Rory Dobner Limited

General information

Name:

Rory Dobner Ltd

Office Address:

Solar House 282 Chase Road N14 6NZ London

Number: 07606091

Incorporation date: 2011-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the beginning of Rory Dobner Limited, the company registered at Solar House, 282 Chase Road in London. That would make thirteen years Rory Dobner has prospered on the market, as it was created on April 15, 2011. The registration number is 07606091 and the company area code is N14 6NZ. The firm's Standard Industrial Classification Code is 90030, that means Artistic creation. April 30, 2022 is the last time when the accounts were filed.

The enterprise has registered three trademarks, all are active. The first trademark was licensed in 2013. The one that will lose its validity first, that is in February, 2023 is UK00002654016.

As stated, this business was started in 2011 and has so far been managed by two directors.

Executives who control the firm include: Claire D. has substantial control or influence over the company. Rory D. has substantial control or influence over the company.

Trade marks

Trademark UK00002654016
Trademark image:Trademark UK00002654016 image
Status:Registered
Filing date:2013-02-08
Date of entry in register:2013-06-14
Renewal date:2023-02-08
Owner name:Rory Dobner Limited
Owner address:32 New Court, Lutton Terrace, London, United Kingdom, NW3 1HD
Trademark UK00002658147
Trademark image:Trademark UK00002658147 image
Status:Registered
Filing date:2013-03-27
Date of entry in register:2013-07-19
Renewal date:2023-03-27
Owner name:Rory Dobner Limited
Owner address:32 New Court, Lutton Terrace, London, United Kingdom, NW3 1HD
Trademark UK00003009231
Trademark image:Trademark UK00003009231 image
Status:Registered
Filing date:2013-06-10
Date of entry in register:2013-09-20
Renewal date:2023-06-10
Owner name:Rory Dobner Limited
Owner address:32 New Court, Lutton Terrace, London, United Kingdom, NW3 1HD

Financial data based on annual reports

Company staff

Claire D.

Role: Director

Appointed: 04 May 2012

Latest update: 27 January 2024

Rory D.

Role: Director

Appointed: 15 April 2011

Latest update: 27 January 2024

People with significant control

Claire D.
Notified on 7 April 2016
Nature of control:
substantial control or influence
Rory D.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 April 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-04-15 (CS01)
filed on: 26th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

32 New Court Lutton Terrace

Post code:

NW3 1HD

City / Town:

London

HQ address,
2013

Address:

32 New Court Lutton Terrace

Post code:

NW3 1HD

City / Town:

London

HQ address,
2014

Address:

32 New Court Lutton Terrace

Post code:

NW3 1HD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
13
Company Age

Closest Companies - by postcode