General information

Name:

Cherryduck Ltd

Office Address:

Dickens House Guithavon Street CM8 1BJ Witham

Number: 06729153

Incorporation date: 2008-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Dickens House, Witham CM8 1BJ Cherryduck Limited is classified as a Private Limited Company with 06729153 registration number. The firm was founded sixteen years ago. The company now known as Cherryduck Limited was known under the name Cherryduck Productions up till 2016-10-12 when the name was replaced. The company's SIC code is 59112 which means Video production activities. 2022-03-31 is the last time when company accounts were reported.

We have a group of five directors running the company at the moment, specifically Neil G., Thomas S., Michelle V. and 2 other directors who might be found below who have been carrying out the directors assignments since 2023.

The companies with significant control over this firm include: Uk Image Limited owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witham at Guithavon Street, CM8 1BJ, Essex and was registered as a PSC under the reg no 05973885.

  • Previous company's names
  • Cherryduck Limited 2016-10-12
  • Cherryduck Productions Limited 2008-10-21

Financial data based on annual reports

Company staff

Neil G.

Role: Director

Appointed: 03 April 2023

Latest update: 14 January 2024

Thomas S.

Role: Director

Appointed: 05 May 2022

Latest update: 14 January 2024

Michelle V.

Role: Director

Appointed: 01 April 2020

Latest update: 14 January 2024

Jeremy F.

Role: Director

Appointed: 01 April 2014

Latest update: 14 January 2024

James V.

Role: Director

Appointed: 01 November 2012

Latest update: 14 January 2024

People with significant control

Uk Image Limited
Address: Dickens House Guithavon Street, Witham, Essex, CM8 1BJ, England
Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered Psc Register
Registration number 05973885
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 4 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 January 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 7th November 2023 director's details were changed (CH01)
filed on: 7th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
15
Company Age

Similar companies nearby

Closest companies