Background WavePink WaveYellow Wave

DOOLALLY PICTURES LIMITED (11038975)

DOOLALLY PICTURES LIMITED (11038975) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DOOLALLY PICTURES LIMITED has been registered for 8 years. Current directors include MORRISSEY, David Mark.

Company Number
11038975
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
94 Highgate West Hill, London, N6 6NR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MORRISSEY, David Mark
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOLALLY PICTURES LIMITED

DOOLALLY PICTURES LIMITED is an active company incorporated on 31 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DOOLALLY PICTURES LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11038975

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

94 Highgate West Hill London, N6 6NR,

Previous Addresses

30 Wood Lane Highgate London N6 5UB
From: 19 December 2017To: 5 February 2019
98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom
From: 31 October 2017To: 19 December 2017
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
New Owner
Dec 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORRISSEY, David Mark

Active
Wood Lane, LondonN6 5UB
Born June 1964
Director
Appointed 31 Oct 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 31 Oct 2017
Resigned 31 Oct 2017

Persons with significant control

2

Mr David Mark Morrissey

Active
Wood Lane, LondonN6 5UB
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2017
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Incorporation Company
31 October 2017
NEWINCIncorporation