Background WavePink WaveYellow Wave

DOD LANE PRODUCTIONS LIMITED (06708107)

DOD LANE PRODUCTIONS LIMITED (06708107) is an active UK company. incorporated on 25 September 2008. with registered office in Dorchester. The company operates in the Information and Communication sector, engaged in television programme production activities. DOD LANE PRODUCTIONS LIMITED has been registered for 17 years. Current directors include RUMNEY, Rupert John.

Company Number
06708107
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
Stafford House, Dorchester, DT1 1PW
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
RUMNEY, Rupert John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOD LANE PRODUCTIONS LIMITED

DOD LANE PRODUCTIONS LIMITED is an active company incorporated on 25 September 2008 with the registered office located in Dorchester. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DOD LANE PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

06708107

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

RUMNEY & LINDGREN LIMITED
From: 25 September 2008To: 8 April 2025
Contact
Address

Stafford House 10 Prince Of Wales Road Dorchester, DT1 1PW,

Previous Addresses

10 Prince of Wales Road Dorchester DT1 1PW England
From: 2 August 2018To: 27 September 2022
Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
From: 2 April 2014To: 2 August 2018
11 Winchester Place North Street Poole Dorset BH15 1NX
From: 25 September 2008To: 2 April 2014
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 24
Owner Exit
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUMNEY, Rupert John

Active
10 Prince Of Wales Road, DorchesterDT1 1PW
Born January 1959
Director
Appointed 26 Sept 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 25 Sept 2008
Resigned 25 Sept 2008

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 25 Sept 2008
Resigned 25 Sept 2008

LINDGREN, Jacqueline Roe

Resigned
10 Prince Of Wales Road, DorchesterDT1 1PW
Born April 1959
Director
Appointed 26 Sept 2008
Resigned 04 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Roe Lindgren

Ceased
10 Prince Of Wales Road, DorchesterDT1 1PW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mr Rupert John Rumney

Active
10 Prince Of Wales Road, DorchesterDT1 1PW
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation