Duck Soup Films Limited

General information

Name:

Duck Soup Films Ltd

Office Address:

2nd Floor South Marshall Court LS11 9YP Leeds

Number: 08972094

Incorporation date: 2014-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Duck Soup Films is a business with it's headquarters at LS11 9YP Leeds at 2nd Floor South. The enterprise was formed in 2014 and is established as reg. no. 08972094. The enterprise has been actively competing on the English market for 10 years now and its current status is active. This firm's registered with SIC code 59111 meaning Motion picture production activities. Its latest annual accounts describe the period up to December 31, 2022 and the most recent confirmation statement was filed on January 18, 2023.

The following company owes its well established position on the market and constant improvement to a team of three directors, namely Jessica B., Elizabeth D. and Rebekah W., who have been leading the firm for 9 years. To support the directors in their duties, this particular company has been using the skills of Jessica B. as a secretary since July 2016.

Financial data based on annual reports

Company staff

Jessica B.

Role: Secretary

Appointed: 06 July 2016

Latest update: 5 March 2024

Jessica B.

Role: Director

Appointed: 10 April 2015

Latest update: 5 March 2024

Elizabeth D.

Role: Director

Appointed: 02 April 2014

Latest update: 5 March 2024

Rebekah W.

Role: Director

Appointed: 02 April 2014

Latest update: 5 March 2024

People with significant control

Executives who control this firm include: Rebekah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jessica B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebekah W.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth D.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jessica B.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth D.
Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control:
1/2 or less of shares
Jessica H.
Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control:
1/2 or less of shares
Rebekah W.
Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 21 November 2015
Start Date For Period Covered By Report 02 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

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 16th August 2023 director's details were changed (CH01)
filed on: 20th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

00/07 Tower Works Globe Road

Post code:

LS11 5QG

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
10
Company Age

Similar companies nearby

Closest companies