UKBizDB.co.uk

DOUGALL IMAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dougall Imaging Limited. The company was founded 10 years ago and was given the registration number 08986985. The firm's registered office is in LONDON. You can find them at Snappy Snaps 110 Southside Shopping Centre, Wandsworth, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DOUGALL IMAGING LIMITED
Company Number:08986985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Snappy Snaps 110 Southside Shopping Centre, Wandsworth, London, United Kingdom, SW18 4TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snappy Snaps, 110 Southside Shopping Centre, Wandsworth, London, United Kingdom, SW18 4TQ

Secretary01 April 2019Active
Snappy Snaps, 110 Southside Shopping Centre, Wandsworth, London, United Kingdom, SW18 4TQ

Director09 April 2014Active
1 Courtfield, 53 Sutton Court Road, Chiswick, London, England, W4 3EQ

Secretary09 April 2014Active
Snappy Snaps, 110 Southside Shopping Centre, Wandsworth, London, United Kingdom, SW18 4TQ

Secretary05 April 2018Active
1 Courtfield, 53 Sutton Court Road, Chiswick, London, England, W4 3EQ

Director09 April 2014Active

People with Significant Control

Ms Rosemary Ann Simpson
Notified on:01 April 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Snappy Snaps, 110 Southside Shopping Centre, London, United Kingdom, SW18 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian George Butler
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:1 Courtfield, 53 Sutton Court Road, London, W4 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.