Background WavePink WaveYellow Wave

DOLLY WILDE PRODUCTIONS LTD (11349475)

DOLLY WILDE PRODUCTIONS LTD (11349475) is an active UK company. incorporated on 8 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DOLLY WILDE PRODUCTIONS LTD has been registered for 7 years. Current directors include HAYWARD, Debra, OWEN, Alison Mary.

Company Number
11349475
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYWARD, Debra, OWEN, Alison Mary
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLLY WILDE PRODUCTIONS LTD

DOLLY WILDE PRODUCTIONS LTD is an active company incorporated on 8 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DOLLY WILDE PRODUCTIONS LTD was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11349475

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 7 May 2021To: 24 September 2021
9 st Peter's Street London N1 8JD United Kingdom
From: 8 May 2018To: 7 May 2021
Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jan 20
Loan Cleared
May 20
Loan Cleared
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYWARD, Debra

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1964
Director
Appointed 08 May 2018

OWEN, Alison Mary

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born February 1961
Director
Appointed 08 May 2018

ROBERTS, Bonnie-Chance

Resigned
St Peter's Street, LondonN1 8JD
Born December 1990
Director
Appointed 08 May 2018
Resigned 15 Jan 2020

Persons with significant control

1

Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Incorporation Company
8 May 2018
NEWINCIncorporation