/08/2022
Secretary's details changed for Douglas Tannahill on 2022-08-16
dot icon16/08/2022
Director's details changed for Guy Douglas Tannahill on 2022-08-16
dot icon16/08/2022
Director's details changed for Mrs Julia Virginia Tannahill on 2022-08-16
dot icon11/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon11/08/2022
Notification of Julia Virginia Tannahill as a person with significant control on 2022-03-02
dot icon18/07/2022
Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 2022-07-18
dot icon20/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/04/2022
Director's details changed for Mrs Julia Virginia Tannahill on 2022-04-12
dot icon12/04/2022
Director's details changed for Guy Douglas Tannahill on 2022-04-12
dot icon12/04/2022
Change of details for Mr Guy Douglas Tannahill as a person with significant control on 2022-04-12
dot icon02/03/2022
Appointment of Mrs Julia Virginia Tannahill as a director on 2022-03-01
dot icon01/03/2022
Change of details for Mr Guy Douglas Tannahill as a person with significant control on 2022-03-01
dot icon01/03/2022
Director's details changed for Guy Douglas Tannahill on 2022-03-01
dot icon12/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Director's details changed for Guy Douglas Tannahill on 2019-09-16
dot icon16/09/2019
Change of details for Mr Guy Douglas Tannahill as a person with significant control on 2019-09-16
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/09/2018
Director's details changed for Guy Douglas Tannahill on 2018-09-26
dot icon26/09/2018
Change of details for Mr Guy Douglas Tannahill as a person with significant control on 2018-09-26
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-08-31
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/07/2016
Director's details changed for Guy Douglas Tannahill on 2016-07-14
dot icon14/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon18/08/2015
Director's details changed for Guy Douglas Tannahill on 2015-08-18
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/02/2013
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/09/2011
Appointment of Douglas Tannahill as a secretary
dot icon02/09/2011
Termination of appointment of Catherine Tannahill as a secretary
dot icon18/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/08/2010
Director's details changed for Guy Douglas Tannahill on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 05/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon09/10/2008
Ad 28/07/08\gbp si 900@1=900\gbp ic 2/902\
dot icon15/08/2008
Return made up to 05/07/08; full list of members
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
13/03/2025
dot iconNext due on
13/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
189.36K
-
0.00
-
-
2022
1
85.72K
-
0.00
-
-
2023
1
77.39K
-
0.00
-
-
2023
1
77.39K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

77.39K £Descended-9.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tannahill, Julia Virginia
Director
01/03/2022 - Present
1
Tannahill, Guy Douglas
Director
05/07/2007 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2007 - 05/07/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/07/2007 - 05/07/2007
43699
Tannahill, Douglas
Secretary
02/09/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DODO PRODUCTIONS LIMITED

DODO PRODUCTIONS LIMITED is an(a) Liquidation company incorporated on 05/07/2007 with the registered office located at PKF SMITH COOOPER, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford HR2 6FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DODO PRODUCTIONS LIMITED?

toggle

DODO PRODUCTIONS LIMITED is currently Liquidation. It was registered on 05/07/2007 .

Where is DODO PRODUCTIONS LIMITED located?

toggle

DODO PRODUCTIONS LIMITED is registered at PKF SMITH COOOPER, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford HR2 6FE.

What does DODO PRODUCTIONS LIMITED do?

toggle

DODO PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does DODO PRODUCTIONS LIMITED have?

toggle

DODO PRODUCTIONS LIMITED had 1 employees in 2023.

What is the latest filing for DODO PRODUCTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.