Background WavePink WaveYellow Wave

DOODLE ADS LTD (08036180)

DOODLE ADS LTD (08036180) is a dissolved UK company. incorporated on 18 April 2012. with registered office in Woking. The company operates in the Information and Communication sector, engaged in video production activities. DOODLE ADS LTD has been registered for 14 years. Current directors include KYTE, David John, Dr.

Company Number
08036180
Status
dissolved
Type
ltd
Incorporated
18 April 2012
Age
14 years
Address
Forest Lodge, Woking, GU22 8NA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
KYTE, David John, Dr
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOODLE ADS LTD

DOODLE ADS LTD is an dissolved company incorporated on 18 April 2012 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in video production activities. DOODLE ADS LTD was registered 14 years ago.(SIC: 59112)

Status

dissolved

Active since 14 years ago

Company No

08036180

LTD Company

Age

14 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Forest Lodge Forest Road Woking, GU22 8NA,

Previous Addresses

Forest Lodge Forest Road Pyrford Surrey GU22 8AN United Kingdom
From: 18 April 2012To: 11 April 2014
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Mar 13
Funding Round
Oct 17
Owner Exit
Oct 17
Owner Exit
Jan 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KYTE, David John, Dr

Active
Forest Road, WokingGU22 8NA
Born May 1958
Director
Appointed 18 Apr 2012

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Piers Baker

Ceased
Forest Road, WokingGU22 8NA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Dave Lyons

Ceased
Forest Road, WokingGU22 8NA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017

Dr David John Kyte

Active
Forest Road, WokingGU22 8NA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 March 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Incorporation Company
18 April 2012
NEWINCIncorporation