Company NameDollface Ltd
DirectorSupriya Samant
Company StatusActive
Company NumberSC278564
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NameSuzie Samant Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSupriya Samant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleAsst Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Benham Conway & Co 16 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMeera Samant
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleRetired
Correspondence Address13c Westwood Park
London
Greater London
SE23 3QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Benham Conway & Co
16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Supriya Samant
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£5,947
Current Liabilities£11,666

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 December 2020Change of details for Ms Supriya Samant as a person with significant control on 22 December 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Director's details changed for Supriya Samant on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 2/2 23 Huntly Gardens Glasgow G12 9AU to C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 2/2 23 Huntly Gardens Glasgow G12 9AU to C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 21 April 2016 (1 page)
21 April 2016Director's details changed for Supriya Samant on 21 April 2016 (2 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Supriya Samant on 18 January 2013 (2 pages)
5 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Supriya Samant on 18 January 2013 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (17 pages)
12 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (17 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
1 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Meera Samant as a secretary (1 page)
1 December 2009Termination of appointment of Meera Samant as a secretary (1 page)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 June 2009Return made up to 18/01/09; full list of members (3 pages)
30 June 2009Return made up to 18/01/09; full list of members (3 pages)
9 September 2008Company name changed suzie samant LIMITED\certificate issued on 12/09/08 (2 pages)
9 September 2008Company name changed suzie samant LIMITED\certificate issued on 12/09/08 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
23 January 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/06
(6 pages)
8 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/06
(6 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
18 January 2005Incorporation (19 pages)
18 January 2005Incorporation (19 pages)