Background WavePink WaveYellow Wave

DOODLE PRODUCTIONS LIMITED (07613796)

DOODLE PRODUCTIONS LIMITED (07613796) is an active UK company. incorporated on 26 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. DOODLE PRODUCTIONS LIMITED has been registered for 14 years. Current directors include BRITTON, Alice, COKE, Thomas Charles Julius, CORNISH, Sophie and 4 others.

Company Number
07613796
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
1 - 5 Vyner Street, London, E2 9DG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BRITTON, Alice, COKE, Thomas Charles Julius, CORNISH, Sophie, DAUVOIS, Sophie Marie, KOCK, Egmont Stephanus, LOVELL, Howard, SMITH, Penny
SIC Codes
58142, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOODLE PRODUCTIONS LIMITED

DOODLE PRODUCTIONS LIMITED is an active company incorporated on 26 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. DOODLE PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 58142, 59113)

Status

active

Active since 14 years ago

Company No

07613796

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1 - 5 Vyner Street London, E2 9DG,

Previous Addresses

, 33 Parkgate Road, London, SW11 4NP
From: 26 April 2011To: 27 November 2015
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Feb 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
May 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

JENKINS, David Christopher

Active
Vyner Street, LondonE2 9DG
Secretary
Appointed 13 May 2021

BRITTON, Alice

Active
Vyner Street, LondonE2 9DG
Born October 1977
Director
Appointed 26 Apr 2011

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 16 Jul 2012

CORNISH, Sophie

Active
Vyner Street, LondonE2 9DG
Born August 1965
Director
Appointed 03 Apr 2017

DAUVOIS, Sophie Marie

Active
Vyner Street, LondonE2 9DG
Born May 1962
Director
Appointed 02 Oct 2013

KOCK, Egmont Stephanus

Active
Vyner Street, LondonE2 9DG
Born February 1951
Director
Appointed 05 Sept 2013

LOVELL, Howard

Active
Vyner Street, LondonE2 9DG
Born March 1958
Director
Appointed 12 Feb 2021

SMITH, Penny

Active
Vyner Street, LondonE2 9DG
Born November 1971
Director
Appointed 22 Oct 2022

BONNINGTON, Rachael Glenys

Resigned
Vyner Street, LondonE2 9DG
Secretary
Appointed 21 Feb 2018
Resigned 12 Feb 2020

JENKINS, David

Resigned
Vyner Street, LondonE2 9DG
Secretary
Appointed 16 Jul 2012
Resigned 21 Feb 2018

YOUNG, Harry

Resigned
Vyner Street, LondonE2 9DG
Secretary
Appointed 12 Feb 2020
Resigned 18 Dec 2020

KLEINWORT, Alexander Hamilton

Resigned
Vyner Street, LondonE2 9DG
Born February 1975
Director
Appointed 02 Oct 2013
Resigned 28 Jan 2019

SACKLER, Michael Daniel

Resigned
Vyner Street, LondonE2 9DG
Born March 1987
Director
Appointed 02 Oct 2013
Resigned 12 Feb 2021

Persons with significant control

1

Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Incorporation Company
26 April 2011
NEWINCIncorporation