About

Registered Number: 08972094
Date of Incorporation: 02/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor South, Marshall Court, Leeds, LS11 9YP,

 

Based in Leeds, Duck Soup Films Ltd was setup in 2014, it's status at Companies House is "Active". Duck Soup Films Ltd has 6 directors listed as Holyland, Jessica Kate, Durdy, Elizabeth, Gill, Sarah, Holyland, Jessica Kate, Wray-rogers, Rebekah, Durdy, Elizabeth at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURDY, Elizabeth 02 April 2014 - 1
GILL, Sarah 25 September 2018 - 1
HOLYLAND, Jessica Kate 10 April 2015 - 1
WRAY-ROGERS, Rebekah 02 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOLYLAND, Jessica Kate 06 July 2016 - 1
DURDY, Elizabeth 02 April 2014 06 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
MR01 - N/A 01 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 29 October 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 April 2018
PSC08 - N/A 06 April 2018
PSC07 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 12 September 2017
SH01 - Return of Allotment of shares 14 August 2017
CH01 - Change of particulars for director 25 July 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 25 May 2017
AP01 - Appointment of director 25 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
RESOLUTIONS - N/A 12 May 2017
MR04 - N/A 28 April 2017
MR01 - N/A 28 April 2017
AA01 - Change of accounting reference date 13 April 2017
CS01 - N/A 11 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2017
TM02 - Termination of appointment of secretary 01 November 2016
AD01 - Change of registered office address 26 October 2016
AD01 - Change of registered office address 24 August 2016
AP03 - Appointment of secretary 07 July 2016
AR01 - Annual Return 13 April 2016
MR01 - N/A 05 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 08 June 2015
SH01 - Return of Allotment of shares 10 April 2015
AD01 - Change of registered office address 10 April 2015
AP01 - Appointment of director 10 April 2015
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.